SOLCARA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOLCARA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04177874
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLCARA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOLCARA LIMITED located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLCARA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED IDEAS LIMITEDMar 12, 2001Mar 12, 2001

    What are the latest accounts for SOLCARA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SOLCARA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOLCARA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 20/11/2014
    RES13

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director on Mar 30, 2012

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Jan 30, 2012

    • Capital: GBP 10,000.0
    4 pagesSH06

    Statement of capital on Jan 04, 2012

    • Capital: GBP 10,000.0
    5 pagesSH02

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Pref shares redeemed and cancelled 04/01/2012
    RES13

    Statement of company's objects

    2 pagesCC04

    Who are the officers of SOLCARA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish146369720001
    FLEMING, Kevin
    62 Abbott Avenue
    SW20 8SQ London
    Secretary
    62 Abbott Avenue
    SW20 8SQ London
    Irish118396240001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    161415680001
    HARGREAVES, Simon Roy
    Church Hill Road
    EN4 8UZ Barnet
    58
    Hertfordshire
    Secretary
    Church Hill Road
    EN4 8UZ Barnet
    58
    Hertfordshire
    British40678300003
    MARTIN, Robert John
    Capel Close
    Summertown
    OX4 1NZ Oxford
    13
    Oxfordshire
    Secretary
    Capel Close
    Summertown
    OX4 1NZ Oxford
    13
    Oxfordshire
    Irish137277180001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmerican147748500001
    EADES, David William
    Pantiles Mill Lane
    Cogenhoe
    NN7 1NA Northampton
    Northamptonshire
    Director
    Pantiles Mill Lane
    Cogenhoe
    NN7 1NA Northampton
    Northamptonshire
    EnglandBritish51544580003
    FLEMING, Kevin
    62 Abbott Avenue
    SW20 8SQ London
    Director
    62 Abbott Avenue
    SW20 8SQ London
    EnglandIrish118396240001
    GREENER, Richard Owen
    Bedford Row
    WC1R 4HE London
    32
    Uk
    Director
    Bedford Row
    WC1R 4HE London
    32
    Uk
    EnglandBritish66509940001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    EnglandBritish66509940001
    HARGREAVES, Simon Roy
    Church Hill Road
    EN4 8UZ Barnet
    58
    Hertfordshire
    Director
    Church Hill Road
    EN4 8UZ Barnet
    58
    Hertfordshire
    British40678300003
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritish40521530012
    JACKSON, Raymond Richard
    Skinners Cottage
    Rackham Street
    RH20 2EX Rackham
    West Sussex
    Director
    Skinners Cottage
    Rackham Street
    RH20 2EX Rackham
    West Sussex
    EnglandBritish24743390002
    MARTIN, Robert John
    Capel Close
    Summertown
    OX2 7LA Oxford
    13
    Oxfordshire
    United Kingdom
    Director
    Capel Close
    Summertown
    OX2 7LA Oxford
    13
    Oxfordshire
    United Kingdom
    United KingdomBritish75137930002
    MAYOR, Hedley John
    Leggswood House
    Cranbrook Road
    TN17 2DB Frittenden
    Kent
    Director
    Leggswood House
    Cranbrook Road
    TN17 2DB Frittenden
    Kent
    United KingdomBritish127569110001
    O ROURKE, Charles Albert
    103 Cannon Hill Lane
    Merton Park
    SW20 9LE London
    Director
    103 Cannon Hill Lane
    Merton Park
    SW20 9LE London
    British75138040001
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    EnglandBritish89797290002
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Does SOLCARA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit
    Created On Apr 02, 2003
    Delivered On Apr 16, 2003
    Outstanding
    Amount secured
    £32,451.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • T.B.F. Thompson Estates Limited
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    Debenture
    Created On Jul 24, 2001
    Delivered On Jul 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Sme Invoice Finance Limited
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    • Jun 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0