SOLUS AUTOMOTIVE LIMITED
Overview
| Company Name | SOLUS AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04622133 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOLUS AUTOMOTIVE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOLUS AUTOMOTIVE LIMITED located?
| Registered Office Address | 1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLUS AUTOMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SOLUS AUTOMOTIVE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOLUS AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||||||
Registered office address changed from 8 Surrey Street Norwich Norfolk NR1 3NG to 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 20, 2014 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Mr David Rowley Rose as a director on Aug 04, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexander Caldwell as a director on Aug 04, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Ian Leyman Townend as a director on Aug 04, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Kathryn Baily as a director on Aug 04, 2014 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Jun 10, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2013 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Dominic Clayden as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 24 pages | AA | ||||||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Termination of appointment of Marcus Aldren as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 23 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Teresa Copping as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of SOLUS AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| BAILY, Kathryn Anna | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | United Kingdom | British | 183686990001 | |||||||||
| ROSE, David Rowley | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| LUXTON, Ian John | Secretary | 5 Sheridan Grange Sunningdale SL5 0BX Ascot Berkshire | British | 44667020002 | ||||||||||
| ALDREN, Marcus Ashley | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 150398390001 | |||||||||
| BRADLEY, John Charles | Director | Troy House Troy Lane OX5 3HA Kirtlington Oxfordshire | England | British | 66631860001 | |||||||||
| CALDWELL, Alexander | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 158816260001 | |||||||||
| CLAYDEN, Dominic John | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 183858000001 | |||||||||
| COPPING, Teresa Christine | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | Uk | British | 150399150001 | |||||||||
| DEAKIN, Janice | Director | Field Barn Broad Road IP20 0AZ Alburgh Norfolk | England | British | 238355920001 | |||||||||
| DIONISIOU, George | Director | 53a Marlborough Place St Johns Wood NW8 0PS London | England | British | 51918710002 | |||||||||
| EGAN, Scott | Director | 18 Broadmead Green Thorpe End NR13 5DE Norwich | British | 111697420001 | ||||||||||
| EGAN, Sean | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | Irish | 192694110001 | |||||||||
| EGAN, Sean | Director | 19 Prior Park Buildings BA2 4NP Bath | United Kingdom | Irish | 74137500002 | |||||||||
| FLORENCE, Robert | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 114624750001 | |||||||||
| FLORENCE, Robert | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 114624750001 | |||||||||
| HUNT, Jacqueline | Director | Oakside Cottage Norwich Road, Hethersett NR9 3DE Norwich | British | 117817070002 | ||||||||||
| LUXTON, Ian John | Director | 5 Sheridan Grange Sunningdale SL5 0BX Ascot Berkshire | England | British | 44667020002 | |||||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||||||
| MCMILLAN, David John Ramsay | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | Scotland | British | 90058230007 | |||||||||
| PANCHAM, Paul Anthony | Director | Colekitchen Lane Gomshall GU5 9QB Guildford Round Down Farm Surrey United Kingdom | United Kingdom | British | 53155440003 | |||||||||
| SEATON, John | Director | 204 Hurricane Way Woodley RG5 4UH Reading Berkshire | British | 91130160001 | ||||||||||
| THOMPSON, Neil Robert | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 169845230001 | |||||||||
| TOWNEND, Robert Ian Leyman | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 130614110001 | |||||||||
| TOWNEND, Robert Ian Leyman | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | England | British | 130614110001 | |||||||||
| WILFORD, Alison Louise | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 125033240001 |
Does SOLUS AUTOMOTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 16, 2003 Delivered On Jan 21, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
Does SOLUS AUTOMOTIVE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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