SOLUS AUTOMOTIVE LIMITED

SOLUS AUTOMOTIVE LIMITED

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

    Company NameSOLUS AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04622133
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SOLUS AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SOLUS AUTOMOTIVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOLUS AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2014

    LRESSP

    Appointment of Mr David Rowley Rose as a director on Aug 04, 2014

    2 pagesAP01

    Termination of appointment of Alexander Caldwell as a director on Aug 04, 2014

    1 pagesTM01

    Termination of appointment of Robert Ian Leyman Townend as a director on Aug 04, 2014

    1 pagesTM01

    Appointment of Ms Kathryn Baily as a director on Aug 04, 2014

    2 pagesAP01

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    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, company information 13/05/2014
    RES13

    Current accounting period extended from Dec 31, 2013 to Apr 30, 2014

    1 pagesAA01

    Annual return made up to Dec 14, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Dominic Clayden as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    24 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Marcus Aldren as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 14, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Teresa Copping as a director

    1 pagesTM01

    Who are the officers of SOLUS AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04622133
    1278390004
    BAILY, Kathryn Anna
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritish183686990001
    ROSE, David Rowley
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish89567200001
    LUXTON, Ian John
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    Secretary
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    British44667020002
    ALDREN, Marcus Ashley
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish150398390001
    BRADLEY, John Charles
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    Director
    Troy House
    Troy Lane
    OX5 3HA Kirtlington
    Oxfordshire
    EnglandBritish66631860001
    CALDWELL, Alexander
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish158816260001
    CLAYDEN, Dominic John
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish183858000001
    COPPING, Teresa Christine
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    UkBritish150399150001
    DEAKIN, Janice
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    Director
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    EnglandBritish238355920001
    DIONISIOU, George
    53a Marlborough Place
    St Johns Wood
    NW8 0PS London
    Director
    53a Marlborough Place
    St Johns Wood
    NW8 0PS London
    EnglandBritish51918710002
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    British111697420001
    EGAN, Sean
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandIrish192694110001
    EGAN, Sean
    19 Prior Park Buildings
    BA2 4NP Bath
    Director
    19 Prior Park Buildings
    BA2 4NP Bath
    United KingdomIrish74137500002
    FLORENCE, Robert
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish114624750001
    FLORENCE, Robert
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish114624750001
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    British117817070002
    LUXTON, Ian John
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    Director
    5 Sheridan Grange
    Sunningdale
    SL5 0BX Ascot
    Berkshire
    EnglandBritish44667020002
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MCMILLAN, David John Ramsay
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    ScotlandBritish90058230007
    PANCHAM, Paul Anthony
    Colekitchen Lane
    Gomshall
    GU5 9QB Guildford
    Round Down Farm
    Surrey
    United Kingdom
    Director
    Colekitchen Lane
    Gomshall
    GU5 9QB Guildford
    Round Down Farm
    Surrey
    United Kingdom
    United KingdomBritish53155440003
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    British91130160001
    THOMPSON, Neil Robert
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish169845230001
    TOWNEND, Robert Ian Leyman
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish130614110001
    TOWNEND, Robert Ian Leyman
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    EnglandBritish130614110001
    WILFORD, Alison Louise
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish125033240001

    Does SOLUS AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 2003Registration of a charge (395)
    • May 10, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SOLUS AUTOMOTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2014Commencement of winding up
    Jul 23, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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