Dissolved
Dissolved 2015-02-28
Company Information for SOLUS PROPERTIES LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
05672267
Private Limited Company
Dissolved Dissolved 2015-02-28 |
Company Name | |
---|---|
SOLUS PROPERTIES LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 05672267 | |
---|---|---|
Date formed | 2006-01-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-22 05:31:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOLUS PROPERTIES IRELAND LIMITED | COLLERAN CHARTERED ACCOUNTANTS OLYMPIC HOUSE PLEASANTS STREET DUBLIN 8 DUBLIN 8, DUBLIN, D08H67X D08H67X | Active | Company formed on the 1993-11-18 | |
SOLUS PROPERTIES, INC. | 11 LLOYDS LN Oneida NEW HARTFORD NY 13413 | Active | Company formed on the 2011-05-23 | |
SOLUS PROPERTIES LIMITED | 5 COMMANDO WORKS FORGE LANE CRADLEY HEATH WEST MIDLANDS B64 5AL | Active | Company formed on the 2017-10-20 |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID POULSON |
||
JOHN TIMOTHY HENRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT INNES DAVIDSON |
Director | ||
DAVID JOHN TWOMLOW |
Company Secretary | ||
JASON LEE DAVIS |
Director | ||
STEPHEN JOHN PERRONS |
Director | ||
JASON LEE DAVIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGY STATION LTD | Director | 2014-10-13 | CURRENT | 2010-06-08 | Active | |
FIDUCIA ESTATES LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Liquidation | |
CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED | Director | 2012-11-01 | CURRENT | 2011-10-06 | Active | |
JTH COALVILLE LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
SECP LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
PAUL JOHN CONSTRUCTION LIMITED | Director | 2008-10-10 | CURRENT | 2008-10-10 | Active - Proposal to Strike off | |
TOTON PORTFOLIO LIMITED | Director | 2008-02-13 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
SOLUS TRADING LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Dissolved 2015-02-28 | |
ALTERA PROPERTIES LTD | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
ADEPTO PROPERTIES LTD | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
WILLOUGHBY (540) LIMITED | Director | 2006-05-19 | CURRENT | 2006-04-06 | Dissolved 2014-12-30 | |
EDITION HOMES LIMITED | Director | 2003-06-09 | CURRENT | 2003-04-11 | Dissolved 2016-04-29 | |
FIDUCIA GROUP LIMITED | Director | 2003-04-04 | CURRENT | 2003-01-28 | Active | |
OUNDLE ROAD RESIDENTIAL LIMITED | Director | 2003-02-20 | CURRENT | 2002-11-22 | Dissolved 2014-12-30 | |
GRANGE PARK RESIDENTIAL LIMITED | Director | 2003-02-20 | CURRENT | 2003-01-28 | Dissolved 2015-01-06 | |
CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
RENTBALL LIMITED | Director | 2002-03-20 | CURRENT | 2002-01-14 | Active - Proposal to Strike off | |
KIERANJADE PROPERTIES LIMITED | Director | 2001-12-13 | CURRENT | 1997-07-16 | Active - Proposal to Strike off | |
FIDUCIA PROPERTY HOLDINGS LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
EDEN PARK DEVELOPMENTS LIMITED | Director | 2000-08-25 | CURRENT | 2000-08-25 | Active | |
36 REGENT STREET LIMITED | Director | 1999-11-02 | CURRENT | 1999-11-02 | Dissolved 2015-04-19 | |
CCPM REALISATIONS LIMITED | Director | 1999-09-06 | CURRENT | 1999-08-04 | Dissolved 2016-02-09 | |
JOINPOINT CONTRACTORS LIMITED | Director | 1994-03-25 | CURRENT | 1993-03-25 | Active | |
LOCAL CENTRE COMPANY 1 LIMITED | Director | 1994-02-09 | CURRENT | 1992-10-23 | Dissolved 2015-09-17 | |
PAUL JOHN PLANT LIMITED | Director | 1993-03-25 | CURRENT | 1993-03-25 | Dissolved 2015-01-21 | |
FIRMS LIMITED | Director | 1992-04-18 | CURRENT | 1991-04-18 | Active | |
JOINPOINT LIMITED | Director | 1991-12-31 | CURRENT | 1988-10-11 | Active | |
PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED | Director | 1991-12-01 | CURRENT | 1976-06-16 | In Administration/Administrative Receiver | |
PROGRESS PLANT LIMITED | Director | 1991-07-21 | CURRENT | 1983-10-31 | Active | |
METAL CASEMENTS (WALSALL) LIMITED | Director | 1991-05-09 | CURRENT | 1974-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.PR100046,PR000996 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.PR100046,PR000996 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100046,PR000996 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100046,PR000996 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.PR000996,PR100046 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100046,PR000996 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.PR000996,PR100046 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O C/O PAUL JOHN CONSTRUCTION LTD TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HE UNITED KINGDOM | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996 | |
LATEST SOC | 11/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/13 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON | |
AP03 | SECRETARY APPOINTED MR MARK DAVID POULSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 11/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 4TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 11/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PERRONS / 11/01/2010 | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID JOHN TWOMLOW | |
288b | APPOINTMENT TERMINATED SECRETARY JASON DAVIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 15 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
Final Meetings | 2014-09-23 |
Resolutions for Winding-up | 2013-09-20 |
Appointment of Liquidators | 2013-09-20 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOLUS PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOLUS PROPERTIES LIMITED | Event Date | 2014-09-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, on 20 November 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 19 November 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 17 September 2013. Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOLUS PROPERTIES LIMITED | Event Date | 2013-09-17 |
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 17 September 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. At a meeting of creditors held on 17 September 2013 the creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. Further details contact: Andrew Deere of Butcher Woods, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001 John Timothy Henry , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOLUS PROPERTIES LIMITED | Event Date | 2013-09-17 |
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Andrew Deere of Butcher Woods, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |