Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLUS PROPERTIES LIMITED
Company Information for

SOLUS PROPERTIES LIMITED

BIRMINGHAM, B3,
Company Registration Number
05672267
Private Limited Company
Dissolved

Dissolved 2015-02-28

Company Overview

About Solus Properties Ltd
SOLUS PROPERTIES LIMITED was founded on 2006-01-11 and had its registered office in Birmingham. The company was dissolved on the 2015-02-28 and is no longer trading or active.

Key Data
Company Name
SOLUS PROPERTIES LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SOLUS PROPERTIES LIMITED
The following companies were found which have the same name as SOLUS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SOLUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID POULSON
Company Secretary 2012-04-15
JOHN TIMOTHY HENRY
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT INNES DAVIDSON
Director 2006-01-11 2012-05-25
DAVID JOHN TWOMLOW
Company Secretary 2009-02-05 2012-04-15
JASON LEE DAVIS
Director 2006-01-11 2010-08-02
STEPHEN JOHN PERRONS
Director 2006-01-11 2010-08-02
JASON LEE DAVIS
Company Secretary 2006-01-11 2009-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2015-02-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2014-11-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.PR000996,PR100046
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.PR100046,PR000996
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR100046
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.PR100046,PR000996
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR000996,PR100046
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR000996,PR100046
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100046,PR000996
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR000996,PR100046
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100046,PR000996
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.PR000996,PR100046
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100046,PR000996
2013-11-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.PR000996,PR100046
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-234.20STATEMENT OF AFFAIRS/4.19
2013-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-16AD01REGISTERED 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
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.15:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.14:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2013-05-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996
2013-01-11LATEST SOC11/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-11AR0111/01/13 FULL LIST
2012-12-04AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON
2012-04-23AP03SECRETARY APPOINTED MR MARK DAVID POULSON
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW
2012-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-25AR0111/01/12 FULL LIST
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 4TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-31AR0111/01/11 FULL LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRONS
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVIS
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-05AR0111/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PERRONS / 11/01/2010
2009-09-29225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-03-24363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-11288aSECRETARY APPOINTED DAVID JOHN TWOMLOW
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY JASON DAVIS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 15
2008-10-23363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS; AMEND
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOLUS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-23
Resolutions for Winding-up2013-09-20
Appointment of Liquidators2013-09-20
Fines / Sanctions
No fines or sanctions have been issued against SOLUS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOLUS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUS PROPERTIES LIMITED
Trademarks
We have not found any records of SOLUS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOLUS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySOLUS PROPERTIES LIMITEDEvent Date2014-09-18
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 TypeResolutions for Winding-up
Defending partySOLUS PROPERTIES LIMITEDEvent Date2013-09-17
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 TypeAppointment of Liquidators
Defending partySOLUS PROPERTIES LIMITEDEvent Date2013-09-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLUS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.