Liquidation
Company Information for R M SOLAR LIMITED
UNIT 3 LEFTFIELD PARK, PARK ROAD, PONTEFRACT, WF8 4PS,
|
Company Registration Number
05860476
Private Limited Company
Liquidation |
Company Name | |
---|---|
R M SOLAR LIMITED | |
Legal Registered Office | |
UNIT 3 LEFTFIELD PARK PARK ROAD PONTEFRACT WF8 4PS Other companies in WF10 | |
Company Number | 05860476 | |
---|---|---|
Company ID Number | 05860476 | |
Date formed | 2006-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 22:23:19 |
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 | ||
---|---|---|---|---|
R M SOLAR ENERGY CONCEPTS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN BARRETT |
||
RONAN PHILIP GINNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES MARSDEN |
Director | ||
DEBORAH JOY MARSDEN |
Director | ||
DEBORAH JOY MARSDEN |
Company Secretary | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANNLEY CYLINDERS LIMITED | Director | 2017-12-29 | CURRENT | 2007-06-05 | Liquidation | |
DOMESTIC HEATING DESIGN LIMITED | Director | 2017-12-29 | CURRENT | 1997-08-15 | Liquidation | |
JOULE HOT WATER SYSTEMS UK LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active | |
OISEAN INVESTMENTS LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
DHD KETTERING LIMITED | Director | 2017-12-29 | CURRENT | 2010-04-16 | Active | |
MANNLEY CYLINDERS LIMITED | Director | 2017-12-29 | CURRENT | 2007-06-05 | Liquidation | |
THERMA Q LIMITED | Director | 2017-12-29 | CURRENT | 2014-05-14 | Liquidation | |
DOMESTIC HEATING DESIGN LIMITED | Director | 2017-12-29 | CURRENT | 1997-08-15 | Liquidation | |
JOULE HOT WATER SYSTEMS UK LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-19 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorks WF10 5QS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058604760002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MARSDEN | |
AP01 | DIRECTOR APPOINTED MR IAN BARRETT | |
AP01 | DIRECTOR APPOINTED MR RONAN GINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOY MARSDEN | |
PSC07 | CESSATION OF RICHARD CHARLES MARSDEN AS A PSC | |
PSC07 | CESSATION OF DEBORAH JOY MARSDEN AS A PSC | |
PSC02 | Notification of Joule Hot Water Systems Uk Ltd as a person with significant control on 2017-12-29 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 29/12/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058604760001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058604760002 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MARSDEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOY MARSDEN | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JOY MARSDEN | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 100000 | |
SH01 | 15/02/16 STATEMENT OF CAPITAL GBP 100000 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MARSDEN / 14/05/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSDEN | |
MISC | SECT 519 | |
AR01 | 28/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12 | |
AR01 | 28/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11 | |
AR01 | 28/06/11 FULL LIST | |
AR01 | 28/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARSDEN / 28/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSDEN / 28/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: UNIT 4 VALENCIA PARK GILCAR WAY WAKEFIELD EUROPORT WEST YORKSHIRE WF10 5QS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: RCM HOUSE SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 4 VALENCIA PARK GILCAR WAY WAKEFIELD EIROPORT CASTLEFORD W YORKS WF10 5QS | |
88(2)R | AD 17/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1079803 | Active | Licenced property: GILCAR WAY, 04 VALENCIA PARK WAKEFIELD EUROPORT CASTLEFORD WAKEFIELD EUROPORT GB WF10 5QS;GILCAR WAY, 01 VALENCIA PARK WAKEFIELD EUROPORT CASTLEFORD WAKEFIELD EUROPORT GB WF10 5QS. Correspondance address: GILCAR WAY 4 VALENCIA PARK WAKEFIELD EUROPORT CASTLEFORD WAKEFIELD EUROPORT GB WF10 5QS |
Resolutions for Winding-up | 2022-08-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as R M SOLAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85161011 | Electric instantaneous water heaters | |||
85161011 | Electric instantaneous water heaters | |||
85161011 | Electric instantaneous water heaters | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
73079100 | Flanges of iron or steel (excl. cast or stainless products) | |||
73079100 | Flanges of iron or steel (excl. cast or stainless products) | |||
74199990 | Articles of copper, n.e.s. | |||
73079100 | Flanges of iron or steel (excl. cast or stainless products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |