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

SOLUTION TELECOM LTD

CLAYFIELDS TICKHILL ROAD, DONCASTER, DN4,
Company Registration Number
06843154
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About Solution Telecom Ltd
SOLUTION TELECOM LTD was founded on 2009-03-11 and had its registered office in Clayfields Tickhill Road. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
SOLUTION TELECOM LTD
 
Legal Registered Office
CLAYFIELDS TICKHILL ROAD
DONCASTER
 
Filing Information
Company Number 06843154
Date formed 2009-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-03-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 23:04:59
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 SOLUTION TELECOM LTD
The following companies were found which have the same name as SOLUTION TELECOM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLUTION TELECOMS HOLDINGS LIMITED Whittington Hall Whittington Road Worcester WORCESTERSHIRE WR5 2ZX Active - Proposal to Strike off Company formed on the 2012-10-11
SOLUTION TELECOM INC 153 NE 97TH STREET MIAMI SHORES FL 33138 Inactive Company formed on the 2011-09-26
SOLUTION TELECOM, INC 17943 SW 29 LANE MIRAMAR FL 33029 Inactive Company formed on the 2002-03-12
SOLUTION TELECOM LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2019-06-19

Company Officers of SOLUTION TELECOM LTD

Current Directors
Officer Role Date Appointed
HAYLEY MAY SEYMOUR
Company Secretary 2013-11-11
ROBERT DYSON
Director 2013-05-01
RYAN SEYMOUR
Director 2009-03-11
ARUN THOMAS SINGH
Director 2012-06-15
RICHARD SMITH
Director 2013-11-11
ROBERT TURNBULL
Director 2013-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO JAMES BERRIOS
Director 2012-06-15 2013-06-30
ROBERT TURNBULL
Director 2012-06-15 2012-07-06
CRAIG DAVID SHORT
Director 2010-10-01 2011-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DYSON SCT NETWORKS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
RYAN SEYMOUR LEEDS TELECOM LIMITED Director 2010-10-01 CURRENT 2010-06-25 Dissolved 2014-02-04
RYAN SEYMOUR TELESSENTIAL LIMITED Director 2010-10-01 CURRENT 2010-06-29 Dissolved 2016-12-13
RYAN SEYMOUR HEAVENLY SYSTEMS LTD Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2014-03-25
ARUN THOMAS SINGH SCT NETWORKS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
ARUN THOMAS SINGH A&B CONSULTANCY LIMITED Director 2016-02-12 CURRENT 2013-12-31 Active - Proposal to Strike off
ARUN THOMAS SINGH RIIDE LTD Director 2015-12-21 CURRENT 2015-12-21 Active
ARUN THOMAS SINGH TRESAMIGO LIMITED Director 2012-05-25 CURRENT 2009-04-20 Dissolved 2014-08-19
ARUN THOMAS SINGH SHEFFIELD CITY TAXIS LTD Director 2009-09-29 CURRENT 2003-02-21 Dissolved 2017-02-07
RICHARD SMITH SCT NETWORKS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
ROBERT TURNBULL SCT NETWORKS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
ROBERT TURNBULL DERBY CITY CARS LIMITED Director 2017-05-02 CURRENT 2017-03-29 Active
ROBERT TURNBULL STEEL CITY HOLDINGS LIMITED Director 2016-04-22 CURRENT 2016-01-19 Active
ROBERT TURNBULL NORTHERN TAXIS LIMITED Director 2016-04-22 CURRENT 2016-02-01 Active
ROBERT TURNBULL A&B CONSULTANCY LIMITED Director 2016-02-12 CURRENT 2013-12-31 Active - Proposal to Strike off
ROBERT TURNBULL SHEFFIELD CLEANING SOLUTIONS LIMITED Director 2013-03-17 CURRENT 2010-06-17 Dissolved 2017-01-31
ROBERT TURNBULL SHEFFIELD CITY TAXIS LTD Director 2003-03-14 CURRENT 2003-02-21 Dissolved 2017-02-07

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
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016
2015-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015
2014-08-224.20STATEMENT OF AFFAIRS/4.19
2014-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2014 FROM SOLCOM HOUSE 1 BLACKBURN ROAD ROTHERHAM SOUTH YORKSHIRE S61 2DW
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0111/03/14 FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR RICHARD SMITH
2013-12-12AP03SECRETARY APPOINTED MRS HAYLEY MAY SEYMOUR
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10DISS40DISS40 (DISS40(SOAD))
2013-07-09GAZ1FIRST GAZETTE
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO BERRIOS
2013-07-05AP01DIRECTOR APPOINTED MR ROBERT DYSON
2013-07-04AR0111/03/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SEYMOUR / 04/07/2013
2013-07-04SH0101/11/12 STATEMENT OF CAPITAL GBP 801
2013-07-04SH0131/03/12 STATEMENT OF CAPITAL GBP 300
2013-05-14AP01DIRECTOR APPOINTED MR ROBERT TURNBULL
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 750 CITY ROAD SHEFFIELD YORKSHIRE S2 1GN
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNBULL
2012-06-28AP01DIRECTOR APPOINTED MR ANTONIO JAMES BERRIOS
2012-06-28AP01DIRECTOR APPOINTED MR ARUN THOMAS SINGH
2012-06-28AP01DIRECTOR APPOINTED MR ROBERT TURNBULL
2012-06-28SH0115/06/12 STATEMENT OF CAPITAL GBP 200
2012-03-13AR0111/03/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHORT
2011-04-08AR0111/03/11 FULL LIST
2011-02-10AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-07AP01DIRECTOR APPOINTED MR CRAIG DAVID SHORT
2010-07-06DISS40DISS40 (DISS40(SOAD))
2010-07-06GAZ1FIRST GAZETTE
2010-07-05AR0111/03/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SEYMOUR / 01/02/2010
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM HILL & CO ACCOUNTANTS 291-293 MIDDLEWOOD ROAD SHEFFIELD S6 1TG
2009-08-2788(2)AD 15/08/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SOLUTION TELECOM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-17
Appointment of Liquidators2014-08-26
Resolutions for Winding-up2014-08-26
Meetings of Creditors2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against SOLUTION TELECOM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLUTION TELECOM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLUTION TELECOM LTD

Intangible Assets
Patents
We have not found any records of SOLUTION TELECOM LTD registering or being granted any patents
Domain Names

SOLUTION TELECOM LTD owns 2 domain names.

laurenandcraig.co.uk   libertytrading.co.uk  

Trademarks
We have not found any records of SOLUTION TELECOM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUTION TELECOM LTD. 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 (61100 - Wired telecommunications activities) as SOLUTION TELECOM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLUTION TELECOM LTD 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.
Import/Export of Goods
Goods imported/exported by SOLUTION TELECOM LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySOLUTION TELECOM LTDEvent Date2014-08-15
Stephen Richard Penn , of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG . : Further details contact: Simone Armstrong, Email: info@absrecovery.co.uk Tel: 01302 572701
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOLUTION TELECOM LTDEvent Date2014-08-15
At a general meeting of the above named Company duly convened and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster DN4 8QG on 15 August 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG , (IP No. 6899) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. Further details contact: Simone Armstrong, Email: info@absrecovery.co.uk Tel: 01302 572701 Robert Dyson , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partySOLUTION TELECOM LTDEvent Date2014-08-15
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 the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 07 December 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meetings. Date of Appointment: 15 August 2014 Office Holder details: Stephen Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . Further details contact: Danielle Jones, Tel: 01302 572701 Stephen Penn , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOLUTION TELECOM LTDEvent Date2014-08-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , on 15 August 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , no later than 12.00 noon on 14 August 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire,DN4 8QG. Contact Name: David Hines, Email: info@absrecovery.co.uk, Tel: 01302 572701.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUTION TELECOM LTD 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 SOLUTION TELECOM LTD 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.