Company Information for SOLARJEN LIMITED
THIRD FLOOR 112, CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
07529600
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOLARJEN LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in BS8 | ||
Previous Names | ||
|
Company Number | 07529600 | |
---|---|---|
Company ID Number | 07529600 | |
Date formed | 2011-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 08:56:59 |
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 | ||
---|---|---|---|---|
SOLARJEN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROY JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DEAN O'BRIEN |
Director | ||
PAUL DEAN O'BRIEN |
Director | ||
SHAUN THOMAS DAVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
RES15 | CHANGE OF COMPANY NAME 21/11/16 | |
CERTNM | COMPANY NAME CHANGED PAUL O'BRIEN SOLAR INSTALLATIONS (SW) LIMITED CERTIFICATE ISSUED ON 21/11/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR PAUL DEAN O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR ROY JENNINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM Hyland Mews 21 High Street Clifton Bristol BS8 2YF | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075296000001 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/05/2014 | |
SH01 | 09/05/14 STATEMENT OF CAPITAL GBP 300.00 | |
AR01 | 15/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVIS | |
AR01 | 15/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-08-14 |
Appointment of Liquidators | 2016-12-23 |
Resolutions for Winding-up | 2016-12-23 |
Meetings of Creditors | 2016-12-12 |
Petitions to Wind Up (Companies) | 2012-11-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FUNDING CIRCLE TRUSTEE LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS |
Creditors Due Within One Year | 2013-02-28 | £ 2,120,259 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 2,115,150 |
Provisions For Liabilities Charges | 2013-02-28 | £ 6,151 |
Provisions For Liabilities Charges | 2012-02-29 | £ 4,744 |
Creditors and other liabilities
|
|
|
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 SOLARJEN LIMITED
Cash Bank In Hand | 2012-02-29 | £ 1,141,236 |
---|---|---|
Current Assets | 2013-02-28 | £ 2,286,959 |
Current Assets | 2012-02-29 | £ 2,293,606 |
Debtors | 2013-02-28 | £ 190,359 |
Debtors | 2012-02-29 | £ 407,152 |
Fixed Assets | 2013-02-28 | £ 38,334 |
Fixed Assets | 2012-02-29 | £ 22,115 |
Shareholder Funds | 2013-02-28 | £ 198,883 |
Shareholder Funds | 2012-02-29 | £ 195,827 |
Stocks Inventory | 2013-02-28 | £ 2,096,600 |
Stocks Inventory | 2012-02-29 | £ 745,218 |
Tangible Fixed Assets | 2013-02-28 | £ 38,281 |
Tangible Fixed Assets | 2012-02-29 | £ 22,065 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SOLARJEN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SOLARJEN LIMITED | Event Date | 2016-12-19 |
Final Date for Proving: 2 September 2019. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first dividend. Liquidator's Name and Address: Michelle Mills (IP No. 14810) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOLARJEN LIMITED | Event Date | 2016-12-07 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA on 19 December 2016 at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debts form. Claire Buijs and Kevin Weir of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tel: 020 7099 6086. Alternative contact: Ibeth Coox | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PAUL O’BRIEN SOLAR INS (SW) LIMITED | Event Date | 2012-10-01 |
In the High Court of Justice (Chancery Division) Queens Bench Division case number 3139 A Petition to wind up the above named Company of Hyland Mews, 21 High Street, Clifton, Bristol BS8 2YF presented on 1 October 2012 by EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 26 November 2012 at 1000 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 23 November 2012 . The petitioners solicitor is Michael Woolley , Hill Dickinson LLP , 50 Fountain Street, Manchester M2 2AS , telephone: 0161 817 7200 , email: michael.woolley@hilldickinson.com .(Ref MWO.1097164.108.) : | |||
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. |