Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLO GROUP (HOLDINGS) LIMITED
Company Information for

SOLO GROUP (HOLDINGS) LIMITED

7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
Company Registration Number
09101873
Private Limited Company
In Administration

Company Overview

About Solo Group (holdings) Ltd
SOLO GROUP (HOLDINGS) LIMITED was founded on 2014-06-25 and has its registered office in London. The organisation's status is listed as "In Administration". Solo Group (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
SOLO GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Other companies in EC2A
 
Previous Names
AESA HOLDINGS (UK) LIMITED10/03/2015
Filing Information
Company Number 09101873
Company ID Number 09101873
Date formed 2014-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 
Account next due 31/12/2015
Latest return 25/06/2015
Return next due 23/07/2016
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB123346246  
Last Datalog update: 2023-06-05 07:42:40
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.

Company Officers of SOLO GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARPER
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2016-06-06 2018-03-02
ANTHONY CRAIG JARMYN
Director 2016-01-06 2016-06-06
MICHAEL STEPHEN MURPHY
Director 2016-01-06 2016-06-06
SIMON JOHN TWEDDLE
Director 2015-04-27 2016-03-18
SANJAY SHAH
Director 2016-01-06 2016-01-28
ANNE CHRISTINE STRATFORD-MARTIN
Director 2014-06-25 2015-12-31
JAMES GORDON BOWLER
Director 2015-01-13 2015-04-23
OMAR HUSAIN ARTI
Director 2014-09-10 2015-01-13
PAUL KELLY
Director 2014-06-25 2014-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARPER SOLO GROUP SERVICES LIMITED Director 2016-06-06 CURRENT 2014-10-07 In Administration
RICHARD HARPER TETHRA ENERGY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD HARPER ACR ENERGY LTD Director 2012-08-01 CURRENT 2010-07-05 Active
RICHARD HARPER RHINO COURT MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD HARPER MG ROVER WHOLESALE LIMITED Director 2011-10-04 CURRENT 1946-03-28 Liquidation
RICHARD HARPER CANADA SQUARE PROPERTY VEHICLE LTD Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2017-05-20
RICHARD HARPER LEHMAN BROTHERS NOMINEES LIMITED Director 2010-03-03 CURRENT 1985-12-19 Liquidation
RICHARD HARPER LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2010-02-19 CURRENT 2006-10-05 Active
RICHARD HARPER PREFERRED HOLDINGS LIMITED Director 2010-01-20 CURRENT 2001-03-30 Liquidation
RICHARD HARPER PREFERRED GROUP LIMITED Director 2010-01-20 CURRENT 2001-04-02 Liquidation
RICHARD HARPER MBAM INVESTOR LIMITED Director 2009-12-17 CURRENT 2005-02-02 Active
RICHARD HARPER LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
RICHARD HARPER ZEGNA III HOLDINGS INC Director 2009-07-28 CURRENT 2009-07-01 Active
RICHARD HARPER INVESTREV LIMITED Director 2009-06-18 CURRENT 2006-11-08 Liquidation
RICHARD HARPER RESETFAN LIMITED Director 2009-02-13 CURRENT 1999-04-14 Liquidation
RICHARD HARPER ELDON STREET (COLBERT ORCO) LIMITED Director 2008-12-22 CURRENT 2002-01-04 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (HARLEY) LIMITED Director 2008-12-22 CURRENT 2003-05-12 Dissolved 2016-11-30
RICHARD HARPER PARKMETRO LIMITED Director 2008-12-22 CURRENT 2002-01-24 Dissolved 2016-11-30
RICHARD HARPER ELDON STREET (JEFFERSON) LIMITED Director 2008-12-22 CURRENT 2003-07-02 Liquidation
RICHARD HARPER PLATFORM COMMERCIAL MORTGAGE LIMITED Director 2008-12-22 CURRENT 1992-01-29 Liquidation
RICHARD HARPER ELDON STREET (CUBE) LIMITED Director 2008-12-22 CURRENT 2002-04-02 Liquidation
RICHARD HARPER ELDON STREET (RAVEN) LIMITED Director 2008-12-22 CURRENT 2002-07-17 Liquidation
RICHARD HARPER ELDON STREET (BIRCHIN) LIMITED Director 2008-12-22 CURRENT 2002-02-06 Liquidation
RICHARD HARPER ELDON STREET (FIDENZA) LIMITED Director 2008-12-22 CURRENT 2002-01-10 Active
RICHARD HARPER LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
RICHARD HARPER CERES ENERGY LIMITED Director 2008-04-03 CURRENT 2008-02-01 Active
RICHARD HARPER HARPER ENERGY LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RICHARD HARPER TEESSIDE GAS TRANSPORTATION LIMITED Director 1997-04-29 CURRENT 1986-11-20 Liquidation

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
2023-04-20Administrator's progress report
2023-04-04Notice of appointment of a replacement or additional administrator
2023-03-20APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER
2023-01-13Error
2022-04-15AM10Administrator's progress report
2021-04-22AM10Administrator's progress report
2020-10-27AM19liquidation-in-administration-extension-of-period
2020-10-22AM19liquidation-in-administration-extension-of-period
2020-04-24AM10Administrator's progress report
2019-05-07AM10Administrator's progress report
2018-04-19AM10Administrator's progress report
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2017-10-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-10-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-04-132.24BAdministrator's progress report to 2017-03-21
2016-12-212.23BResult of meeting of creditors
2016-12-192.23BResult of meeting of creditors
2016-11-232.17BStatement of administrator's proposal
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England
2016-10-042.12BAppointment of an administrator
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM Level 11, 10 Exchange Square Primrose Street London EC2A 2EN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2016-06-15AP01DIRECTOR APPOINTED MR RICHARD HARPER
2016-06-15AP01DIRECTOR APPOINTED ANTHONY JOHN PATRICK BRERETON
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JARMYN
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN TWEDDLE
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH
2016-01-21AP01DIRECTOR APPOINTED MR SANJAY SHAH
2016-01-20AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN MURPHY
2016-01-20AP01DIRECTOR APPOINTED MR ANTHONY CRAIG JARMYN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE STRATFORD-MARTIN
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2150001
2015-07-06AR0125/06/15 ANNUAL RETURN FULL LIST
2015-05-13SH0113/05/15 STATEMENT OF CAPITAL GBP 2150001
2015-04-28AP01DIRECTOR APPOINTED MR SIMON JOHN TWEDDLE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLER
2015-04-28RES0107/04/2015
2015-03-10RES15CHANGE OF NAME 10/03/2015
2015-03-10CERTNMCOMPANY NAME CHANGED AESA HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 10/03/15
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE STRATFORD-MARTIN / 08/10/2014
2015-01-20AP01DIRECTOR APPOINTED MR JAMES GORDON BOWLER
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR OMAR ARTI
2014-10-08AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY
2014-09-10AP01DIRECTOR APPOINTED MR. OMAR ARTI
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SOLO GROUP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-26
Meetings of Creditors2016-11-15
Fines / Sanctions
No fines or sanctions have been issued against SOLO GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLO GROUP (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of SOLO GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLO GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of SOLO GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLO GROUP (HOLDINGS) 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 (64205 - Activities of financial services holding companies) as SOLO GROUP (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLO GROUP (HOLDINGS) 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 TypeAppointment of Administrators
Defending partySOLO GROUP (HOLDINGS) LIMITEDEvent Date2016-09-22
In the High Court of Justice, Chancery Division Companies Court case number 5975 Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about these cases is available from Louise Hewitson at the offices of PricewaterhouseCoopers LLP at Louise.A.Hewitson@uk.pwc.com.
 
Initiating party Event Type
Defending partySOLO GROUP (HOLDINGS) LIMITEDEvent Date2016-09-22
In the High Court of Justice, Chancery Division Companies Court case number 5975 Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about these cases is available from Louise Hewitson at the offices of PricewaterhouseCoopers LLP at Louise.A.Hewitson@uk.pwc.com.
 
Initiating party Event Type
Defending partySOLO GROUP (HOLDINGS) LIMITEDEvent Date2016-09-22
In the High Court of Justice, Chancery Division Companies Court case number 5975 Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about these cases is available from Louise Hewitson at the offices of PricewaterhouseCoopers LLP at Louise.A.Hewitson@uk.pwc.com.
 
Initiating party Event Type
Defending partySOLO GROUP (HOLDINGS) LIMITEDEvent Date2016-09-22
In the High Court of Justice, Chancery Division Companies Court case number 5975 Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about these cases is available from Louise Hewitson at the offices of PricewaterhouseCoopers LLP at Louise.A.Hewitson@uk.pwc.com.
 
Initiating party Event Type
Defending partySOLO GROUP (HOLDINGS) LIMITEDEvent Date2016-09-22
In the High Court of Justice, Chancery Division Companies Court case number 5975 Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about these cases is available from Louise Hewitson at the offices of PricewaterhouseCoopers LLP at Louise.A.Hewitson@uk.pwc.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partySOLO GROUP (HOLDINGS) LIMITEDEvent Date2016-09-22
In the High Court of Justice, Chancery Division Companies Court case number 5981 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, unless this has already been presented, not later than 12.00 noon on 1 December 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39 of the Insolvency Rules 1986. Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about this case is available from Lauren Swithenbank at the offices of PricewaterhouseCoopers LLP at lauren.swithenbank@uk.pwc.com. Douglas Nigel Rackham and Michael John Andrew Jervis , Joint Administrators
 
Initiating party Event TypeMeetings of Creditors
Defending partySOLO GROUP (HOLDINGS) LIMITEDEvent Date2016-09-22
In the High Court of Justice, Chancery Division Companies Court case number 5981 NOTICE IS HEREBY GIVEN that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of a Meeting under Paragraph 62 of Schedule B1 of the Insolvency Act 1986. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 21 February 2017 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about this case is available from Lauren Swithenbank at the offices of PricewaterhouseCoopers LLP at lauren.swithenbank@uk.pwc.com. Douglas Nigel Rackham and Michael John Andrew Jervis , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLO GROUP (HOLDINGS) 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 SOLO GROUP (HOLDINGS) 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.