Company NameSolargise UK Limited
Company StatusLiquidation
Company Number07392130
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rajdeep Basu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed30 September 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Rajdeep Basu
StatusCurrent
Appointed30 September 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Tamzin Clare Phoenix Eyre
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(6 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Zayne Emma Phoenix Macleod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(6 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Neil Donald John Macleod
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNewnham Hall
Newnham
SG7 5JX

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Raydeepbasu
50.00%
Ordinary
375 at £1Neil Macleod
37.50%
Ordinary
125 at £1Conrad Neil Phoenix
12.50%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2019 (4 years, 7 months ago)
Next Return Due11 November 2020 (overdue)

Charges

24 December 2015Delivered on: 24 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
24 December 2015Delivered on: 24 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

24 September 2020Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 24 September 2020 (2 pages)
27 August 2020Appointment of a liquidator (3 pages)
20 July 2020Order of court to wind up (3 pages)
1 April 2020Registered office address changed from 24 Fitzroy Square London W1T 6EP to 135 / 137 Station Road Chingford London E4 6AG on 1 April 2020 (1 page)
9 December 2019Termination of appointment of Neil Donald John Macleod as a director on 9 December 2019 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
5 October 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 14,500,000
(3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 October 2017Satisfaction of charge 073921300001 in full (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
2 October 2017Satisfaction of charge 073921300002 in full (1 page)
2 October 2017Satisfaction of charge 073921300002 in full (1 page)
2 October 2017Satisfaction of charge 073921300001 in full (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 February 2017Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 11 October 2016 (2 pages)
20 February 2017Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 11 October 2016 (2 pages)
20 February 2017Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 11 October 2016 (2 pages)
20 February 2017Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 11 October 2016 (2 pages)
15 February 2017Change of share class name or designation (2 pages)
15 February 2017Change of share class name or designation (2 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
8 March 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 5,000,000
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 5,000,000
(4 pages)
24 December 2015Registration of charge 073921300002, created on 24 December 2015 (17 pages)
24 December 2015Registration of charge 073921300002, created on 24 December 2015 (17 pages)
24 December 2015Registration of charge 073921300001, created on 24 December 2015 (23 pages)
24 December 2015Registration of charge 073921300001, created on 24 December 2015 (23 pages)
23 October 2015Appointment of Mr Rajdeep Basu as a secretary on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Rajdeep Basu as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Rajdeep Basu as a secretary on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Rajdeep Basu as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Conrad Neil Phoenix as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Conrad Neil Phoenix as a director on 30 September 2015 (2 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,000
(4 pages)
20 October 2014Registered office address changed from Newnham Hall Ashwell Road Newnham Baldock Hertfordshire SG7 5JX United Kingdom to 24 Fitzroy Square London W1T 6EP on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Newnham Hall Ashwell Road Newnham Baldock Hertfordshire SG7 5JX United Kingdom to 24 Fitzroy Square London W1T 6EP on 20 October 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from 32 Fitzroy Square London W1T 6EX United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 32 Fitzroy Square London W1T 6EX United Kingdom on 28 June 2012 (1 page)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2010Incorporation (22 pages)
30 September 2010Incorporation (22 pages)