ALTCAR SOLAR HOLDCO LTD

Register to unlock more data on OkredoRegister

ALTCAR SOLAR HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13046744

Incorporation date

27/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2020)
dot icon14/11/2025
Final Gazette dissolved following liquidation
dot icon14/08/2025
Return of final meeting in a members' voluntary winding up
dot icon23/06/2024
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2024-06-23
dot icon22/06/2024
Declaration of solvency
dot icon22/06/2024
Resolutions
dot icon22/06/2024
Appointment of a voluntary liquidator
dot icon10/06/2024
Resolutions
dot icon31/05/2024
Termination of appointment of Roger Skeldon as a director on 2024-05-30
dot icon31/05/2024
Termination of appointment of Stephen Richards Daniels as a director on 2024-05-30
dot icon31/05/2024
Termination of appointment of Benjamin Alexander Philips as a director on 2024-05-30
dot icon23/05/2024
Previous accounting period extended from 2023-09-11 to 2023-09-30
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Solvency Statement dated 07/03/24
dot icon20/03/2024
Statement by Directors
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Statement of capital on 2024-03-20
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Solvency Statement dated 07/03/24
dot icon19/03/2024
Statement by Directors
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon23/09/2023
Total exemption full accounts made up to 2022-09-11
dot icon26/05/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-11
dot icon06/01/2023
Registered office address changed from 338 Euston Road London United Kingdom NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 2023-01-06
dot icon04/01/2023
Confirmation statement made on 2022-11-26 with updates
dot icon28/09/2022
Appointment of Mr Edward William Mole as a director on 2022-09-13
dot icon27/09/2022
Cessation of Hae Investments Ltd as a person with significant control on 2022-09-13
dot icon27/09/2022
Notification of Elm Solar Holdings Limited as a person with significant control on 2022-09-13
dot icon27/09/2022
Appointment of Mr Benjamin Alexander Philips as a director on 2022-09-13
dot icon27/09/2022
Termination of appointment of Benjamin Mark Whawell as a director on 2022-09-13
dot icon27/09/2022
Appointment of Mr Roger Skeldon as a director on 2022-09-13
dot icon27/09/2022
Appointment of Mr Stephen Richards Daniels as a director on 2022-09-13
dot icon27/09/2022
Termination of appointment of Guy William Holmes as a director on 2022-09-13
dot icon27/09/2022
Termination of appointment of Maxwell Francis Aitken as a director on 2022-09-13
dot icon27/09/2022
Termination of appointment of Henry Alexander Egerton as a director on 2022-09-13
dot icon27/09/2022
Registered office address changed from 50 Sloane Avenue London SW3 3DD England to 338 Euston Road London United Kingdom NW1 3BG on 2022-09-27
dot icon27/09/2022
Satisfaction of charge 130467440001 in full
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Sub-division of shares on 2020-12-02
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon08/07/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon24/06/2021
Notification of Hae Investments Ltd as a person with significant control on 2020-12-11
dot icon24/06/2021
Cessation of Maxwell Francis Aitken as a person with significant control on 2020-12-11
dot icon16/12/2020
Registration of charge 130467440001, created on 2020-12-11
dot icon02/12/2020
Appointment of Lord Henry Alexander Egerton as a director on 2020-12-02
dot icon02/12/2020
Appointment of Mr Guy William Holmes as a director on 2020-12-02
dot icon02/12/2020
Appointment of Mr Benjamin Mark Whawell as a director on 2020-12-02
dot icon27/11/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/09/2022
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
11/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
11/09/2022
dot iconNext account date
11/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.53K
-
0.00
-
-
2021
4
8.53K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

8.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mole, Edward William
Director
13/09/2022 - Present
843
Daniels, Stephen Richards
Director
13/09/2022 - 30/05/2024
771
Whawell, Benjamin Mark
Director
02/12/2020 - 13/09/2022
75
Skeldon, Roger
Director
13/09/2022 - 30/05/2024
514
Aitken, Maxwell Francis
Director
27/11/2020 - 13/09/2022
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALTCAR SOLAR HOLDCO LTD

ALTCAR SOLAR HOLDCO LTD is an(a) Dissolved company incorporated on 27/11/2020 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTCAR SOLAR HOLDCO LTD?

toggle

ALTCAR SOLAR HOLDCO LTD is currently Dissolved. It was registered on 27/11/2020 and dissolved on 14/11/2025.

Where is ALTCAR SOLAR HOLDCO LTD located?

toggle

ALTCAR SOLAR HOLDCO LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ALTCAR SOLAR HOLDCO LTD do?

toggle

ALTCAR SOLAR HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ALTCAR SOLAR HOLDCO LTD have?

toggle

ALTCAR SOLAR HOLDCO LTD had 4 employees in 2021.

What is the latest filing for ALTCAR SOLAR HOLDCO LTD?

toggle

The latest filing was on 14/11/2025: Final Gazette dissolved following liquidation.