SOLOR CARE HOMES LTD

Register to unlock more data on OkredoRegister

SOLOR CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03092133

Incorporation date

16/08/1995

Size

Full

Contacts

Registered address

Registered address

Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2015
First Gazette notice for voluntary strike-off
dot icon17/09/2015
Application to strike the company off the register
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/04/2015
Statement of capital on 2015-04-09
dot icon07/04/2015
Statement by Directors
dot icon07/04/2015
Solvency Statement dated 27/03/15
dot icon07/04/2015
Resolutions
dot icon12/01/2015
Appointment of Mr Philip Andre Sealey as a director on 2015-01-09
dot icon12/01/2015
Termination of appointment of Kevin Wei Roberts as a director on 2015-01-09
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD on 2013-09-25
dot icon18/08/2013
Appointment of Mr Kevin Wei Roberts as a director
dot icon18/08/2013
Termination of appointment of Bruce Mckendrick as a director
dot icon30/06/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon21/01/2013
Resolutions
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/05/2012
Appointment of Bruce Mckendrick as a director
dot icon02/05/2012
Appointment of Andrew Winning as a director
dot icon02/05/2012
Appointment of Philip Sealey as a secretary
dot icon02/05/2012
Termination of appointment of Christina Bailey as a secretary
dot icon02/05/2012
Termination of appointment of Katherine Ford as a director
dot icon02/05/2012
Termination of appointment of Roland Perry as a director
dot icon02/05/2012
Termination of appointment of Kit Doleman as a director
dot icon02/05/2012
Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on 2012-05-03
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2012
Full accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/06/2010
Appointment of Katherine Frances Ford as a director
dot icon07/02/2010
Certificate of change of name
dot icon07/02/2010
Change of name notice
dot icon18/01/2010
Appointment of Mrs Christina Bailey as a secretary
dot icon18/01/2010
Termination of appointment of Kit Doleman as a secretary
dot icon27/11/2009
Full accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon21/07/2009
Full accounts made up to 2008-06-30
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/06/2009
Director appointed roland robert joseph perry
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon11/01/2009
Director appointed mr kit doleman
dot icon11/01/2009
Secretary appointed mr kit doleman
dot icon10/12/2008
Appointment terminated director mark spoors
dot icon10/12/2008
Appointment terminated secretary mark spoors
dot icon16/10/2008
Appointment terminated director satwant bains
dot icon27/07/2008
Return made up to 30/06/08; full list of members
dot icon20/07/2008
Director appointed mr satwant bains
dot icon05/05/2008
Appointment terminated director glen von malachowski
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon06/03/2008
Resolutions
dot icon27/08/2007
Return made up to 30/06/07; full list of members
dot icon27/08/2007
Director's particulars changed
dot icon15/04/2007
New secretary appointed;new director appointed
dot icon02/04/2007
Secretary resigned;director resigned
dot icon24/03/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 30/06/06; full list of members
dot icon06/11/2006
Declaration of assistance for shares acquisition
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon19/02/2006
New secretary appointed
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Return made up to 30/06/05; no change of members
dot icon26/04/2005
Full accounts made up to 2004-06-30
dot icon13/10/2004
Director's particulars changed
dot icon12/08/2004
Director resigned
dot icon11/08/2004
Secretary's particulars changed
dot icon07/07/2004
Return made up to 30/06/04; no change of members
dot icon28/06/2004
Full accounts made up to 2003-06-30
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed
dot icon09/03/2004
Return made up to 30/06/03; full list of members
dot icon19/02/2004
Ad 03/07/03--------- £ si 59900@1=59900 £ ic 2/59902
dot icon19/02/2004
Nc inc already adjusted 03/07/03
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon05/08/2003
Declaration of assistance for shares acquisition
dot icon31/07/2003
Particulars of mortgage/charge
dot icon20/01/2003
Full accounts made up to 2002-06-30
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
Return made up to 17/08/02; full list of members
dot icon05/10/2002
New director appointed
dot icon15/09/2002
Secretary resigned;director resigned
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon07/04/2002
New director appointed
dot icon20/09/2001
Director resigned
dot icon16/09/2001
Return made up to 17/08/01; full list of members
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
New secretary appointed;new director appointed
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon22/08/2000
Return made up to 17/08/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon24/04/2000
Particulars of mortgage/charge
dot icon24/04/2000
Particulars of mortgage/charge
dot icon04/10/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon07/09/1999
Return made up to 17/08/99; no change of members
dot icon01/09/1999
Particulars of mortgage/charge
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon20/01/1999
Particulars of mortgage/charge
dot icon20/01/1999
Particulars of mortgage/charge
dot icon15/10/1998
Return made up to 17/08/98; full list of members
dot icon15/10/1998
Resolutions
dot icon28/01/1998
New director appointed
dot icon19/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon18/11/1997
Registered office changed on 19/11/97 from: 12 gough square london EC4A 3DE
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
New secretary appointed
dot icon06/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Particulars of mortgage/charge
dot icon28/08/1997
Return made up to 17/08/97; no change of members
dot icon27/08/1997
Secretary resigned;director resigned
dot icon11/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon05/11/1996
Secretary resigned;director resigned
dot icon05/11/1996
New secretary appointed;new director appointed
dot icon11/09/1996
Return made up to 17/08/96; full list of members
dot icon21/01/1996
Memorandum and Articles of Association
dot icon07/09/1995
Certificate of change of name
dot icon05/09/1995
Director resigned;new director appointed
dot icon05/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1995
New director appointed
dot icon05/09/1995
Accounting reference date notified as 30/06
dot icon16/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Kevin Wei
Director
06/08/2013 - 09/01/2015
68
Doleman, Kit
Secretary
12/01/2009 - 04/01/2010
2
Wagstaff, Elizabeth Anne
Secretary
29/08/1997 - 16/07/2001
1
Harrison, Adam Chapman
Director
16/07/2001 - 25/06/2002
6
Bailey, Christina
Secretary
04/01/2010 - 20/04/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLOR CARE HOMES LTD

SOLOR CARE HOMES LTD is an(a) Dissolved company incorporated on 16/08/1995 with the registered office located at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLOR CARE HOMES LTD?

toggle

SOLOR CARE HOMES LTD is currently Dissolved. It was registered on 16/08/1995 and dissolved on 11/01/2016.

Where is SOLOR CARE HOMES LTD located?

toggle

SOLOR CARE HOMES LTD is registered at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP.

What does SOLOR CARE HOMES LTD do?

toggle

SOLOR CARE HOMES LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for SOLOR CARE HOMES LTD?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.