Company NameSolar Circle Limited
Company StatusDissolved
Company Number05547664
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameBrandon Bailey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 18 June 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11 Quarry Pond Road
Worsely
Manchester
Lancashire
M28 0YH
Secretary NameMarcel Williams
NationalityBritish
StatusClosed
Appointed07 September 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 18 June 2014)
RoleCompany Director
Correspondence Address125 Ladybridge Road
Cheadle Hulme
Cheadle
SK8 5PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Brandon Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£125,410
Cash£4,791
Current Liabilities£174,786

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Liquidators' statement of receipts and payments to 8 December 2013 (6 pages)
18 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 8 December 2013 (6 pages)
18 March 2014Liquidators statement of receipts and payments to 8 December 2013 (6 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
18 March 2014Liquidators statement of receipts and payments to 8 December 2013 (6 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (9 pages)
13 February 2013Liquidators statement of receipts and payments to 8 December 2012 (9 pages)
13 February 2013Liquidators statement of receipts and payments to 8 December 2012 (9 pages)
13 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (9 pages)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 28 December 2011 (2 pages)
28 December 2011Statement of affairs with form 4.19 (4 pages)
28 December 2011Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 28 December 2011 (2 pages)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Statement of affairs with form 4.19 (4 pages)
30 August 2011Annual return made up to 26 August 2011
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
30 August 2011Annual return made up to 26 August 2011
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 August 2008Return made up to 26/08/08; full list of members (3 pages)
28 August 2008Return made up to 26/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
26 October 2007Particulars of mortgage/charge (5 pages)
24 October 2007Return made up to 26/08/07; full list of members (2 pages)
24 October 2007Return made up to 26/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 October 2006Return made up to 26/08/06; full list of members (6 pages)
18 October 2006Return made up to 26/08/06; full list of members (6 pages)
20 July 2006Registered office changed on 20/07/06 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page)
20 July 2006Registered office changed on 20/07/06 from: c/o berg legal scottish mutual house 35 peter street, manchester lancashire M2 5BG (1 page)
30 November 2005Secretary's particulars changed (2 pages)
30 November 2005Secretary's particulars changed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2005Registered office changed on 15/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (1 page)
26 August 2005Incorporation (11 pages)
26 August 2005Incorporation (11 pages)