Company NameSolution Engineers Limited
Company StatusDissolved
Company Number08332178
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 3 months ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr John Adrian Vickers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Secretary NameMr John Vickers
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH

Contact

Telephone0151 6385599
Telephone regionLiverpool

Location

Registered Address61 Hamilton Square
Birkenhead
Wirral
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

7 May 2015Delivered on: 12 May 2015
Satisfied on: 27 November 2015
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
30 June 2017Notification of John Adrian Vickers as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of John Adrian Vickers as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Adrian Vickers as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Registered office address changed from Unit 25 Uveco Business Centre Birkenhead CH41 1FD to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 25 Uveco Business Centre Birkenhead CH41 1FD to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 21 March 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
27 November 2015Satisfaction of charge 083321780001 in full (1 page)
27 November 2015Satisfaction of charge 083321780001 in full (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Registration of charge 083321780001, created on 7 May 2015 (29 pages)
12 May 2015Registration of charge 083321780001, created on 7 May 2015 (29 pages)
12 May 2015Registration of charge 083321780001, created on 7 May 2015 (29 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
3 June 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
14 December 2012Incorporation (25 pages)
14 December 2012Incorporation (25 pages)