Company NameSolvera Plc
DirectorsDerek Noel Ablett and John Kenneth Ross Munro
Company StatusActive
Company Number00196908
CategoryPublic Limited Company
Incorporation Date11 April 1924(100 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Derek Noel Ablett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(71 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Covert Close
Oadby
Leicester
Leicestershire
LE2 4HB
Director NameJohn Kenneth Ross Munro
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed26 November 1998(74 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Keith Douglas Carter
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressHedgely 1 Tower Road
Branksome Park
Poole
Dorset
BH13 6HX
Director NameRichard Whitman Duggan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameBrian George Hill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressFlax Hill
Ufton Fields
Leamington Spa
Warwickshire
CV33 9NX
Director NameDavid Lewis Jeffries
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleFinance Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Director NameMr Derek Richard Read
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressTollgate House
Pluckley
Ashford
Kent
TN27 0PD
Director NameMr Gilbert David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1995)
RoleChairman & Chief Executive
Correspondence AddressKeepers Cottage 42 Compton Way
Moor Park
Farnham
Surrey
GU10 1QU
Secretary NameRichard Penkethman
NationalityBritish
StatusResigned
Appointed01 October 1992(68 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressPenridge Hendon Wood Lane
Mill Hill
London
NW7 4HS
Secretary NameDavid Lewis Jeffries
NationalityBritish
StatusResigned
Appointed30 March 1993(69 years after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressAkhurst Farm
Hawthorn Lane
Four Marks
Hampshire
GU34 5AU
Director NameMajor-General Simon John Beardsworth
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(69 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1995)
RoleConsultant-Defence Procurement
Correspondence AddressMeerhay Lower Moor
Minety
Malmesbury
Wiltshire
SN16 9QW
Secretary NameEdward Bernard Gore
NationalityBritish
StatusResigned
Appointed28 February 1994(69 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressFlat 8
18 Shepherds Hill
London
N6 5AQ
Director NameMr Anthony Richard Diment
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(71 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauna Loa
Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Director NameMr Geoffrey John Eades
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(71 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(72 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 1998)
RoleEngineer
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Secretary NameMr Geoffrey John Eades
NationalityBritish
StatusResigned
Appointed01 November 1997(73 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ

Contact

Telephone020 74912121
Telephone regionLondon

Location

Registered AddressC/O Begbies Taylor
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£42,282,000
Gross Profit£11,011,000
Net Worth£2,562,000
Cash£1,167,000
Current Liabilities£12,741,000

Accounts

Latest Accounts31 March 1998 (26 years ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due15 October 2016 (overdue)

Charges

21 May 1996Delivered on: 25 May 1996
Satisfied on: 16 October 1999
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2013Restoration by order of the court (3 pages)
1 February 2013Restoration by order of the court (3 pages)
4 April 2007Dissolved (1 page)
4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Liquidators' statement of receipts and payments (5 pages)
10 April 2006Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators' statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators' statement of receipts and payments (5 pages)
16 April 2004Liquidators' statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators' statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (7 pages)
23 October 2003Liquidators' statement of receipts and payments (7 pages)
23 October 2003Liquidators' statement of receipts and payments (7 pages)
15 April 2003Liquidators' statement of receipts and payments (6 pages)
15 April 2003Liquidators' statement of receipts and payments (6 pages)
15 April 2003Liquidators statement of receipts and payments (6 pages)
22 October 2002Liquidators statement of receipts and payments (8 pages)
22 October 2002Liquidators' statement of receipts and payments (8 pages)
22 October 2002Liquidators' statement of receipts and payments (8 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators' statement of receipts and payments (5 pages)
12 April 2002Liquidators' statement of receipts and payments (5 pages)
22 October 2001Liquidators' statement of receipts and payments (8 pages)
22 October 2001Liquidators' statement of receipts and payments (8 pages)
22 October 2001Liquidators statement of receipts and payments (8 pages)
26 January 2001Notice of discharge of Administration Order (3 pages)
26 January 2001Notice of discharge of Administration Order (3 pages)
26 January 2001Administrator's abstract of receipts and payments (2 pages)
26 January 2001Administrator's abstract of receipts and payments (2 pages)
15 January 2001Appointment of a voluntary liquidator (1 page)
15 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2001Appointment of a voluntary liquidator (1 page)
15 January 2001Court order to remove docs (2 pages)
15 January 2001Court order to remove docs (2 pages)
15 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2000Notice of Constitution of Liquidation Committee (2 pages)
19 October 2000Notice of Constitution of Liquidation Committee (2 pages)
13 September 2000Administrator's abstract of receipts and payments (2 pages)
13 September 2000Administrator's abstract of receipts and payments (2 pages)
15 February 2000Administrator's abstract of receipts and payments (3 pages)
15 February 2000Administrator's abstract of receipts and payments (3 pages)
26 November 1999Location of register of members (1 page)
26 November 1999Location of register of members (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Administrator's abstract of receipts and payments (3 pages)
11 August 1999Administrator's abstract of receipts and payments (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
2 July 1999Declaration of mortgage charge released/ceased (1 page)
2 July 1999Declaration of mortgage charge released/ceased (1 page)
16 June 1999Declaration of mortgage charge released/ceased (1 page)
16 June 1999Declaration of mortgage charge released/ceased (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Secretary resigned;director resigned (1 page)
15 May 1999Secretary resigned;director resigned (1 page)
15 May 1999Director resigned (1 page)
10 May 1999Notice of result of meeting of creditors (26 pages)
10 May 1999Notice of result of meeting of creditors (26 pages)
7 May 1999Statement of administrator's proposal (20 pages)
7 May 1999Statement of administrator's proposal (20 pages)
13 April 1999Declaration of mortgage charge released/ceased (1 page)
13 April 1999Declaration of mortgage charge released/ceased (1 page)
15 February 1999Registered office changed on 15/02/99 from: 1 hay hill london W1X 7LF (1 page)
15 February 1999Registered office changed on 15/02/99 from: 1 hay hill london W1X 7LF (1 page)
12 February 1999Administration Order (4 pages)
12 February 1999Administration Order (4 pages)
12 February 1999Notice of Administration Order (1 page)
12 February 1999Notice of Administration Order (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
8 October 1998Return made up to 01/10/98; full list of members (10 pages)
8 October 1998Return made up to 01/10/98; full list of members (10 pages)
17 August 1998Registered office changed on 17/08/98 from: 1 hay hill london W1X 7LF (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1 hay hill london W1X 7LF (1 page)
26 July 1998Full group accounts made up to 31 March 1998 (53 pages)
26 July 1998Full group accounts made up to 31 March 1998 (53 pages)
4 July 1998Registered office changed on 04/07/98 from: 1-11, hay hill london W1X 7LF (1 page)
4 July 1998Registered office changed on 04/07/98 from: 1-11, hay hill london W1X 7LF (1 page)
4 June 1998Return made up to 01/10/97; bulk list available separately (9 pages)
4 June 1998Return made up to 01/10/97; bulk list available separately (9 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
15 January 1998Company name changed omi international PLC\certificate issued on 15/01/98 (2 pages)
15 January 1998Company name changed omi international PLC\certificate issued on 15/01/98 (2 pages)
4 December 1997Interim accounts made up to 30 September 1997 (10 pages)
4 December 1997Interim accounts made up to 30 September 1997 (10 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (1 page)
15 September 1997Full group accounts made up to 31 March 1997 (47 pages)
15 September 1997Full group accounts made up to 31 March 1997 (47 pages)
29 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 February 1997Ad 21/01/97--------- £ si [email protected] (2 pages)
28 February 1997Statement of affairs (284 pages)
28 February 1997Ad 21/01/97--------- £ si [email protected] (2 pages)
28 February 1997Statement of affairs (284 pages)
12 February 1997Red share prem acct (2 pages)
12 February 1997Certificate of reduction of share premium (1 page)
12 February 1997Red share prem acct (2 pages)
12 February 1997Certificate of reduction of share premium (1 page)
12 February 1997Ad 21/01/97--------- £ si [email protected]=100000 £ ic 3620229/3720229 (2 pages)
12 February 1997Ad 21/01/97--------- £ si [email protected]=100000 £ ic 3620229/3720229 (2 pages)
14 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1996Return made up to 01/10/96; bulk list available separately (10 pages)
18 October 1996Return made up to 01/10/96; bulk list available separately (10 pages)
1 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1996Full group accounts made up to 31 March 1996 (38 pages)
13 September 1996Full group accounts made up to 31 March 1996 (38 pages)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
25 May 1996Particulars of mortgage/charge (2 pages)
25 May 1996Particulars of mortgage/charge (2 pages)
4 December 1995Return made up to 01/10/95; bulk list available separately (7 pages)
4 December 1995Return made up to 01/10/95; bulk list available separately (7 pages)
19 September 1995Full group accounts made up to 31 March 1995 (29 pages)
19 September 1995Full group accounts made up to 31 March 1995 (29 pages)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
12 July 1995Ad 29/06/95--------- £ si [email protected]=9388 £ ic 2222056/2231444 (2 pages)
12 July 1995Ad 29/06/95--------- £ si [email protected]=9388 £ ic 2222056/2231444 (2 pages)
19 May 1995New director appointed (6 pages)
19 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
1 November 1994Return made up to 01/10/94; bulk list available separately (9 pages)
1 November 1994Return made up to 01/10/94; bulk list available separately (9 pages)
22 September 1994Full group accounts made up to 31 March 1994 (50 pages)
22 September 1994Full group accounts made up to 31 March 1994 (50 pages)
11 November 1993Return made up to 01/10/93; bulk list available separately (9 pages)
11 November 1993Return made up to 01/10/93; bulk list available separately (9 pages)
3 October 1993Full group accounts made up to 31 March 1993 (43 pages)
3 October 1993Full group accounts made up to 31 March 1993 (43 pages)
11 November 1987Full group accounts made up to 31 March 1987 (32 pages)
11 November 1987Full group accounts made up to 31 March 1987 (32 pages)
31 March 1977Accounts made up to 30 September 1977 (12 pages)
31 March 1977Accounts made up to 30 September 1977 (12 pages)