Company NameSolved It (UK) Limited
Company StatusDissolved
Company Number04697477
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date16 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vincent Colin Booth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 16 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameMrs Collette Ann Booth
NationalityBritish
StatusClosed
Appointed01 April 2008(5 years after company formation)
Appointment Duration14 years, 8 months (closed 16 December 2022)
RoleCompany Director
Correspondence Address8 Wyche Close
Rudheath
Northwich
Cheshire
CW9 7TZ
Director NameMrs Collette Ann Booth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameLouise Jayne Booth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleRisk Management
Correspondence Address8 Wyche Close
Broken Cross
Northwich
Cheshire
CW9 7TZ
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months after company formation)
Appointment Duration3 years (resigned 22 May 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameHulley Limited (Corporation)
StatusResigned
Appointed22 May 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2008)
Correspondence Address18 Knights Meadow
Winsford
Cheshire
CW7 2DL

Contact

Websitesolved.it

Location

Registered AddressMazars Llp
One St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Collette Booth & Vincent C. Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£102,328
Cash£105,357
Current Liabilities£225,546

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

13 September 2011Delivered on: 16 September 2011
Persons entitled: Aldermore Invoice Finance, a Divison of Aldermore Bank PLC

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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
28 May 2008Delivered on: 31 May 2008
Satisfied on: 18 November 2015
Persons entitled: Venture Finance PLC Trading as Venture Factors Direct

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 September 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 August 2020Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to One St. Peters Square Manchester M2 3DE on 15 August 2020 (2 pages)
7 August 2020Appointment of a voluntary liquidator (3 pages)
5 August 2020Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2020 (2 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-10
(1 page)
29 July 2020Statement of affairs (10 pages)
8 April 2020Registered office address changed from Station House Stamford New Road Altrincham Greater Manchester WA14 1EP England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 8 April 2020 (1 page)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 November 2015Satisfaction of charge 1 in full (1 page)
18 November 2015Satisfaction of charge 1 in full (1 page)
3 November 2015Registered office address changed from C/O Solved It (Uk) Limited Station House Stamford New Road Altrincham Cheshire WA14 1EP to Station House Stamford New Road Altrincham Greater Manchester WA14 1EP on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Solved It (Uk) Limited Station House Stamford New Road Altrincham Cheshire WA14 1EP to Station House Stamford New Road Altrincham Greater Manchester WA14 1EP on 3 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
19 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 October 2011Appointment of Mrs Collette Ann Booth as a director (2 pages)
6 October 2011Appointment of Mrs Collette Ann Booth as a director (2 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Director's details changed for Vincent Colin Booth on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Vincent Colin Booth on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Registered office address changed from Booths Park One Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Booths Park One Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Booths Park One Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 2 February 2010 (1 page)
9 November 2009Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mrs Collette Ann Woodyatt on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mrs Collette Ann Woodyatt on 9 November 2009 (1 page)
9 November 2009Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 9 November 2009 (1 page)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 November 2009Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mrs Collette Ann Woodyatt on 9 November 2009 (1 page)
9 February 2009Appointment terminated secretary hulley LIMITED (1 page)
9 February 2009Return made up to 30/09/08; full list of members (3 pages)
9 February 2009Return made up to 30/09/08; full list of members (3 pages)
9 February 2009Appointment terminated secretary hulley LIMITED (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 8 wyche close broken cross northwich cheshire CW9 7TZ (1 page)
1 May 2008Registered office changed on 01/05/2008 from 8 wyche close broken cross northwich cheshire CW9 7TZ (1 page)
15 April 2008Secretary appointed mrs collette ann woodyatt (1 page)
15 April 2008Secretary appointed mrs collette ann woodyatt (1 page)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 13/03/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 13/03/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 13/03/05; full list of members (2 pages)
13 April 2005Return made up to 13/03/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 April 2004Return made up to 13/03/04; full list of members (7 pages)
5 April 2004Return made up to 13/03/04; full list of members (7 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
13 March 2003Incorporation (13 pages)
13 March 2003Incorporation (13 pages)