Company NameSolpac Limited
Company StatusDissolved
Company Number06798960
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Derry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMr John Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMrs Kaye Denise Marfani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMr Neil Robert Pickard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Court Lane
Highroad Well
Halifax
West Yorkshire
HX2 0LW
Director NameGraham Lord
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cecil Avenue
Sale
Cheshire
M33 5BW
Director NameMr Shiraz Qurashi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moorside Close
Simmondley
Glossop
Derbyshire
SK13 6PN
Director NameAndrew Trevor Sutcliffe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(3 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sycamore Drive
Cleckheaton
Bradford
BD19 6AP
Director NameMr John Wright
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathey Lane Shirdley Hill
Ormskirk
Lancashire
L39 8SH

Contact

Websitewww.solpac.eu/
Email address[email protected]
Telephone0161 4341707
Telephone regionManchester

Location

Registered Address1 Ogden Street
Didsbury
Manchester
M20 6DN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

15k at £1M J Systems LTD
99.99%
Ordinary
1 at £1Mr John Tariq Marfani
0.01%
Ordinary
1 at £1Mr Paul Anthony Derry
0.01%
Ordinary

Financials

Year2014
Net Worth£292,417
Cash£3,938
Current Liabilities£309,977

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 May 2013Delivered on: 4 May 2013
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 February 2011Delivered on: 10 February 2011
Satisfied on: 27 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
26 February 2019Change of details for Mj Systems as a person with significant control on 10 February 2017 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Satisfaction of charge 067989600002 in full (1 page)
5 October 2016Satisfaction of charge 067989600002 in full (1 page)
25 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
25 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
25 January 2016Director's details changed for Mr John Tariq Marfani on 17 December 2015 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(5 pages)
25 January 2016Director's details changed for Mr Paul Anthony Derry on 22 January 2016 (2 pages)
25 January 2016Director's details changed for Mrs Kaye Denise Marfani on 17 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Paul Anthony Derry on 22 January 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000
(5 pages)
25 January 2016Director's details changed for Mrs Kaye Denise Marfani on 17 December 2015 (2 pages)
25 January 2016Director's details changed for Mr John Tariq Marfani on 17 December 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 October 2015Appointment of Mrs Kaye Denise Marfani as a director on 12 October 2015 (2 pages)
28 October 2015Appointment of Mrs Kaye Denise Marfani as a director on 12 October 2015 (2 pages)
22 June 2015Termination of appointment of Neil Robert Pickard as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Neil Robert Pickard as a director on 22 June 2015 (1 page)
17 April 2015Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page)
17 April 2015Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page)
17 April 2015Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page)
17 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15,000
(6 pages)
17 April 2015Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page)
17 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 15,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 46,500
(7 pages)
11 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 46,500
(7 pages)
27 January 2014Satisfaction of charge 1 in full (1 page)
27 January 2014Satisfaction of charge 1 in full (1 page)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Registered office address changed from 386 to 388 Palatine Road Northenden Manchester M22 4FZ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 386 to 388 Palatine Road Northenden Manchester M22 4FZ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 386 to 388 Palatine Road Northenden Manchester M22 4FZ on 3 June 2013 (1 page)
4 May 2013Registration of charge 067989600002 (40 pages)
4 May 2013Registration of charge 067989600002 (40 pages)
8 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 46,500
(4 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 46,500
(4 pages)
24 September 2012Purchase of own shares. (3 pages)
24 September 2012Purchase of own shares. (3 pages)
27 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2012Termination of appointment of John Wright as a director (1 page)
10 January 2012Termination of appointment of John Wright as a director (1 page)
10 January 2012Termination of appointment of Graham Lord as a director (1 page)
10 January 2012Termination of appointment of Graham Lord as a director (1 page)
16 February 2011Director's details changed for Mr Neil Robert Pickard on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Andrew Trevor Sutcliffe on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Paul Anthony Derry on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Paul Anthony Derry on 15 February 2011 (2 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
16 February 2011Director's details changed for Andrew Trevor Sutcliffe on 15 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Neil Robert Pickard on 15 February 2011 (2 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 61,500.00
(4 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 61,500.00
(4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 August 2010Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 26 August 2010 (2 pages)
20 May 2010Appointment of Mr John Wright as a director (3 pages)
20 May 2010Appointment of Mr John Wright as a director (3 pages)
5 May 2010Termination of appointment of Shiraz Qurashi as a director (1 page)
5 May 2010Termination of appointment of Shiraz Qurashi as a director (1 page)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (19 pages)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (19 pages)
24 September 2009Ad 20/07/09\gbp si 14994@1=14994\gbp ic 6/15000\ (2 pages)
24 September 2009Ad 20/07/09\gbp si 14994@1=14994\gbp ic 6/15000\ (2 pages)
17 June 2009Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page)
17 June 2009Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page)
9 April 2009Ad 18/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
9 April 2009Director appointed john tariq marfani (2 pages)
9 April 2009Director appointed shiraz ayub qurashi (2 pages)
9 April 2009Director appointed andrew trevor sutcliffe (2 pages)
9 April 2009Director appointed graham lord (2 pages)
9 April 2009Director appointed john tariq marfani (2 pages)
9 April 2009Director appointed graham lord (2 pages)
9 April 2009Director appointed shiraz ayub qurashi (2 pages)
9 April 2009Ad 18/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
9 April 2009Director appointed paul derry (2 pages)
9 April 2009Director appointed paul derry (2 pages)
9 April 2009Director appointed andrew trevor sutcliffe (2 pages)
22 January 2009Incorporation (30 pages)
22 January 2009Incorporation (30 pages)