Company NameSolar Energy Savings Ltd
Company StatusDissolved
Company Number07049599
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date26 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Stephen Rievaulx Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2018)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address64 Ringley Road
Whitefield
Manchester
M45 7LN
Secretary NameMr Stephen Rievaulx Wilson
StatusClosed
Appointed05 January 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2018)
RoleCompany Director
Correspondence Address64 Ringley Road
Whitefield
Manchester
M45 7LN
Director NameMr Ludovic Black
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Liberty Close
Warrington
Cheshire
WA5 8DS
Director NameMr David Diaz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ashgill Road
Glasgow
G22 6QH
Scotland
Director NameMr Gary McVey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NameMr David Diaz
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address56 Ashgill Road
Glasgow
G22 6QH
Scotland
Director NameMr Malcolm John Patrick McGreevy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 year, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Littler Lane
Winsford
Cheshire
CW7 2NE
Director NameMr Robert Orr Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2012(2 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 March 2012)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressGlobal House Baileys Lane
Manchester Airport
Manchester
M90 4AA

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth£152,925
Cash£232,620
Current Liabilities£1,435,776

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 August 2018Final Gazette dissolved following liquidation (1 page)
26 May 2018Notice of final account prior to dissolution (20 pages)
20 April 2018Appointment of a liquidator (3 pages)
20 April 2018Notice of removal of liquidator by court (18 pages)
1 June 2017Progress report in a winding up by the court (22 pages)
1 June 2017Progress report in a winding up by the court (22 pages)
16 January 2017Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from The Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 16 January 2017 (2 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Court order insolvency:c/o replacement of liquidator (11 pages)
17 October 2016Court order insolvency:c/o replacement of liquidator (11 pages)
5 October 2016Appointment of a liquidator (1 page)
5 October 2016Appointment of a liquidator (1 page)
16 May 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 28/02/2016 (21 pages)
16 May 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 28/02/2016 (21 pages)
12 May 2015Insolvency:annual progress report for period up to 28/02/2015 (14 pages)
12 May 2015Insolvency:annual progress report for period up to 28/02/2015 (14 pages)
6 May 2014Insolvency:progress report end 28/02/2014 (19 pages)
6 May 2014Insolvency:progress report end 28/02/2014 (19 pages)
15 April 2013Insolvency:miscellaneous (11 pages)
15 April 2013Insolvency:miscellaneous (11 pages)
22 August 2012Registered office address changed from Global House Baileys Lane Manchester Airport Manchester M90 4AA United Kingdom on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from Global House Baileys Lane Manchester Airport Manchester M90 4AA United Kingdom on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from Global House Baileys Lane Manchester Airport Manchester M90 4AA United Kingdom on 22 August 2012 (2 pages)
21 August 2012Appointment of a liquidator (1 page)
21 August 2012Appointment of a liquidator (1 page)
31 July 2012Order of court to wind up (5 pages)
31 July 2012Order of court to wind up (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Termination of appointment of Robert Orr Ross as a director on 12 March 2012 (1 page)
27 April 2012Termination of appointment of Robert Orr Ross as a director on 12 March 2012 (1 page)
27 April 2012Termination of appointment of Robert Ross as a director (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 March 2012Appointment of Mr Robert Ross as a director on 14 February 2012 (2 pages)
1 March 2012Appointment of Mr Robert Ross as a director on 14 February 2012 (2 pages)
1 March 2012Appointment of Mr Robert Ross as a director (2 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
1 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
31 October 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,000
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,000
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 100
(3 pages)
2 September 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 100
(3 pages)
1 September 2011Termination of appointment of Malcolm Mcgreevy as a director (1 page)
1 September 2011Termination of appointment of Malcolm Mcgreevy as a director (1 page)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from Windsor House Battersea Road Heaton Mersey Stockport SK4 3EA United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Windsor House Battersea Road Heaton Mersey Stockport SK4 3EA United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Windsor House Battersea Road Heaton Mersey Stockport SK4 3EA United Kingdom on 16 March 2011 (1 page)
5 January 2011Appointment of Mr Malcolm John Patrick Mcgreevy as a director (2 pages)
5 January 2011Appointment of Mr Stephen Rievaulx Wilson as a director (2 pages)
5 January 2011Appointment of Mr Stephen Rievaulx Wilson as a secretary (2 pages)
5 January 2011Appointment of Mr Stephen Rievaulx Wilson as a secretary (2 pages)
5 January 2011Termination of appointment of David Diaz as a secretary (1 page)
5 January 2011Appointment of Mr Malcolm John Patrick Mcgreevy as a director (2 pages)
5 January 2011Termination of appointment of Gary Mcvey as a director (1 page)
5 January 2011Termination of appointment of Gary Mcvey as a director (1 page)
5 January 2011Termination of appointment of David Diaz as a director (1 page)
5 January 2011Termination of appointment of Ludovic Black as a director (1 page)
5 January 2011Appointment of Mr Stephen Rievaulx Wilson as a director (2 pages)
5 January 2011Termination of appointment of David Diaz as a secretary (1 page)
5 January 2011Termination of appointment of Ludovic Black as a director (1 page)
5 January 2011Termination of appointment of David Diaz as a director (1 page)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 August 2010Accounts made up to 31 March 2010 (3 pages)
13 August 2010Accounts made up to 31 March 2010 (3 pages)
12 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
12 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
20 October 2009Incorporation (25 pages)
20 October 2009Incorporation (25 pages)