Company NameSolarmerge Electrical Limited
DirectorsNicola Mann and Terry Frank Mann
Company StatusLiquidation
Company Number07098895
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Previous NameSolarmerge Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Nicola Mann
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Signet Court
Cambridge
Cambridgeshire
CB5 8LA
Director NameMr Terry Frank Mann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Signet Court
Cambridge
Cambridgeshire
CB5 8LA
Secretary NameDACS Cambridge Limited (Corporation)
StatusCurrent
Appointed08 December 2009(same day as company formation)
Correspondence Address22 Signet Court
Cambridge
CB5 8LA

Contact

Websitesolarmerge.co.uk
Telephone01223 441111
Telephone regionCambridge

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£109
Cash£1,582
Current Liabilities£65,171

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due22 December 2016 (overdue)

Filing History

23 November 2020Liquidators' statement of receipts and payments to 2 September 2020 (13 pages)
8 November 2019Liquidators' statement of receipts and payments to 2 September 2019 (11 pages)
20 November 2018Liquidators' statement of receipts and payments to 2 September 2018 (12 pages)
12 September 2017Liquidators' statement of receipts and payments to 2 September 2017 (10 pages)
12 September 2017Liquidators' statement of receipts and payments to 2 September 2017 (10 pages)
14 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (12 pages)
14 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2016Registered office address changed from Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Appointment of a voluntary liquidator (1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
29 September 2015Registered office address changed from 22 Signet Court Cambridge Cambridgeshire CB5 8LA to Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from 22 Signet Court Cambridge Cambridgeshire CB5 8LA to Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD on 29 September 2015 (2 pages)
25 September 2015Statement of affairs with form 4.19 (6 pages)
25 September 2015Statement of affairs with form 4.19 (6 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
(1 page)
18 September 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
28 November 2014Company name changed solarmerge LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-03
(3 pages)
28 November 2014Company name changed solarmerge LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)