Company NameSolcrown Business Supplies Limited
DirectorJames Bates
Company StatusLiquidation
Company Number00921986
CategoryPrivate Limited Company
Incorporation Date10 November 1967(56 years, 5 months ago)
Previous NamesSolcrown Limited and Solcrown Stationery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Bates
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(24 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameJames Bates
NationalityBritish
StatusCurrent
Appointed27 November 1991(24 years after company formation)
Appointment Duration32 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Donald Bates
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years after company formation)
Appointment Duration10 years, 1 month (resigned 24 December 2001)
RoleCompany Director
Correspondence Address4 Cappell Lane
Stanstead Abbots
Hertfordshire
SG12 8BU
Director NameAlan Hudson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years after company formation)
Appointment Duration11 years, 3 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address69 Trapps Hill
Loughton
Essex
IG10 1TD
Director NameKenneth Andrew Hurst
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(25 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address36 Bedford Close
Barton Hills
Luton
Bedfordshire
LU3 4DF
Director NameGeoffrey John Woollerson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(31 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marden Ash Mews
Marden Ash
Ongar
Essex
CM5 9BT

Contact

Websitesolcrown.com
Telephone020 85506699
Telephone regionLondon

Location

Registered AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

2.3k at £1James Robert Bates
9.98%
Ordinary A
20.7k at £1James Bates
89.93%
Ordinary A
15 at £1James Bates
0.07%
Ordinary B
5 at £1James Robert Bates
0.02%
Ordinary B

Financials

Year2014
Net Worth£396,981
Cash£153,624
Current Liabilities£539,871

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 July 2021 (2 years, 8 months ago)
Next Return Due10 August 2022 (overdue)

Charges

1 August 1996Delivered on: 22 August 1996
Persons entitled: The Norwich Union Life Insurance Society

Classification: Rent deposit deed
Secured details: £55,000 now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Rent deposit in the sum of £55,000 charged by way of security for the compliance by the tenant with the terms of clause 2 (3) of the instrument.
Outstanding
8 February 1994Delivered on: 11 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 October 2019 (4 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 December 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
2 August 2018Amended total exemption full accounts made up to 31 October 2017 (10 pages)
28 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 23,000
(4 pages)
12 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 23,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 March 2015Director's details changed for James Bates on 10 December 2014 (2 pages)
14 March 2015Director's details changed for James Bates on 10 December 2014 (2 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 23,000
(4 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 23,000
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 23,000
(4 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 23,000
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
18 November 2011Termination of appointment of Geoffrey Woollerson as a director (1 page)
18 November 2011Termination of appointment of Geoffrey Woollerson as a director (1 page)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (13 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (13 pages)
23 February 2010Secretary's details changed for James Bates on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for James Bates on 22 February 2010 (1 page)
9 December 2009Director's details changed for Geoffrey John Woollerson on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for James Bates on 2 December 2009 (2 pages)
9 December 2009Director's details changed for James Bates on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Geoffrey John Woollerson on 2 December 2009 (2 pages)
9 December 2009Director's details changed for Geoffrey John Woollerson on 2 December 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for James Bates on 2 December 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
19 April 2007Company name changed solcrown stationery LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed solcrown stationery LIMITED\certificate issued on 19/04/07 (2 pages)
1 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
1 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
27 November 2006Return made up to 27/11/06; full list of members (3 pages)
27 November 2006Return made up to 27/11/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
16 December 2005Return made up to 27/11/05; full list of members (3 pages)
16 December 2005Return made up to 27/11/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
17 December 2004Return made up to 27/11/04; full list of members (7 pages)
17 December 2004Return made up to 27/11/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 October 2003 (14 pages)
1 April 2004Full accounts made up to 31 October 2003 (14 pages)
19 February 2004Return made up to 27/11/03; full list of members (7 pages)
19 February 2004Return made up to 27/11/03; full list of members (7 pages)
14 May 2003Full accounts made up to 31 October 2002 (15 pages)
14 May 2003Full accounts made up to 31 October 2002 (15 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
20 January 2003Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2003Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2002Full accounts made up to 31 October 2001 (13 pages)
27 January 2002Full accounts made up to 31 October 2001 (13 pages)
28 November 2001Return made up to 27/11/01; full list of members (7 pages)
28 November 2001Return made up to 27/11/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 October 2000 (13 pages)
21 May 2001Full accounts made up to 31 October 2000 (13 pages)
11 December 2000Return made up to 27/11/00; full list of members (7 pages)
11 December 2000Return made up to 27/11/00; full list of members (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (14 pages)
31 August 2000Full accounts made up to 31 October 1999 (14 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 January 2000Return made up to 27/11/99; full list of members (7 pages)
11 January 2000Return made up to 27/11/99; full list of members (7 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 31 October 1998 (15 pages)
2 March 1999Full accounts made up to 31 October 1998 (15 pages)
22 December 1998Return made up to 27/11/98; full list of members (6 pages)
22 December 1998Return made up to 27/11/98; full list of members (6 pages)
8 January 1998Return made up to 27/11/97; full list of members (6 pages)
8 January 1998Director resigned (1 page)
8 January 1998Registered office changed on 08/01/98 from: unit 1 the orbital centre southend road woodford green essex IG8 8HH (1 page)
8 January 1998Registered office changed on 08/01/98 from: unit 1 the orbital centre southend road woodford green essex IG8 8HH (1 page)
8 January 1998Return made up to 27/11/97; full list of members (6 pages)
8 January 1998Director resigned (1 page)
18 December 1997Full accounts made up to 31 October 1997 (14 pages)
18 December 1997Full accounts made up to 31 October 1997 (14 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 December 1996Full accounts made up to 31 October 1996 (14 pages)
27 December 1996Full accounts made up to 31 October 1996 (14 pages)
9 December 1996Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
(4 pages)
9 December 1996Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
(4 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
12 March 1996Full accounts made up to 31 October 1995 (14 pages)
12 March 1996Full accounts made up to 31 October 1995 (14 pages)
4 December 1995Return made up to 27/11/95; full list of members (6 pages)
4 December 1995Return made up to 27/11/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
29 June 1988Company name changed solcrown LIMITED\certificate issued on 30/06/88 (2 pages)
29 June 1988Company name changed solcrown LIMITED\certificate issued on 30/06/88 (2 pages)