Company NameSoloberry Limited
Company StatusDissolved
Company Number05009928
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameCPM (Retail) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(4 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 01 March 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Kevin Stuart Dechaine
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Kevin Stuart Dechaine
StatusClosed
Appointed01 August 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Jonathan Colin King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address49 Harrow Road
Hempstead
Kent
ME7 3QA
Director NameMr Paul Andrew Kidd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Jonathan Colin King
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address49 Harrow Road
Hempstead
Kent
ME7 3QA
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusResigned
Appointed01 February 2013(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Gary Raymond Linsell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP

Contact

Websitehttps://www.cpmretail.co.uk/
Telephone07 918740988
Telephone regionMobile

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1A G Thames Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,376,380
Gross Profit£1,902,318
Net Worth£212,276
Cash£145,331
Current Liabilities£8,172,971

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 July 2011Delivered on: 12 July 2011
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.
Outstanding
7 October 2008Delivered on: 18 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
17 February 2006Delivered on: 28 February 2006
Satisfied on: 6 January 2009
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Debenture
Secured details: £75,000 due or to become due from the company to.
Particulars: First charge and first fixed equitable charge and a first floating charge over all property and assets.
Fully Satisfied
10 November 2004Delivered on: 11 November 2004
Satisfied on: 27 May 2006
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
23 July 2021Resolutions
  • RES13 ‐ Cancel share premium account 01/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2021Statement by Directors (1 page)
23 July 2021Statement of capital on 23 July 2021
  • GBP 1
(3 pages)
23 July 2021Solvency Statement dated 30/06/21 (1 page)
18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 November 2020Satisfaction of charge 4 in full (1 page)
5 November 2020Satisfaction of charge 3 in full (1 page)
27 August 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
3 August 2020Termination of appointment of Christopher Oakley as a secretary on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Kevin Stuart Dechaine as a secretary on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Christopher Richard Oakley as a director on 31 July 2020 (1 page)
18 June 2020Full accounts made up to 30 September 2019 (25 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Gary Raymond Linsell as a director on 31 December 2019 (1 page)
14 June 2019Full accounts made up to 30 September 2018 (26 pages)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 30 September 2017 (26 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-16
(2 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-16
(2 pages)
1 December 2017Change of name notice (2 pages)
1 December 2017Change of name notice (2 pages)
30 June 2017Full accounts made up to 30 September 2016 (25 pages)
30 June 2017Full accounts made up to 30 September 2016 (25 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
2 July 2015Full accounts made up to 30 September 2014 (17 pages)
2 July 2015Full accounts made up to 30 September 2014 (17 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
8 July 2014Auditors resignation (3 pages)
8 July 2014Auditors resignation (3 pages)
25 June 2014Accounts made up to 30 September 2013 (17 pages)
25 June 2014Accounts made up to 30 September 2013 (17 pages)
13 June 2014Section 519 (2 pages)
13 June 2014Section 519 (2 pages)
30 April 2014Termination of appointment of Paul Kidd as a director (1 page)
30 April 2014Termination of appointment of Paul Kidd as a director (1 page)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 June 2013Accounts made up to 30 September 2012 (16 pages)
14 June 2013Accounts made up to 30 September 2012 (16 pages)
29 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
29 May 2013Director's details changed for Paul Kidd on 28 May 2013 (2 pages)
29 May 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
29 May 2013Appointment of Mr Leon Aichen as a director (2 pages)
29 May 2013Director's details changed for Paul Kidd on 28 May 2013 (2 pages)
29 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
29 May 2013Appointment of Mr Gary Raymond Linsell as a director (2 pages)
29 May 2013Appointment of Mr Leon Aichen as a director (2 pages)
28 May 2013Director's details changed for David Alex Aichen on 28 May 2013 (2 pages)
28 May 2013Director's details changed for David Alex Aichen on 28 May 2013 (2 pages)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts made up to 30 September 2011 (16 pages)
3 July 2012Accounts made up to 30 September 2011 (16 pages)
10 January 2012Director's details changed for Paul Kidd on 14 September 2011 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
10 January 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
10 January 2012Director's details changed for Paul Kidd on 14 September 2011 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
12 October 2011Termination of appointment of Jonathan King as a director (1 page)
12 October 2011Termination of appointment of Jonathan King as a director (1 page)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Accounts made up to 30 September 2010 (15 pages)
7 June 2011Accounts made up to 30 September 2010 (15 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
9 June 2010Accounts made up to 30 September 2009 (15 pages)
9 June 2010Accounts made up to 30 September 2009 (15 pages)
24 February 2010Director's details changed for Jonathan Colin King on 18 January 2010 (2 pages)
24 February 2010Director's details changed for Paul Kidd on 18 January 2010 (2 pages)
24 February 2010Director's details changed for Paul Kidd on 18 January 2010 (2 pages)
24 February 2010Director's details changed for Jonathan Colin King on 18 January 2010 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Termination of appointment of Jonathan King as a secretary (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
24 February 2010Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
24 February 2010Termination of appointment of Jonathan King as a secretary (1 page)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2009Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page)
11 February 2009Accounting reference date extended from 30/09/2008 to 30/09/2009 (1 page)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 October 2008Director appointed anthony james godden (2 pages)
8 October 2008Director appointed david aichen (2 pages)
8 October 2008Director appointed anthony james godden (2 pages)
8 October 2008Director appointed david aichen (2 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
18 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
18 April 2008Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page)
18 April 2008Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page)
29 February 2008Return made up to 08/01/08; full list of members (4 pages)
29 February 2008Return made up to 08/01/08; full list of members (4 pages)
15 March 2007Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
15 March 2007Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page)
16 January 2007Return made up to 08/01/07; full list of members (3 pages)
16 January 2007Return made up to 08/01/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2006Ad 04/07/06--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
11 July 2006Resolutions
  • RES13 ‐ Allot shares 04/07/06
(4 pages)
11 July 2006Resolutions
  • RES13 ‐ Allot shares 04/07/06
(4 pages)
11 July 2006Ad 04/07/06--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 08/01/06; full list of members (3 pages)
19 January 2006Return made up to 08/01/06; full list of members (3 pages)
25 January 2005Return made up to 08/01/05; full list of members (7 pages)
25 January 2005Return made up to 08/01/05; full list of members (7 pages)
15 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
21 October 2004Ad 08/10/04--------- £ si 50@1=50 £ ic 750/800 (2 pages)
21 October 2004Ad 08/10/04--------- £ si 50@1=50 £ ic 750/800 (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2004Ad 14/06/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
23 June 2004Ad 14/06/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
18 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Registered office changed on 18/06/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page)
18 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Registered office changed on 18/06/04 from: 49 harrow road hempstead gillingham kent ME7 3QA (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
8 January 2004Incorporation (18 pages)
8 January 2004Incorporation (18 pages)