London
WC2N 6JU
Director Name | Miss Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Secretary Name | Kerry Lynn Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Furze View Bullock Road Haddon Peterborough Cambs PE7 3TT |
Director Name | Mr Benjamin Menash Zloof |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road St. Ives Cambridgeshire PE27 5BH |
Website | solutionsinsteel.co.uk |
---|---|
Telephone | 020 34055750 |
Telephone region | London |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
89 at £1 | Simon Matthew Grice 89.00% Ordinary |
---|---|
11 at £1 | Mr Simon Grice 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,867,921 |
Gross Profit | £2,659,663 |
Net Worth | £509,103 |
Cash | £204,651 |
Current Liabilities | £5,185,705 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Alan Nash as Security Trustee Roger Seelig as Security Trustee Classification: A registered charge Outstanding |
---|---|
6 January 2012 | Delivered on: 13 January 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 January 2015 | Delivered on: 30 January 2015 Satisfied on: 2 September 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Fully Satisfied |
15 September 2020 | Administrator's progress report (35 pages) |
---|---|
28 July 2020 | Notice of extension of period of Administration (3 pages) |
28 July 2020 | Notice of extension of period of Administration (3 pages) |
13 March 2020 | Administrator's progress report (69 pages) |
24 October 2019 | Notice of deemed approval of proposals (81 pages) |
20 September 2019 | Statement of administrator's proposal (81 pages) |
3 September 2019 | Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 3 September 2019 (2 pages) |
2 September 2019 | Appointment of an administrator (4 pages) |
19 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 April 2019 | Satisfaction of charge 1 in full (1 page) |
30 January 2019 | Full accounts made up to 31 December 2017 (22 pages) |
28 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
29 May 2018 | Director's details changed for Mr Simon Matthew Grice on 1 January 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 November 2016 | Part of the property or undertaking has been released from charge 069094590003 (5 pages) |
25 November 2016 | Part of the property or undertaking has been released from charge 069094590003 (5 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page) |
1 October 2015 | Registration of charge 069094590003, created on 25 September 2015 (49 pages) |
1 October 2015 | Registration of charge 069094590003, created on 25 September 2015 (49 pages) |
24 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 September 2015 | Satisfaction of charge 069094590002 in full (4 pages) |
2 September 2015 | Satisfaction of charge 069094590002 in full (4 pages) |
22 June 2015 | Total exemption full accounts made up to 30 November 2014 (21 pages) |
22 June 2015 | Total exemption full accounts made up to 30 November 2014 (21 pages) |
22 April 2015 | Termination of appointment of Benjamin Menash Zloof as a director on 2 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Benjamin Menash Zloof as a director on 2 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Benjamin Menash Zloof as a director on 2 April 2015 (2 pages) |
30 January 2015 | Registration of charge 069094590002, created on 15 January 2015 (14 pages) |
30 January 2015 | Registration of charge 069094590002, created on 15 January 2015 (14 pages) |
31 December 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
31 December 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 May 2014 | Termination of appointment of Kerry Grice as a secretary (1 page) |
23 May 2014 | Termination of appointment of Kerry Grice as a secretary (1 page) |
6 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
6 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
2 October 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
9 August 2013 | Appointment of Benjamin Menash Zloof as a director (3 pages) |
9 August 2013 | Appointment of Benjamin Menash Zloof as a director (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 August 2012 | Director's details changed for Simon Grice on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Simon Grice on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Simon Grice on 8 August 2012 (2 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Simon Grice on 19 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Simon Grice on 19 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Secretary appointed kerry lynn grice (2 pages) |
5 June 2009 | Director appointed simon matthew grice (2 pages) |
5 June 2009 | Secretary appointed kerry lynn grice (2 pages) |
5 June 2009 | Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2009 | Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2009 | Director appointed simon matthew grice (2 pages) |
3 June 2009 | Appointment terminated director joanna saban (1 page) |
3 June 2009 | Appointment terminated director joanna saban (1 page) |
19 May 2009 | Incorporation (15 pages) |
19 May 2009 | Incorporation (15 pages) |