Company NameSolar Photovoltaic (Spv2) Limited
DirectorsNicholas Thomson Boyle and Paul McCartie
Company StatusLiquidation
Company Number07714965
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)
Previous NameCasterbeech Ltd.

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCEO
Country of ResidenceIreland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Robert Markus Feldmann
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed30 September 2011(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressParliament House St. Laurence Way
Slough
Berkshire
SL1 2BW
Secretary NameMr Peter Grogan
StatusResigned
Appointed30 September 2011(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2011)
RoleCompany Director
Correspondence AddressPartliament House St. Laurence Way
Slough
Berkshire
SL1 2BW
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(4 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Spevack
NationalityBritish
StatusResigned
Appointed13 December 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Benjamin Thomas Kidd Davis
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2014(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,969
Current Liabilities£181,079

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2022 (1 year, 7 months ago)
Next Return Due22 August 2023 (overdue)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
22 December 2018Satisfaction of charge 077149650001 in full (4 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
28 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
5 February 2018Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages)
26 July 2017Notification of Lightsource Viking 2 Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 April 2016Registration of charge 077149650001, created on 24 March 2016 (35 pages)
4 April 2016Registration of charge 077149650001, created on 24 March 2016 (35 pages)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
12 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Resolutions
  • RES13 ‐ Subdivision 22/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Sub-division of shares on 22 October 2015 (5 pages)
13 November 2015Particulars of variation of rights attached to shares (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 22/10/2015
(24 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (16 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (16 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10.001

Statement of capital on 2015-10-22
  • GBP 10.0002
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/10/2015
(5 pages)
4 September 2015Director's details changed for Mr Nicholas Boyle on 1 September 2014 (2 pages)
4 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10.001

Statement of capital on 2015-10-22
  • GBP 10.0002
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/10/2015
(5 pages)
4 September 2015Director's details changed for Mr Nicholas Boyle on 1 September 2014 (2 pages)
13 August 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page)
12 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
12 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
12 August 2015Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page)
12 August 2015Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages)
12 August 2015Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page)
12 August 2015Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
9 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 10.0002
(4 pages)
9 April 2015Sub-division of shares on 12 March 2015 (5 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2015Sub-division of shares on 12 March 2015 (5 pages)
9 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 10.0002
(4 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/shares sub-divided 12/03/2015
(24 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business/shares sub-divided 12/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
22 October 2014Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages)
22 October 2014Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page)
22 October 2014Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page)
22 October 2014Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
9 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
9 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages)
26 November 2012Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN on 1 June 2012 (1 page)
3 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
10 January 2012Termination of appointment of Robert Feldmann as a director (2 pages)
10 January 2012Appointment of Alistair John Seabright as a director (3 pages)
10 January 2012Registered office address changed from Parliament House St Laurence Way Slough Berkshire SL1 2BW United Kingdom on 10 January 2012 (2 pages)
10 January 2012Appointment of Nicholas Boyle as a director (3 pages)
10 January 2012Appointment of Tracey Spevack as a secretary (3 pages)
10 January 2012Registered office address changed from Parliament House St Laurence Way Slough Berkshire SL1 2BW United Kingdom on 10 January 2012 (2 pages)
10 January 2012Termination of appointment of Robert Feldmann as a director (2 pages)
10 January 2012Termination of appointment of Peter Grogan as a secretary (2 pages)
10 January 2012Appointment of Tracey Spevack as a secretary (3 pages)
10 January 2012Termination of appointment of Peter Grogan as a secretary (2 pages)
10 January 2012Appointment of Alistair John Seabright as a director (3 pages)
10 January 2012Appointment of Nicholas Boyle as a director (3 pages)
5 October 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 5 October 2011 (1 page)
5 October 2011Appointment of Mr. Robert Markus Feldmann as a director (2 pages)
5 October 2011Termination of appointment of Robert Kelford as a director (1 page)
5 October 2011Appointment of Mr. Robert Markus Feldmann as a director (2 pages)
5 October 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 5 October 2011 (1 page)
5 October 2011Appointment of Mr. Peter Grogan as a secretary (2 pages)
5 October 2011Termination of appointment of Robert Kelford as a director (1 page)
5 October 2011Appointment of Mr. Peter Grogan as a secretary (2 pages)
30 September 2011Company name changed casterbeech LTD.\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Company name changed casterbeech LTD.\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Incorporation (36 pages)
22 July 2011Incorporation (36 pages)