Company NameTor Solar Pv Limited
Company StatusDissolved
Company Number07956655
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Muxin Ma
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed13 November 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 06 September 2022)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
Director NameMr Christopher James Tanner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 06 September 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
Director NameMr Lawrence James Armstrong Buckley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 1 Regent Street
London
SW1Y 4NW
Director NameNicholas Michael Stinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holly Park Road
London
N11 3HD

Location

Registered AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

476k at £0.007Downing Planned Exit Vct 2 PLC
33.65%
Preference
476k at £0.007Downing Planned Exit Vct 3 PLC
33.65%
Preference
448k at £0.007Downing Structured Opportunities Vct 1 PLC
31.67%
Preference
100 at £1Isis Solar LTD
1.01%
Ordinary
34 at £0.02Downing Planned Exit Vct 2 PLC
0.01%
Ordinary A
34 at £0.02Downing Planned Exit Vct 3 PLC
0.01%
Ordinary A
32 at £0.02Downing Structured Opportunities Vct 1 PLC
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,072,085
Cash£40,713
Current Liabilities£78,462

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 April 2012Delivered on: 12 April 2012
Satisfied on: 16 November 2015
Persons entitled: Downing LLP (Acting as Security Trustee for the Noteholders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders 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 see image for full details.
Fully Satisfied

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
9 June 2022Application to strike the company off the register (1 page)
28 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 March 2021Full accounts made up to 31 March 2020 (22 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
30 September 2020Statement of capital on 30 September 2020
  • GBP 1
(5 pages)
9 September 2020Solvency Statement dated 18/08/20 (2 pages)
9 September 2020Statement by Directors (2 pages)
9 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 September 2020Statement by Directors (2 pages)
7 September 2020Solvency Statement dated 18/08/20 (2 pages)
16 April 2020Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 16 April 2020 (1 page)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
6 January 2020Change of details for Jleag Solar 1 Limited as a person with significant control on 21 November 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
16 September 2019Accounts for a small company made up to 31 March 2019 (20 pages)
4 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
5 September 2018Accounts for a small company made up to 31 March 2018 (20 pages)
24 August 2018Statement by Directors (1 page)
24 August 2018Statement of capital on 24 August 2018
  • GBP 9,902.000
(3 pages)
24 August 2018Resolutions
  • RES13 ‐ Reduce share premium account 08/08/2018
(1 page)
24 August 2018Solvency Statement dated 08/08/18 (1 page)
5 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (20 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (20 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (20 pages)
16 December 2016Full accounts made up to 31 March 2016 (20 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 9,902
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 9,902
(5 pages)
17 February 2016Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages)
24 November 2015Appointment of Mr Muxin Ma as a director on 13 November 2015 (3 pages)
24 November 2015Termination of appointment of Lawrence James Armstrong Buckley as a director on 13 November 2015 (2 pages)
24 November 2015Termination of appointment of Michael John Hughes as a director on 13 November 2015 (2 pages)
24 November 2015Appointment of Mr Christopher James Tanner as a director on 13 November 2015 (3 pages)
24 November 2015Appointment of Mr Muxin Ma as a director on 13 November 2015 (3 pages)
24 November 2015Termination of appointment of Michael John Hughes as a director on 13 November 2015 (2 pages)
24 November 2015Appointment of Mr Christopher James Tanner as a director on 13 November 2015 (3 pages)
24 November 2015Termination of appointment of Lawrence James Armstrong Buckley as a director on 13 November 2015 (2 pages)
16 November 2015Satisfaction of charge 1 in full (5 pages)
16 November 2015Satisfaction of charge 1 in full (5 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,902
(5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,902
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9,902
(5 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9,902
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (19 pages)
3 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (19 pages)
20 March 2013Termination of appointment of Nicholas Stinton as a director (1 page)
20 March 2013Termination of appointment of Nicholas Stinton as a director (1 page)
19 March 2013Appointment of Mr Michael John Hughes as a director (2 pages)
19 March 2013Appointment of Mr Michael John Hughes as a director (2 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/06/2013
(5 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/06/2013
(5 pages)
15 June 2012Registered office address changed from , Calder & Co 1 Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , Calder & Co 1 Regent Street, London, SW1Y 4NW, United Kingdom on 15 June 2012 (1 page)
13 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,400,200
(7 pages)
13 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,400,200
(7 pages)
13 April 2012Appointment of Nicholas Michael Stinton as a director (5 pages)
13 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,400,200
(7 pages)
13 April 2012Appointment of Nicholas Michael Stinton as a director (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 February 2012Incorporation (43 pages)
20 February 2012Incorporation (43 pages)