Company NameSolar Realisations 2016 Ltd
Company StatusDissolved
Company Number08113683
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)
Previous NameBECO Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNigel Douglas Brunton Reed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr David Inscoe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Christopher Thomas John Heyer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Southdown Road
Woldingham
Caterham
Surrey
CR3 7DP
Director NameTimothy Roger Jarvis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 2 And 3 The Alpha Centre
Babbage Road
Totnes
Devon
TQ9 5JA
Director NameMrs Hilary Margaret White
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 2 And 3 The Alpha Centre
Babbage Road
Totnes
Devon
TQ9 5JA
Secretary NameAnthea Laetitia Brunton Reed
NationalityBritish
StatusResigned
Appointed06 August 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressUnits 1 2 And 3 The Alpha Centre
Babbage Road
Totnes
Devon
TQ9 5JA
Director NameMr Anthony David Everett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 2 And 3 The Alpha Centre
Babbage Road
Totnes
Devon
TQ9 5JA
Director NameMrs Anthea Laetitia Brunton-Reed
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1, 2 And 3 The Alpha Centre Babbage Road
Totnes
Devon
TQ9 5JA
Director NameMr Timothy Peter Giles Adams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor North Quay House
Sutton Harbour
Plymouth
Devon
PL4 0RA
Director NameMr Pieter Dhaen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2014(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor North Quay House
Sutton Harbour
Plymouth
Devon
PL4 0RA
Secretary NameMr Jan James Alexander Anthony Gawel
StatusResigned
Appointed31 December 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2016)
RoleCompany Director
Correspondence Address15 The Square
The Millfields
Plymouth
PL1 3JX

Contact

Websitebecouk.com
Email address[email protected]
Telephone0800 4880067
Telephone regionFreephone

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Black Legend LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,731
Cash£18,045
Current Liabilities£520,376

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

11 April 2013Delivered on: 19 April 2013
Persons entitled: Black Legend Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
3 August 2017Administrator's progress report (26 pages)
1 March 2017Administrator's progress report to 9 February 2017 (16 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
(2 pages)
30 November 2016Change of name notice (2 pages)
3 November 2016Result of meeting of creditors (33 pages)
18 October 2016Statement of administrator's proposal (33 pages)
18 October 2016Statement of affairs with form 2.14B (7 pages)
1 September 2016Registered office address changed from Units 1 2 and 3 the Alpha Centre Babbage Road Totnes Devon TQ9 5JA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 September 2016 (2 pages)
31 August 2016Appointment of an administrator (1 page)
27 April 2016Termination of appointment of Jan James Alexander Anthony Gawel as a secretary on 2 February 2016 (1 page)
25 April 2016Termination of appointment of Timothy Peter Giles Adams as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Pieter Dhaen as a director on 25 April 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
9 March 2016Appointment of Mr David Inscoe as a director on 1 March 2016 (2 pages)
25 January 2016Full accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(7 pages)
5 August 2015Termination of appointment of Hilary Margaret White as a director on 15 April 2015 (1 page)
5 August 2015Director's details changed for Mr Timothy Peter Giles Adams on 12 August 2014 (2 pages)
5 August 2015Director's details changed for Mr Pieter Dhaen on 12 August 2014 (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
24 February 2015Appointment of Mr Jan James Alexander Anthony Gawel as a secretary on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Anthea Laetitia Brunton Reed as a secretary on 31 December 2014 (1 page)
19 December 2014Current accounting period shortened from 30 June 2015 to 30 December 2014 (1 page)
19 August 2014Memorandum and Articles of Association (20 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2014Appointment of Mr Timothy Peter Giles Adams as a director on 1 July 2014 (3 pages)
29 July 2014Termination of appointment of Anthea Laetitia Brunton-Reed as a director on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Anthea Laetitia Brunton-Reed as a director on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Anthony David Everett as a director on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Anthony David Everett as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Timothy Peter Giles Adams as a director on 1 July 2014 (3 pages)
29 July 2014Appointment of Mr Pieter Dhaen as a director on 1 July 2014 (3 pages)
29 July 2014Appointment of Mr Pieter Dhaen as a director on 1 July 2014 (3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
27 June 2014Register(s) moved to registered office address (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
12 July 2013Register inspection address has been changed (1 page)
12 July 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Registration of charge 081136830001 (23 pages)
8 February 2013Appointment of Mrs Anthea Laetitia Brunton-Reed as a director (3 pages)
17 January 2013Termination of appointment of Timothy Jarvis as a director (2 pages)
11 October 2012Appointment of Mr Anthony David Everett as a director (3 pages)
18 September 2012Termination of appointment of Christopher Heyer as a director (2 pages)
20 August 2012Appointment of Timothy Roger Jarvis as a director (5 pages)
9 August 2012Registered office address changed from Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP England on 9 August 2012 (2 pages)
9 August 2012Appointment of Anthea Laetitia Brunton Reed as a secretary (3 pages)
9 August 2012Appointment of Nigel Douglas Brunton Reed as a director (3 pages)
9 August 2012Registered office address changed from Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP England on 9 August 2012 (2 pages)
9 August 2012Appointment of Mrs Hilary Margaret White as a director (3 pages)
21 June 2012Incorporation (30 pages)