Company NameSolo Forks Limited
Company StatusDissolved
Company Number08309208
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)
Previous NamesDesigner Bathroom Concepts Ltd and Designer Concepts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Rollesby Way
London
SE28 8LR
Director NameCaroline Whittaker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Branston
LN4 1NB
Director NameMr Russell Peter Ward
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Honeysuckle Close
Bessacarr
Doncaster
South Yorkshire
DN4 7DJ
Director NameMrs Caroline Olsen
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Hayfield Lane Business Park Field Lane
Auckley
Doncaster
DN9 3FL

Contact

Websitewww.designerbathroomconcepts.com/
Email address[email protected]
Telephone01302 249681
Telephone regionDoncaster

Location

Registered Address4 Rollesby Way
London
SE28 8LR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

100 at £1Russell Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,671
Cash£19,836
Current Liabilities£240,891

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 August 2017Delivered on: 9 August 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

14 November 2017Confirmation statement made on 26 October 2017 with updates (3 pages)
9 August 2017Registration of charge 083092080001, created on 7 August 2017 (17 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (3 pages)
26 September 2016Appointment of Mrs Caroline Olsen as a director on 6 August 2016 (2 pages)
26 September 2016Termination of appointment of Russell Peter Ward as a director on 6 August 2016 (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Company name changed designer bathroom concepts LTD\certificate issued on 05/02/15
  • RES15 ‐ Change company name resolution on 2015-01-01
(2 pages)
21 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-01
  • RES15 ‐ Change company name resolution on 2015-01-01
(1 page)
6 January 2015Change of name notice (2 pages)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Director's details changed for Mr Russell Peter Ward on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Russell Peter Ward on 5 March 2014 (2 pages)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
6 November 2013Registered office address changed from 13 High Street Branston LN4 1NB England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 13 High Street Branston LN4 1NB England on 6 November 2013 (1 page)
6 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
15 January 2013Appointment of Mr Russell Peter Ward as a director (2 pages)
15 January 2013Termination of appointment of Caroline Whittaker as a director (1 page)
27 November 2012Incorporation (36 pages)