About

Registered Number: 02319958
Date of Incorporation: 21/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, B90 8BG,

 

Solar Communications Ltd was founded on 21 November 1988 with its registered office in Solihull. The business has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, William Thomas 31 October 2018 - 1
BRAIN, Bruce 10 March 2010 26 November 2013 1
CHASE GARDENER, Paul Simon 07 April 2000 20 December 2007 1
COLQUHOUN, John Humphrey 11 April 2008 30 August 2018 1
FOLEY, Donald John N/A 07 April 2000 1
JONES, Simon 02 September 1992 20 December 2007 1
LEWIS, Steven Murray 21 November 2012 30 September 2016 1
MARNHAM, Benjamin Luke 30 September 2014 30 August 2018 1
VINALL, Richard John 20 December 2007 07 May 2008 1
WILSHER, Michael John 11 April 2008 13 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PEDERICK, Sylvia 19 April 1999 22 August 2002 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 07 August 2020
SH01 - Return of Allotment of shares 23 July 2020
RESOLUTIONS - N/A 03 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2020
SH19 - Statement of capital 03 July 2020
CAP-SS - N/A 03 July 2020
MR04 - N/A 06 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 30 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 16 January 2020
MR01 - N/A 03 January 2020
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 19 February 2019
AP01 - Appointment of director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 05 November 2018
RESOLUTIONS - N/A 21 September 2018
AA01 - Change of accounting reference date 21 September 2018
MA - Memorandum and Articles 21 September 2018
AA - Annual Accounts 19 September 2018
MR01 - N/A 17 September 2018
AD01 - Change of registered office address 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR01 - N/A 06 September 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 01 August 2016
AP01 - Appointment of director 09 June 2016
CH01 - Change of particulars for director 30 March 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AP01 - Appointment of director 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 11 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 August 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 November 2008
AUD - Auditor's letter of resignation 16 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
363a - Annual Return 04 May 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 December 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 December 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 07 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 19 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 04 April 2001
395 - Particulars of a mortgage or charge 05 October 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 11 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 02 April 1999
287 - Change in situation or address of Registered Office 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 15 April 1998
287 - Change in situation or address of Registered Office 28 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 05 July 1996
395 - Particulars of a mortgage or charge 15 June 1996
363s - Annual Return 11 March 1996
AUD - Auditor's letter of resignation 22 June 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 07 November 1993
MEM/ARTS - N/A 27 April 1993
RESOLUTIONS - N/A 25 April 1993
MEM/ARTS - N/A 25 April 1993
363s - Annual Return 01 April 1993
287 - Change in situation or address of Registered Office 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 29 April 1992
288 - N/A 31 March 1992
288 - N/A 17 December 1991
RESOLUTIONS - N/A 10 December 1991
MEM/ARTS - N/A 10 December 1991
AA - Annual Accounts 10 December 1991
363a - Annual Return 18 June 1991
395 - Particulars of a mortgage or charge 27 March 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1990
RESOLUTIONS - N/A 18 December 1990
RESOLUTIONS - N/A 18 December 1990
123 - Notice of increase in nominal capital 18 December 1990
287 - Change in situation or address of Registered Office 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 16 March 1990
CERTNM - Change of name certificate 04 April 1989
288 - N/A 02 March 1989
395 - Particulars of a mortgage or charge 18 January 1989
287 - Change in situation or address of Registered Office 18 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1989
NEWINC - New incorporation documents 21 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Fully Satisfied

N/A

A registered charge 31 August 2018 Fully Satisfied

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

Guarantee and debenture 04 March 2013 Fully Satisfied

N/A

Guarantee & debenture 27 April 2011 Fully Satisfied

N/A

All assets debenture 17 September 2002 Fully Satisfied

N/A

Debenture 03 October 2000 Fully Satisfied

N/A

Mortgage deed 10 June 1996 Fully Satisfied

N/A

Single debenture 20 March 1991 Fully Satisfied

N/A

Debenture 12 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.