This company is commonly known as Solutions Group (u.k.) Plc. The company was founded 33 years ago and was given the registration number 02565454. The firm's registered office is in SPINNINGFIELDS. You can find them at Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SOLUTIONS GROUP (U.K.) PLC |
---|---|---|
Company Number | : | 02565454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 December 1990 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Cottage, Woodbastwick, Norfolk, NR13 6HJ | Secretary | - | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB | Secretary | 06 July 2018 | Active |
40 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP | Secretary | 26 June 2006 | Active |
Irstead Lodge Irstead, Norwich, NR12 8XR | Secretary | 01 October 1999 | Active |
Unit 5 Redbourne Park,, Liliput Road,, Brackmills Industrial Estate, Northampton, England, NN4 7DT | Secretary | 27 April 2007 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB | Director | - | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB | Director | - | Active |
Irstead Lodge Irstead, Norwich, NR12 8XR | Director | - | Active |
Mr Jeremy Alexander Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Unit 5 Redbourne Park,, Liliput Road,, Northampton, NN4 7DT |
Nature of control | : |
|
Mr Grant Mark Lester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Unit 5 Redbourne Park,, Liliput Road,, Northampton, NN4 7DT |
Nature of control | : |
|
Gl & Jk Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Redbourne Park, Liliput Road, Northampton, England, NN4 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-01-07 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-12-31 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-12 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-23 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Appoint person secretary company with name date. | Download |
2018-07-09 | Officers | Termination secretary company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.