This company is commonly known as Todaysolar Limited. The company was founded 33 years ago and was given the registration number 02558087. The firm's registered office is in LONDON. You can find them at C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TODAYSOLAR LIMITED |
---|---|---|
Company Number | : | 02558087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 14 November 1990 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Town Quay, Beresford House, Southampton, England, SO14 2AQ | Director | 23 January 2020 | Active |
Coppice Hotel, Barrington Road, Wellswood, Torquay, TQ1 2QJ | Secretary | 27 February 2008 | Active |
8 Ash Grove, Melton Mowbray, LE13 0PL | Secretary | 14 September 1995 | Active |
White Steps 7 Hallam Avenue, Birstall, Leicester, LE4 3DN | Secretary | 26 June 2000 | Active |
The Coppice Hotel, Barrington Road Wellswood, Torquay, | Secretary | - | Active |
18 Southdown Drive, Thurmaston, Leicester, LE4 8HS | Secretary | 29 September 1997 | Active |
68 Haddenham Road, Leicester, LE3 2BF | Secretary | 09 July 1998 | Active |
75 Richmond Road, Aylestone, Leicester, LE2 8BB | Secretary | 12 January 1994 | Active |
Coppice Hotel, Barrington Road, Wellswood, Torquay, TQ1 2QJ | Director | 27 February 2008 | Active |
The Coppice Hotel, Barrington Road Wellswood, Torquay, | Director | - | Active |
The Coppice Hotel, Barrington Road Wellswood, Torquay, | Director | - | Active |
Coppice Hotel, Barrington Road, Wellswood, Torquay, TQ1 2QJ | Director | 25 January 2019 | Active |
Carlauren Resort 20 Ltd | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, Preston Road, Yeovil, England, BA21 3AQ |
Nature of control | : |
|
Burnett Hotels Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coppice Hotel, Barrington Road, Torquay, England, TQ1 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-01 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-20 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-07-20 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-03-10 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-02 | Insolvency | Liquidation in administration extension of period. | Download |
2020-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.