SOLO GROUP LIMITED
BERKSHIRE WILBON DEVELOPMENTS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG45 6DS

Company number 02228577
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address 200 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6DS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of SOLO GROUP LIMITED are www.sologroup.co.uk, and www.solo-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Bracknell Rail Station is 4.2 miles; to Bagshot Rail Station is 5.6 miles; to Ash Vale Rail Station is 7.8 miles; to Ash Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solo Group Limited is a Private Limited Company. The company registration number is 02228577. Solo Group Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Solo Group Limited is 200 Dukes Ride Crowthorne Berkshire Rg45 6ds. The company`s financial liabilities are £42.42k. It is £0.85k against last year. The cash in hand is £9.08k. It is £3.23k against last year. And the total assets are £49.06k, which is £0.76k against last year. MCARDLE, Carol Ann is a Secretary of the company. MCARDLE, Carol Ann is a Director of the company. WILLOUGHBY, Peter Charles is a Director of the company. Secretary MCARDLE, Carol Ann has been resigned. Secretary WILLOUGHBY, Julia has been resigned. Secretary WILLOUGHBY-BOONE, Melaine Jane has been resigned. Director MCARDLE, Carol Ann has been resigned. Director WILLOUGHBY, Julia has been resigned. Director WILLOUGHBY-BOONE, Melaine Jane has been resigned. The company operates in "Management consultancy activities other than financial management".


solo group Key Finiance

LIABILITIES £42.42k
+2%
CASH £9.08k
+55%
TOTAL ASSETS £49.06k
+1%
All Financial Figures

Current Directors

Secretary
MCARDLE, Carol Ann
Appointed Date: 31 March 2007

Director
MCARDLE, Carol Ann
Appointed Date: 31 March 2007
59 years old

Director

Resigned Directors

Secretary
MCARDLE, Carol Ann
Resigned: 31 March 2006
Appointed Date: 01 November 1993

Secretary
WILLOUGHBY, Julia
Resigned: 31 March 2007
Appointed Date: 31 March 2006

Secretary
WILLOUGHBY-BOONE, Melaine Jane
Resigned: 01 November 1993

Director
MCARDLE, Carol Ann
Resigned: 31 March 2006
Appointed Date: 01 November 1993
59 years old

Director
WILLOUGHBY, Julia
Resigned: 31 March 2007
Appointed Date: 07 March 2003
46 years old

Director
WILLOUGHBY-BOONE, Melaine Jane
Resigned: 01 November 1993
58 years old

Persons With Significant Control

Mr Peter Charles Willoughby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SOLO GROUP LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

24 Dec 2015
Total exemption full accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 83 more events
30 Jun 1988
Particulars of mortgage/charge

03 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1988
Particulars of mortgage/charge

07 Apr 1988
Registered office changed on 07/04/88 from: 4 bishops avenue northwood middx HA6 3DG

09 Mar 1988
Incorporation

SOLO GROUP LIMITED Charges

7 December 2006
Debenture
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1994
Legal mortgage
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/as 76 station approach, south ruslip t/no…
4 July 1990
Legal charge
Delivered: 12 July 1990
Status: Satisfied on 3 November 1994
Persons entitled: Barclays Bank PLC
Description: 76 station approach, ruislip l/b of hilligdon title no: mx…
25 November 1988
Legal charge
Delivered: 2 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land adjoining 42 kings end, ruislip l/b of hillingdon…
15 June 1988
Floating charge
Delivered: 30 June 1988
Status: Satisfied on 3 November 1994
Persons entitled: Barclays Bank PLC
Description: The undertaking property, assets of the company whatsoever…
17 March 1988
Legal charge
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining garden cottage 203 west end lane, harlington…