Company number 04292006
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Andrew John Cannon on 9 June 2016. The most likely internet sites of SOLOR CARE HOLDINGS (2) LTD are www.solorcareholdings2.co.uk, and www.solor-care-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Blake Street Rail Station is 3.3 miles; to Butlers Lane Rail Station is 4.2 miles; to Four Oaks Rail Station is 5 miles; to Gravelly Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solor Care Holdings 2 Ltd is a Private Limited Company.
The company registration number is 04292006. Solor Care Holdings 2 Ltd has been working since 24 September 2001.
The present status of the company is Active. The registered address of Solor Care Holdings 2 Ltd is Voyage Care Wall Island Birmingham Road Lichfield Staffordshire Ws14 0qp. . SEALEY, Philip is a Secretary of the company. CANNON, Andrew John is a Director of the company. SEALEY, Philip Andre is a Director of the company. WINNING, Andrew is a Director of the company. Secretary ARTHUR, Simon David has been resigned. Secretary BAILEY, Christina has been resigned. Secretary DOLEMAN, Kit has been resigned. Secretary HARRISON, Adam Chapman has been resigned. Secretary MCGINN, Benjamin John has been resigned. Secretary SILLIS, Paul Jeremy has been resigned. Secretary SPOORS, Mark has been resigned. Secretary THORNTON, Martin Hewson has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAILEY, John Christopher Leeksma has been resigned. Director BAINS, Satwant Singh has been resigned. Director BALL, Julian Charles has been resigned. Director BROOKES, Richard Dennis has been resigned. Director DOLEMAN, Kit has been resigned. Director FARAZMAND, Timothy Barham Neville has been resigned. Director FORD, Katherine Frances has been resigned. Director GOURMAND, Paul Rene has been resigned. Director HARRISON, Adam Chapman has been resigned. Director MCGINN, Benjamin John has been resigned. Director MCKENDRICK, Bruce has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Director ROBERTS, Kevin Wei has been resigned. Director SPOORS, Mark has been resigned. Director VON MALACHOWSKI, Glen has been resigned. Director WAGSTAFF, Elizabeth Anne has been resigned. Director WILDE, James Christie Falconer has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
DOLEMAN, Kit
Resigned: 04 January 2010
Appointed Date: 12 January 2009
Secretary
SPOORS, Mark
Resigned: 11 December 2008
Appointed Date: 30 March 2007
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 October 2001
Appointed Date: 24 September 2001
Director
DOLEMAN, Kit
Resigned: 20 April 2012
Appointed Date: 12 January 2009
61 years old
Director
MCKENDRICK, Bruce
Resigned: 06 August 2013
Appointed Date: 20 April 2012
63 years old
Director
SPOORS, Mark
Resigned: 11 December 2008
Appointed Date: 30 March 2007
54 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 October 2001
Appointed Date: 24 September 2001
Persons With Significant Control
Voyage Care Limited
Notified on: 9 April 2016
Nature of control: Ownership of shares – 75% or more
SOLOR CARE HOLDINGS (2) LTD Events
31 Dec 2016
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 30 June 2016 with updates
16 Jun 2016
Director's details changed for Mr Andrew John Cannon on 9 June 2016
12 Dec 2015
Full accounts made up to 31 March 2015
03 Sep 2015
Appointment of Mr Andrew John Cannon as a director on 25 August 2015
...
... and 148 more events
19 Oct 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Oct 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
19 Oct 2001
£ nc 100/1000 16/10/01
19 Oct 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Sep 2001
Incorporation
31 March 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied
on 25 April 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
25 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied
on 25 April 2012
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied
on 9 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 February 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied
on 9 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…