SOLIDAGENT INVESTMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4AF

Company number 03164866
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address 433 WILMSLOW ROAD, WITHINGTON, MANCHESTER, M20 4AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 591,000 . The most likely internet sites of SOLIDAGENT INVESTMENT LIMITED are www.solidagentinvestment.co.uk, and www.solidagent-investment.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-nine years and eight months. Solidagent Investment Limited is a Private Limited Company. The company registration number is 03164866. Solidagent Investment Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of Solidagent Investment Limited is 433 Wilmslow Road Withington Manchester M20 4af. The company`s financial liabilities are £8877.72k. It is £6815.58k against last year. The cash in hand is £2109.46k. It is £2095.13k against last year. And the total assets are £2151.43k, which is £657.29k against last year. YIM, Eliza is a Secretary of the company. GOH, Gen Cheung is a Director of the company. YIM, Peter Ka Leung is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director MA, Wai Tak Victor has been resigned. Director WONG, Siu Chou Miza has been resigned. Director YIM, Kar-Lai has been resigned. Director YUAN, Lie Ming Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


solidagent investment Key Finiance

LIABILITIES £8877.72k
+330%
CASH £2109.46k
+14622%
TOTAL ASSETS £2151.43k
+43%
All Financial Figures

Current Directors

Secretary
YIM, Eliza
Appointed Date: 01 April 1996

Director
GOH, Gen Cheung
Appointed Date: 01 April 1996
78 years old

Director
YIM, Peter Ka Leung
Appointed Date: 01 April 1996
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 April 1996
Appointed Date: 27 February 1996

Director
MA, Wai Tak Victor
Resigned: 30 March 2009
Appointed Date: 01 April 1996
59 years old

Director
WONG, Siu Chou Miza
Resigned: 30 March 2009
Appointed Date: 01 April 1996
70 years old

Director
YIM, Kar-Lai
Resigned: 30 March 2009
Appointed Date: 01 April 1996
65 years old

Director
YUAN, Lie Ming Peter
Resigned: 30 March 2009
Appointed Date: 01 April 1996
76 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 April 1996
Appointed Date: 27 February 1996

Persons With Significant Control

Mr Peter Lig Ming Yuan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOLIDAGENT INVESTMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 591,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 591,000

...
... and 91 more events
11 Apr 1996
New director appointed
11 Apr 1996
Registered office changed on 11/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
11 Apr 1996
Nc inc already adjusted 01/04/96
11 Apr 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Feb 1996
Incorporation

SOLIDAGENT INVESTMENT LIMITED Charges

5 August 2014
Charge code 0316 4866 0019
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 55-65 hathersage road victoria park chorlton on medlock…
5 August 2014
Charge code 0316 4866 0018
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 55 hathersage road manchester…
5 August 2014
Charge code 0316 4866 0017
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 57 hathersage road manchester…
5 August 2014
Charge code 0316 4866 0016
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 59 hathersage road manchester…
5 August 2014
Charge code 0316 4866 0015
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 61 hathersage road manchester…
5 August 2014
Charge code 0316 4866 0014
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 63 hathersage road manchester…
5 August 2014
Charge code 0316 4866 0013
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: 65 hathersage road manchester…
22 July 2005
Legal charge
Delivered: 12 August 2005
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 kent road west victoria park manchester. By way of fixed…
17 August 2001
Legal charge
Delivered: 29 August 2001
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 conyngham road rusholme manchester. By way of fixed…
13 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 egerton road, fallowfield, manchester, greater…
26 May 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 40 laindon road victoria park manchester…
12 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land known as 2 rippingham road…
12 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land known as 47 carmoor road…
27 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 16 brighton grove, rusholme, manchester…
25 August 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 14 curzon avenue victoria park manchester greater…
25 August 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 16 curzon avenue victoria park manchester greater…
30 October 1998
Legal charge
Delivered: 5 November 1998
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 98 palatine road west didsbury manchester…
7 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage f/h messuage or dwellinghouse situate and…
16 February 1998
Debenture
Delivered: 19 February 1998
Status: Satisfied on 4 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…