Company NameSolid Eight Group Limited
Company StatusDissolved
Company Number08658057
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)
Previous NamesSolid Eight (Yorkshire) Limited and Solid Eight Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Graham Scott Lawton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hall Court
Kelfield
York
YO19 6RX
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Garry John Turner
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Trust Fold
Burton Salmon
Leeds
LS25 5PG

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 February 2018Delivered on: 7 February 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
21 April 2017Delivered on: 27 April 2017
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
21 April 2017Delivered on: 26 April 2017
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: Property: unit 1A, access 63, east common lane, selby. Title number: NYK411990.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 1A, access 63, east common lane, selby.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 19 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 January 2014Delivered on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at unit 1A access 63 business park east common lane selby t/no NYK345182. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2020Liquidators' statement of receipts and payments to 1 August 2020 (22 pages)
3 October 2019Liquidators' statement of receipts and payments to 1 August 2019 (22 pages)
23 August 2018Registered office address changed from Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW England to 36 Park Row Leeds LS1 5JL on 23 August 2018 (2 pages)
21 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
(1 page)
21 August 2018Statement of affairs (8 pages)
21 August 2018Appointment of a voluntary liquidator (3 pages)
7 February 2018Registration of charge 086580570007, created on 5 February 2018 (53 pages)
30 January 2018Satisfaction of charge 086580570002 in full (1 page)
30 January 2018Satisfaction of charge 086580570004 in full (1 page)
30 January 2018Satisfaction of charge 086580570003 in full (1 page)
30 January 2018Satisfaction of charge 086580570001 in full (1 page)
21 November 2017Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD to Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD to Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW on 21 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
27 April 2017Registration of charge 086580570006, created on 21 April 2017 (9 pages)
27 April 2017Registration of charge 086580570006, created on 21 April 2017 (9 pages)
26 April 2017Registration of charge 086580570005, created on 21 April 2017 (22 pages)
26 April 2017Registration of charge 086580570005, created on 21 April 2017 (22 pages)
13 April 2017Termination of appointment of Garry John Turner as a director on 5 April 2017 (1 page)
13 April 2017Termination of appointment of Garry John Turner as a director on 5 April 2017 (1 page)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
28 October 2015Registration of charge 086580570003, created on 27 October 2015 (30 pages)
28 October 2015Registration of charge 086580570004, created on 27 October 2015 (31 pages)
28 October 2015Registration of charge 086580570004, created on 27 October 2015 (31 pages)
28 October 2015Registration of charge 086580570003, created on 27 October 2015 (30 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 122
(5 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 122
(5 pages)
30 July 2015Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 132
(4 pages)
30 July 2015Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 132
(4 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Purchase of own shares. (3 pages)
8 June 2015Company name changed solid eight holdings LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
8 June 2015Company name changed solid eight holdings LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 September 2014Registration of charge 086580570002, created on 11 September 2014 (36 pages)
19 September 2014Registration of charge 086580570002, created on 11 September 2014 (36 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(5 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(5 pages)
10 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 200.00
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 200.00
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 200.00
(4 pages)
10 January 2014Registration of charge 086580570001 (31 pages)
10 January 2014Registration of charge 086580570001 (31 pages)
11 September 2013Change of name notice (2 pages)
11 September 2013Change of name notice (2 pages)
11 September 2013Company name changed solid eight (yorkshire) LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
11 September 2013Company name changed solid eight (yorkshire) LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
2 September 2013Appointment of Mr Graham Scott Lawton as a director (2 pages)
2 September 2013Appointment of Mr Garry John Turner as a director (2 pages)
2 September 2013Appointment of Mr Graham Scott Lawton as a director (2 pages)
2 September 2013Appointment of Mr Garry John Turner as a director (2 pages)
20 August 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
20 August 2013Incorporation (28 pages)
20 August 2013Termination of appointment of Osker Heiman as a director (1 page)
20 August 2013Termination of appointment of Osker Heiman as a director (1 page)
20 August 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
20 August 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 20 August 2013 (1 page)
20 August 2013Incorporation (28 pages)
20 August 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 20 August 2013 (1 page)