Company NameSolway House Residential Care Home Limited
Company StatusDissolved
Company Number05247991
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date17 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Davinder Vij
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Director NameMrs Lata Vij
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleLand Lord
Country of ResidenceEngland
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Secretary NameMr Davinder Vij
NationalityBritish
StatusClosed
Appointed31 January 2005(4 months after company formation)
Appointment Duration10 years, 7 months (closed 17 September 2015)
RoleLandlord
Country of ResidenceEngland
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Director NameParveen Kumar Vij
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleShop Keeper
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Director NameMr Yashwant Naveen Vij
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Secretary NameParveen Kumar Vij
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleShop Keeper
Correspondence Address85 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRobson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

50 at £1Mr Davinder Vij
50.00%
Ordinary
50 at £1Mrs Lata Vij
50.00%
Ordinary

Financials

Year2014
Net Worth-£232,181
Cash£56,388
Current Liabilities£293,547

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
17 June 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
17 July 2014Liquidators' statement of receipts and payments to 12 June 2014 (25 pages)
17 July 2014Liquidators statement of receipts and payments to 12 June 2014 (25 pages)
17 July 2014Liquidators' statement of receipts and payments to 12 June 2014 (25 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
27 June 2013Liquidators statement of receipts and payments to 12 June 2013 (22 pages)
27 June 2013Liquidators' statement of receipts and payments to 12 June 2013 (22 pages)
27 June 2013Liquidators' statement of receipts and payments to 12 June 2013 (22 pages)
20 June 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 20 June 2012 (2 pages)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-13
(1 page)
19 June 2012Statement of affairs with form 4.19 (8 pages)
19 June 2012Statement of affairs with form 4.19 (8 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(5 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Director's details changed for Lata Vij on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Lata Vij on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Davinder Vij on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from 26 Benton Road High Heaton Newcastle Tyne and Wear NE7 7DT on 4 January 2011 (1 page)
4 January 2011Director's details changed for Lata Vij on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Davinder Vij on 1 October 2010 (2 pages)
4 January 2011Registered office address changed from 26 Benton Road High Heaton Newcastle Tyne and Wear NE7 7DT on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 26 Benton Road High Heaton Newcastle Tyne and Wear NE7 7DT on 4 January 2011 (1 page)
4 January 2011Director's details changed for Davinder Vij on 1 October 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2009Annual return made up to 1 October 2009 (10 pages)
4 November 2009Annual return made up to 1 October 2009 (10 pages)
4 November 2009Registered office address changed from 5 Station Road Benton Newcastle upon Tyne Tyne & Wear NE12 8BN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 5 Station Road Benton Newcastle upon Tyne Tyne & Wear NE12 8BN on 4 November 2009 (1 page)
4 November 2009Annual return made up to 1 October 2009 (10 pages)
4 November 2009Registered office address changed from 5 Station Road Benton Newcastle upon Tyne Tyne & Wear NE12 8BN on 4 November 2009 (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 01/10/07; full list of members (5 pages)
5 March 2009Return made up to 01/10/08; no change of members (4 pages)
5 March 2009Return made up to 01/10/08; no change of members (4 pages)
5 March 2009Return made up to 01/10/07; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
23 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
23 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
23 April 2007Return made up to 01/10/06; full list of members (7 pages)
23 April 2007Return made up to 01/10/06; full list of members (7 pages)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
4 January 2005Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
1 October 2004Incorporation (16 pages)
1 October 2004Incorporation (16 pages)