"SOBRIETY" PROJECT LIMITED(THE)

"SOBRIETY" PROJECT LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name"SOBRIETY" PROJECT LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01496333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of "SOBRIETY" PROJECT LIMITED(THE)?

    • Other education n.e.c. (85590) / Education

    Where is "SOBRIETY" PROJECT LIMITED(THE) located?

    Registered Office Address
    Unit 7 Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for "SOBRIETY" PROJECT LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for "SOBRIETY" PROJECT LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to May 14, 2022

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 14, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 14, 2020

    28 pagesLIQ03

    Registered office address changed from Dutch River Side Goole East Yorkshire DN14 5TB to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on Jun 10, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 15, 2019

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Accounts for a small company made up to Apr 30, 2018

    41 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Jane Loftus as a director on Jul 05, 2018

    2 pagesAP01

    Termination of appointment of Lorna Jayne Lester as a director on Apr 06, 2018

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2017

    37 pagesAA

    Termination of appointment of Helen Rhodes as a director on Jan 10, 2018

    1 pagesTM01

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John William Mc Grory as a director on Feb 10, 2017

    1 pagesTM01

    Termination of appointment of David Andrew John Miller as a director on Jan 24, 2017

    1 pagesTM01

    Confirmation statement made on Dec 19, 2016 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2016

    37 pagesAA

    Appointment of Mr David Anthony Peter Ruddiman as a director on May 18, 2016

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Thomas Andrew Holmes as a director on Oct 21, 2015

    2 pagesAP01

    Annual return made up to Dec 19, 2015 no member list

    7 pagesAR01

    Who are the officers of "SOBRIETY" PROJECT LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Paul
    Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    Unit 7
    South Yorkshire
    Secretary
    Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    Unit 7
    South Yorkshire
    172500700001
    ADAMS, Nial Curzon
    Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    Unit 7
    South Yorkshire
    Director
    Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    Unit 7
    South Yorkshire
    EnglandBritishPrincipal Musuems Officer172429030001
    HOLMES, Jill Louise
    Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    Unit 7
    South Yorkshire
    Director
    Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    Unit 7
    South Yorkshire
    EnglandBritishRetired198554190001
    HOLMES, Thomas Andrew
    High Street
    Rawcliffe
    DN14 8QL Goole
    108a
    North Humberside
    England
    Director
    High Street
    Rawcliffe
    DN14 8QL Goole
    108a
    North Humberside
    England
    EnglandBritishRetired204438220001
    JOHNSTONE, Christine, Dr
    Dutch River Side
    DN14 5TB Goole
    Yorkshire Waterways Museum
    North Humberside
    England
    Director
    Dutch River Side
    DN14 5TB Goole
    Yorkshire Waterways Museum
    North Humberside
    England
    EnglandBritishRetired104870260001
    LOFTUS, Sarah Jane
    Ingleton
    Elloughton
    HU15 1SQ Brough
    20
    England
    Director
    Ingleton
    Elloughton
    HU15 1SQ Brough
    20
    England
    EnglandBritishConsultant248141610001
    RUDDIMAN, David Anthony Peter
    Lightridge Road
    Fixby
    HD2 2ER Huddersfield
    145
    England
    Director
    Lightridge Road
    Fixby
    HD2 2ER Huddersfield
    145
    England
    EnglandBritishBusiness Man15132270002
    WATSON, Robert John Frank
    32 Melbourne Street
    YO10 5AQ York
    North Yorkshire
    Secretary
    32 Melbourne Street
    YO10 5AQ York
    North Yorkshire
    British81211250002
    ANGLUM, Helen Susan
    6a Thimble Hall Lane
    Newport
    HU15 2PX Brough
    North Humberside
    Director
    6a Thimble Hall Lane
    Newport
    HU15 2PX Brough
    North Humberside
    United KingdomBritishDeputy Chief Executive80549990001
    ATKIN, Anthony
    32 Thorntree Lane
    DN14 6LW Goole
    North Humberside
    Director
    32 Thorntree Lane
    DN14 6LW Goole
    North Humberside
    BritishRetired44060530001
    BARKER, Peter William
    Swanland Rise West Ella Road
    West Ella
    HU10 7SF Hull
    Director
    Swanland Rise West Ella Road
    West Ella
    HU10 7SF Hull
    BritishRetired38929070001
    BLACKBAND, Eric Edward
    5 Brewster Avenue
    DN40 1DW Immingham
    North East Lincolnshire
    Director
    5 Brewster Avenue
    DN40 1DW Immingham
    North East Lincolnshire
    BritishRetired47595680001
    BLACKBURN, Susan
    11 Northfields
    Thorp Arch
    LS23 7BE Wetherby
    West Yorkshire
    Director
    11 Northfields
    Thorp Arch
    LS23 7BE Wetherby
    West Yorkshire
    BritishPrison Officer80119630001
    BRETT, Andrew Crawford
    55 The Dales
    HU16 5JS Cottingham
    North Humberside
    Director
    55 The Dales
    HU16 5JS Cottingham
    North Humberside
    BritishDirector13693270001
    BROWN, Daniel
    Kingston Upon Hull City Council
    The Guildhall Alfred Gelder Street
    Hull
    North Humberside
    Director
    Kingston Upon Hull City Council
    The Guildhall Alfred Gelder Street
    Hull
    North Humberside
    BritishCouncillor24370750002
    BUTTERFIELD, Russell David
    5 The Dales
    Bottesford
    DN17 2QF Scunthorpe
    North Lincolnshire
    Director
    5 The Dales
    Bottesford
    DN17 2QF Scunthorpe
    North Lincolnshire
    BritishHeadmaster24370730002
    CAROLAN, Michael
    83 Ella Street
    HU5 3AJ Hull
    North Humberside
    Director
    83 Ella Street
    HU5 3AJ Hull
    North Humberside
    BritishCouncillor24370740001
    CARTER, Walter Jonathan
    Foxcote 241 West Ella Road
    West Ella
    HU10 7SD Hull
    East Yorkshire
    Director
    Foxcote 241 West Ella Road
    West Ella
    HU10 7SD Hull
    East Yorkshire
    BritishAccountant73771910001
    CAULFIELD, Margaret Lily, Councillor
    55 X 38th Avenue
    North Hull Estate
    HU6 9QP Hull
    North Humberside
    Director
    55 X 38th Avenue
    North Hull Estate
    HU6 9QP Hull
    North Humberside
    BritishHull City Councillor34813150001
    CONDER, Anthony James
    12 North Road
    GL1 3JX Gloucester
    Gloucestershire
    Director
    12 North Road
    GL1 3JX Gloucester
    Gloucestershire
    BritishCurator67317060001
    COOMBES, Philip Harley
    2 The Vinery
    Howden
    DN14 7GA Goole
    East Yorkshire
    Director
    2 The Vinery
    Howden
    DN14 7GA Goole
    East Yorkshire
    BritishAdministration Manager77592130001
    DARLER, Colin, Councillor
    14 Hailgate
    Howden
    DN14 7SL Goole
    East Yorkshire
    Director
    14 Hailgate
    Howden
    DN14 7SL Goole
    East Yorkshire
    BritishCouncillor51551810001
    DICKINSON, Norman, Councillor
    85 East Street
    Leven
    HU17 5NG Beverley
    East Yorkshire
    Director
    85 East Street
    Leven
    HU17 5NG Beverley
    East Yorkshire
    BritishRetired51551940001
    DIXON, Michael Garry
    31 Barton Drive
    HU13 0HN Hessle
    North Humberside
    Director
    31 Barton Drive
    HU13 0HN Hessle
    North Humberside
    BritishRetired62150770001
    DRURY, Alan
    73 Wexford Avenue
    HU9 5DS Hull
    Director
    73 Wexford Avenue
    HU9 5DS Hull
    BritishCouncillor82850050001
    DUCKELS, Leslie
    Beighton House
    Park Avenue
    DN14 6UY Goole
    Humberside
    Director
    Beighton House
    Park Avenue
    DN14 6UY Goole
    Humberside
    BritishRetired4262500001
    EAGLE, Geoffrey Norman
    17 Manor Farm Court
    Thrybergh
    S65 4NZ Rotherham
    South Yorkshire
    Director
    17 Manor Farm Court
    Thrybergh
    S65 4NZ Rotherham
    South Yorkshire
    United KingdomBritishEducation Officer40240360001
    FISHBURN, David
    2 Mason Drive
    Hook
    DN14 5NE Goole
    North Humberside
    Director
    2 Mason Drive
    Hook
    DN14 5NE Goole
    North Humberside
    BritishRetired24370770001
    FISHER, Pamela
    1 Dale View
    Thornton Dale
    YO18 7LJ Pickering
    Director
    1 Dale View
    Thornton Dale
    YO18 7LJ Pickering
    BritishAdult Services Care Co-Ordinat51551500002
    FLETCHER, Bernard George
    2 The Beeches
    Swinton
    S64 8RD Mexborough
    South Yorkshire
    Director
    2 The Beeches
    Swinton
    S64 8RD Mexborough
    South Yorkshire
    United KingdomBritishRetired Bank Manager117840050001
    FOGELL, Jonathan Alfred
    222 Hull Road
    HU13 9NH Hessle
    North Humberside
    Director
    222 Hull Road
    HU13 9NH Hessle
    North Humberside
    BritishEd Psychologist Retired117840140001
    FORREST, Neil
    Dutch River Side
    Goole
    DN14 5TB East Yorkshire
    Director
    Dutch River Side
    Goole
    DN14 5TB East Yorkshire
    United KingdomBritishRegional Director Dofe172922310001
    HALL, David
    Fairlands 1 Copper Beech Close
    Swanland
    HU14 3LR North Ferriby
    Humberside
    Director
    Fairlands 1 Copper Beech Close
    Swanland
    HU14 3LR North Ferriby
    Humberside
    BritishRetired Chief Constable19445460001
    HASSALL, Julia
    Westfield House
    Westfield Avenue
    DN14 Goole
    North Humberside
    Director
    Westfield House
    Westfield Avenue
    DN14 Goole
    North Humberside
    BritishNeighbourhood Team Manager24370650001
    HODGSON, Ann
    37 Cleveland Way
    Hatfield
    DN7 6SS Doncaster
    South Yorkshire
    Director
    37 Cleveland Way
    Hatfield
    DN7 6SS Doncaster
    South Yorkshire
    BritishPrison Governor80120420001

    What are the latest statements on persons with significant control for "SOBRIETY" PROJECT LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does "SOBRIETY" PROJECT LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 06, 2005
    Delivered On Apr 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 08, 2005Registration of a charge (395)
    Legal mortgage
    Created On Mar 30, 2005
    Delivered On Apr 05, 2005
    Outstanding
    Amount secured
    The sum of £120,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    The l/h land & buildings lying to the north of dutch river goole t/n YEA4742. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    Debenture
    Created On Mar 15, 2001
    Delivered On Mar 17, 2001
    Satisfied
    Amount secured
    £60,000 due from the company to the chargee as referred to in the loan agreement of even date
    Short particulars
    With full title guarantee by way of floating charge all the compamy's pr esent and future property undertaking and assets whatsoever and wheresoever.
    Persons Entitled
    • The Waterways Trust
    Transactions
    • Mar 17, 2001Registration of a charge (395)
    • May 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 17, 1998
    Delivered On Dec 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the north of dutch river goole.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 22, 1998Registration of a charge (395)
    Legal charge
    Created On Mar 01, 1996
    Delivered On Mar 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property being 1633 square yards of land lying to the south of the knottingley and goole canal and to the north of the dutch river at goole county of humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 09, 1996Registration of a charge (395)
    Legal charge
    Created On Sep 08, 1994
    Delivered On Sep 10, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1633 sqare yards land south of knottingley and goole canal and north of dutch river goole. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1994Registration of a charge (395)
    Fixed and floating charge
    Created On Sep 08, 1994
    Delivered On Sep 10, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1994Registration of a charge (395)

    Does "SOBRIETY" PROJECT LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2023Due to be dissolved on
    May 15, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Foster
    7 Jetstream Drive
    Auckley
    DN9 3QS Doncaster
    practitioner
    7 Jetstream Drive
    Auckley
    DN9 3QS Doncaster

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0