SOVEREIGN HARBOUR LIMITED

SOVEREIGN HARBOUR LIMITED

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

    Company NameSOVEREIGN HARBOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02217605
    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 SOVEREIGN HARBOUR LIMITED?

    • Development of building projects (41100) / Construction

    Where is SOVEREIGN HARBOUR LIMITED located?

    Registered Office Address
    Frp Advisory Llp 2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN HARBOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRUMBLES HARBOUR VILLAGE LIMITEDApr 20, 1988Apr 20, 1988
    KITBID LIMITEDFeb 04, 1988Feb 04, 1988

    What are the latest accounts for SOVEREIGN HARBOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SOVEREIGN HARBOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 10, 2020

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA United Kingdom to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jul 29, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2019

    LRESSP

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Benedict Holmes as a director on Dec 12, 2018

    2 pagesAP01

    Appointment of Mr Ken Bate as a director on Dec 12, 2018

    2 pagesAP01

    Cessation of Carillion Construction Limited as a person with significant control on Dec 12, 2018

    1 pagesPSC07

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to C/O Rcl Partners Llp 1 Albemarle Street London W1S 4HA on Dec 14, 2018

    1 pagesAD01

    Termination of appointment of Richard Francis Tapp as a director on Dec 12, 2018

    1 pagesTM01

    Termination of appointment of Richard Francis Tapp as a secretary on Dec 12, 2018

    1 pagesTM02

    Termination of appointment of Mark William Orriss as a director on Dec 12, 2018

    1 pagesTM01

    Termination of appointment of Simon Paul Eastwood as a director on Dec 12, 2018

    1 pagesTM01

    Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    1 pagesCH03

    Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018

    2 pagesCH01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Director's details changed for Mr Mark William Orriss on Jun 25, 2018

    2 pagesCH01

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark William Orriss on Jan 08, 2018

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of SOVEREIGN HARBOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATE, Ken
    Silk Street
    EC2Y 8HQ London
    1
    England
    Director
    Silk Street
    EC2Y 8HQ London
    1
    England
    EnglandBritishCompany Director251937090001
    HOLMES, Benedict
    Silk Street
    EC2Y 8HQ London
    1
    England
    Director
    Silk Street
    EC2Y 8HQ London
    1
    England
    EnglandBritishChartered Surveyor254177180001
    COOPER, Geoffrey Arthur
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    Secretary
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    British9566080001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Secretary
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    BritishSolicitor173852420001
    COOPER, Geoffrey Arthur
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    Director
    17 Chamberlain Road
    Hanbury Park
    WR2 4PP St Johns
    Worcester
    BritishAccountant9566080001
    EASTWOOD, Simon Paul
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishChartered Surveyor35184590004
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    BritishSolicitor612090001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    BritishFinance Director67125270002
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    ORRISS, Mark William
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Director
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    EnglandBritishDevelopment Director77169180001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    BritishDirector33408310001
    REILLY, Edward Joseph
    31 Narbonne Avenue
    SW4 9JR London
    Director
    31 Narbonne Avenue
    SW4 9JR London
    BritishDirector6627960001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    BritishCivil Engineer33421810001
    SHARPLES, Bernard John
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    Director
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    United KingdomBritishChartered Engineer36242390003
    STAPLES, Brian Lynn
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    BritishDirector55479560002
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritishSolicitor173852420001

    Who are the persons with significant control of SOVEREIGN HARBOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number594581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SOVEREIGN HARBOUR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2018The 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 SOVEREIGN HARBOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 06, 2002
    Delivered On Sep 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land at sovereign harbour eastbourne being part of the land registered under t/n ESX160682 at the district land registry of portsmouth including all structures fixtures plant and equipment on it.
    Persons Entitled
    • Gazeley Properties Limited
    Transactions
    • Sep 14, 2002Registration of a charge (395)
    • Sep 09, 2017Satisfaction of a charge (MR04)
    Charge of whole
    Created On Mar 31, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    £16,000,000 due from the company and/or eastbourne harbour company limited to thomas edward sydney egerton and ian hamish leslie melville under the terms of the charge
    Short particulars
    1. land south east of langney bungalows eastbourne east sussex title no eb 13719 2. part of the crumbler eastbourne east sussex title no esx 8069 3. land southwest of martello road, eastbourne east sussex title no esx 2686 4. other land at the crumbles described under a conveyance dated 31/3/89.
    Persons Entitled
    • Thomas Edward Sydney Egenton and Ian Hamish Leslie Melville
    Transactions
    • Apr 19, 1989Registration of a charge
    • Oct 03, 2017Satisfaction of a charge (MR04)

    Does SOVEREIGN HARBOUR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2019Commencement of winding up
    Dec 14, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Clifford Smith
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    Arvindar Jit Singh
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    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