SOVEREIGN HARBOUR LIMITED
Overview
Company Name | SOVEREIGN HARBOUR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02217605 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOVEREIGN HARBOUR LIMITED?
Company Name | From | Until |
---|---|---|
CRUMBLES HARBOUR VILLAGE LIMITED | Apr 20, 1988 | Apr 20, 1988 |
KITBID LIMITED | Feb 04, 1988 | Feb 04, 1988 |
What are the latest accounts for SOVEREIGN HARBOUR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SOVEREIGN HARBOUR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 10, 2020 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Mr Benedict Holmes as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ken Bate as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Carillion Construction Limited as a person with significant control on Dec 12, 2018 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Dec 12, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark William Orriss as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Paul Eastwood as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Carillion Construction Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Mark William Orriss on Jun 25, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark William Orriss on Jan 08, 2018 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of SOVEREIGN HARBOUR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATE, Ken | Director | Silk Street EC2Y 8HQ London 1 England | England | British | Company Director | 251937090001 | ||||
HOLMES, Benedict | Director | Silk Street EC2Y 8HQ London 1 England | England | British | Chartered Surveyor | 254177180001 | ||||
COOPER, Geoffrey Arthur | Secretary | 17 Chamberlain Road Hanbury Park WR2 4PP St Johns Worcester | British | 9566080001 | ||||||
FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
TAPP, Richard Francis | Secretary | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | British | Solicitor | 173852420001 | |||||
COOPER, Geoffrey Arthur | Director | 17 Chamberlain Road Hanbury Park WR2 4PP St Johns Worcester | British | Accountant | 9566080001 | |||||
EASTWOOD, Simon Paul | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Chartered Surveyor | 35184590004 | ||||
FITZHUGH, Dirk Olaf | Director | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | Solicitor | 612090001 | |||||
GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | Finance Director | 67125270002 | |||||
MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
ORRISS, Mark William | Director | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | England | British | Development Director | 77169180001 | ||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Director | 33408310001 | |||||
REILLY, Edward Joseph | Director | 31 Narbonne Avenue SW4 9JR London | British | Director | 6627960001 | |||||
ROBINSON, Roger William | Director | Applewood Barn Bank Road Little Witley WR6 6LS Worcester Worcestershire | British | Civil Engineer | 33421810001 | |||||
SHARPLES, Bernard John | Director | Old Meadow Stockton Road WR6 6AT Abberley Worcestershire | United Kingdom | British | Chartered Engineer | 36242390003 | ||||
STAPLES, Brian Lynn | Director | Sycamore Court Gawsworth New Hall Church Lane SK11 9RQ Macclesfield Cheshire | British | Director | 55479560002 | |||||
TAPP, Richard Francis | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | Solicitor | 173852420001 |
Who are the persons with significant control of SOVEREIGN HARBOUR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Construction Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SOVEREIGN HARBOUR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 12, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SOVEREIGN HARBOUR LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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