SOVEREIGN QUAY LIMITED
Overview
| Company Name | SOVEREIGN QUAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02493276 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOVEREIGN QUAY LIMITED?
- Development of building projects (41100) / Construction
Where is SOVEREIGN QUAY LIMITED located?
| Registered Office Address | 8th Floor The Point 37 North Wharf Road W2 1AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN QUAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMCO 323 LIMITED | Apr 18, 1990 | Apr 18, 1990 |
What are the latest accounts for SOVEREIGN QUAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SOVEREIGN QUAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Nicholas Keith Chevis on Jun 23, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 02, 2020 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on May 28, 2020
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on Dec 04, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ronald David James Maher as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Parker as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jayne Elizabeth Maclennan as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald David James Maher as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of SOVEREIGN QUAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEVIS, Nicholas Keith | Director | King Street AB24 5RP Aberdeen 395 | England | British | 52041130003 | |||||
| PARKER, Stuart | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | England | British | 231121360001 | |||||
| BARRIE, Sidney | Secretary | King Street AB24 5RP Aberdeen 395 | British | 86630001 | ||||||
| GLIBOTA-VIGO, Silvana Nerina | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 264608240001 | |||||||
| GOULDING, Lorraine | Secretary | 29 Churchgate Gildersome Morley LS27 7HA Leeds | British | 37391500001 | ||||||
| HAMPSON, Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 215923870001 | |||||||
| LEWIS, Paul Michael | Secretary | King Street AB24 5RP Aberdeen 395 United Kingdom | 162172470001 | |||||||
| RUPPEL, Brenda Louise | Secretary | 26 Broadhinton Road SW4 0LT London | British | 59744930003 | ||||||
| WARD, David John | Secretary | Top Flat 27 Cotham Grove Cotham BS6 6AN Bristol | British | 1535540001 | ||||||
| WELCH, Robert John | Secretary | King Street AB24 5RP Aberdeen 395 Scotland | 188654750001 | |||||||
| WRIGHT, Richard David | Secretary | 124 Old Street BS21 6BJ Clevedon North Somerset | British | 56778740001 | ||||||
| AHLERS, Keith Norman | Director | 7 Burnbrae Road West Parley BH22 8RL Wimborne Dorset | British | 12092360001 | ||||||
| BARRIE, Sidney | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | Scotland | British | 86630001 | |||||
| BOWER, John Rolove | Director | 11 Beaumont Road Off Bench Lane Darton S75 5JL Barnsley South Yorkshire | British | 36336720001 | ||||||
| BROWLEE, George William | Director | 118 Huddersfield Road HD6 3RH Brighouse W Yorkshire | British | 27668030001 | ||||||
| BUCHAN, Ian James | Director | 1a Church Terrace Scissett HD8 9JT Huddersfield West Yorkshire | British | 33597610001 | ||||||
| BUCHAN, Ian James | Director | 1a Church Terrace Scissett HD8 9JT Huddersfield West Yorkshire | British | 33597610001 | ||||||
| DUNCAN, Robert Alexander | Director | 21 Rubislaw Den South AB15 4BD Aberdeen Scotland | British | 48510002 | ||||||
| FINCH, Dean Kendal | Director | Corrachree House Tarland AB34 4UP Aboyne | United Kingdom | British | 99214880001 | |||||
| LANAGHAN, Iain Malcolm, Mr. | Director | Ernan Lodge 82 Beechgrove Terrace AB15 5EY Aberdeen | Scotland | British | 58524600004 | |||||
| LAWSON, Derek Edgar | Director | 74 Easter Bankton EH54 9BE Livingston West Lothian | British | 1099420001 | ||||||
| LEWIS, Richard Anthony | Director | Northlands 10 Lacey Street Horbury WF4 5HP Wakefield West Yorkshire | England | British | 34902060001 | |||||
| LEWIS, Richard Anthony | Director | Northlands 10 Lacey Street Horbury WF4 5HP Wakefield West Yorkshire | England | British | 34902060001 | |||||
| MACLENNAN, Jayne Elizabeth | Director | King Street AB24 5RP Aberdeen 395 | Scotland | British | 116899720001 | |||||
| MAHER, Ronald David James | Director | King Street AB24 5RP Aberdeen 395 United Kingdom | United Kingdom | British | 228999180001 | |||||
| MCLAUGHLIN, James, Mr. | Director | Snow Meadow Barn Middle Stoughton BS28 4PT Wedmore Somerset | Uk | British | 107447050001 | |||||
| OSBALDISTON, John Anthony | Director | Ashley House Manor Road HP10 8HY Penn Buckinghamshire | England | British | 100098300001 | |||||
| SMALLWOOD, Trevor | Director | Bramble Cottage Dinghurst Road BS25 5PJ Churchill North Somerset | United Kingdom | British | 1535550001 | |||||
| SMALLWOOD, Trevor | Director | Bramble Cottage Dinghurst Road BS25 5PJ Churchill North Somerset | United Kingdom | British | 1535550001 | |||||
| WHITE, Philip Michael | Director | 257 Abbeydale Road South Dore S17 3LB Sheffield South Yorkshire | British | 5721830001 | ||||||
| WHITE, Philip Michael | Director | 257 Abbeydale Road South Dore S17 3LB Sheffield South Yorkshire | British | 5721830001 |
Who are the persons with significant control of SOVEREIGN QUAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rider Holdings Limited | Apr 06, 2016 | Donisthorpe Street LS10 1PL Leeds Hunslet Park Depot West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOVEREIGN QUAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jul 21, 1993 Delivered On Jul 27, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 14, 1992 Delivered On Feb 26, 1992 | Satisfied | Amount secured £75,250 due from the company to rider holdings limited under the terms of the charge. | |
Short particulars 7 bridge end leeds west yorkshire registered at h m land registry under t/n wyk 331022. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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