SOVEREIGN QUAY LIMITED

SOVEREIGN QUAY LIMITED

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

    Company NameSOVEREIGN QUAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02493276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SOVEREIGN QUAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMCO 323 LIMITEDApr 18, 1990Apr 18, 1990

    What are the latest accounts for SOVEREIGN QUAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SOVEREIGN QUAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Nicholas Keith Chevis on Jun 23, 2020

    2 pagesCH01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Confirmation statement made on Jun 02, 2020 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on May 28, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019

    2 pagesAP03

    Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019

    1 pagesTM02

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 02, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ronald David James Maher as a director on May 08, 2017

    1 pagesTM01

    Appointment of Mr Stuart Parker as a director on May 08, 2017

    2 pagesAP01

    Termination of appointment of Jayne Elizabeth Maclennan as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Ronald David James Maher as a director on Mar 31, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Appointment of Mr Michael Hampson as a secretary on Jul 22, 2016

    2 pagesAP03

    Who are the officers of SOVEREIGN QUAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEVIS, Nicholas Keith
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    EnglandBritish52041130003
    PARKER, Stuart
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    EnglandBritish231121360001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    British86630001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264608240001
    GOULDING, Lorraine
    29 Churchgate
    Gildersome Morley
    LS27 7HA Leeds
    Secretary
    29 Churchgate
    Gildersome Morley
    LS27 7HA Leeds
    British37391500001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    215923870001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162172470001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    WARD, David John
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    Secretary
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    British1535540001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188654750001
    WRIGHT, Richard David
    124 Old Street
    BS21 6BJ Clevedon
    North Somerset
    Secretary
    124 Old Street
    BS21 6BJ Clevedon
    North Somerset
    British56778740001
    AHLERS, Keith Norman
    7 Burnbrae Road
    West Parley
    BH22 8RL Wimborne
    Dorset
    Director
    7 Burnbrae Road
    West Parley
    BH22 8RL Wimborne
    Dorset
    British12092360001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish86630001
    BOWER, John Rolove
    11 Beaumont Road
    Off Bench Lane Darton
    S75 5JL Barnsley
    South Yorkshire
    Director
    11 Beaumont Road
    Off Bench Lane Darton
    S75 5JL Barnsley
    South Yorkshire
    British36336720001
    BROWLEE, George William
    118 Huddersfield Road
    HD6 3RH Brighouse
    W Yorkshire
    Director
    118 Huddersfield Road
    HD6 3RH Brighouse
    W Yorkshire
    British27668030001
    BUCHAN, Ian James
    1a Church Terrace
    Scissett
    HD8 9JT Huddersfield
    West Yorkshire
    Director
    1a Church Terrace
    Scissett
    HD8 9JT Huddersfield
    West Yorkshire
    British33597610001
    BUCHAN, Ian James
    1a Church Terrace
    Scissett
    HD8 9JT Huddersfield
    West Yorkshire
    Director
    1a Church Terrace
    Scissett
    HD8 9JT Huddersfield
    West Yorkshire
    British33597610001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    FINCH, Dean Kendal
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    Director
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    United KingdomBritish99214880001
    LANAGHAN, Iain Malcolm, Mr.
    Ernan Lodge
    82 Beechgrove Terrace
    AB15 5EY Aberdeen
    Director
    Ernan Lodge
    82 Beechgrove Terrace
    AB15 5EY Aberdeen
    ScotlandBritish58524600004
    LAWSON, Derek Edgar
    74 Easter Bankton
    EH54 9BE Livingston
    West Lothian
    Director
    74 Easter Bankton
    EH54 9BE Livingston
    West Lothian
    British1099420001
    LEWIS, Richard Anthony
    Northlands 10 Lacey Street
    Horbury
    WF4 5HP Wakefield
    West Yorkshire
    Director
    Northlands 10 Lacey Street
    Horbury
    WF4 5HP Wakefield
    West Yorkshire
    EnglandBritish34902060001
    LEWIS, Richard Anthony
    Northlands 10 Lacey Street
    Horbury
    WF4 5HP Wakefield
    West Yorkshire
    Director
    Northlands 10 Lacey Street
    Horbury
    WF4 5HP Wakefield
    West Yorkshire
    EnglandBritish34902060001
    MACLENNAN, Jayne Elizabeth
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    ScotlandBritish116899720001
    MAHER, Ronald David James
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish228999180001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritish107447050001
    OSBALDISTON, John Anthony
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Director
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    EnglandBritish100098300001
    SMALLWOOD, Trevor
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    Director
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    United KingdomBritish1535550001
    SMALLWOOD, Trevor
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    Director
    Bramble Cottage
    Dinghurst Road
    BS25 5PJ Churchill
    North Somerset
    United KingdomBritish1535550001
    WHITE, Philip Michael
    257 Abbeydale Road South
    Dore
    S17 3LB Sheffield
    South Yorkshire
    Director
    257 Abbeydale Road South
    Dore
    S17 3LB Sheffield
    South Yorkshire
    British5721830001
    WHITE, Philip Michael
    257 Abbeydale Road South
    Dore
    S17 3LB Sheffield
    South Yorkshire
    Director
    257 Abbeydale Road South
    Dore
    S17 3LB Sheffield
    South Yorkshire
    British5721830001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Apr 06, 2016
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02272577
    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.

    Does SOVEREIGN QUAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 27, 1993Registration of a charge (395)
    • Aug 20, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Rider Holdings Limited
    Transactions
    • Feb 26, 1992Registration of a charge (395)
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)

    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