SOVEREIGN HOSPITAL SERVICES LIMITED
Overview
| Company Name | SOVEREIGN HOSPITAL SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03232308 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 HOSPITAL SERVICES LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is SOVEREIGN HOSPITAL SERVICES LIMITED located?
| Registered Office Address | Pwc 8th Floor, Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN HOSPITAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUMEN CONSULTING LIMITED | Mar 03, 1997 | Mar 03, 1997 |
| FACILITIES CONSULTANCY SERVICES LIMITED | Oct 08, 1996 | Oct 08, 1996 |
| CHANGEMOTION LIMITED | Jul 31, 1996 | Jul 31, 1996 |
What are the latest accounts for SOVEREIGN HOSPITAL SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for SOVEREIGN HOSPITAL SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 24, 2018 |
| Next Confirmation Statement Due | Jul 08, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2017 |
| Overdue | Yes |
What are the latest filings for SOVEREIGN HOSPITAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 23, 2019 | 2 pages | AD01 | ||||||||||
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 | ||||||||||
Change of details for Carillion Managed Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Robertson Cochrane as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Emma Louise Mercer as a director on Dec 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Keith Robertson Cochrane as a director on Dec 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Carillion Managed Services Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of John Christopher Platt as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Registration of charge 032323080002, created on Dec 09, 2016 | 30 pages | MR01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Macpherson as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Michael Kasher as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOVEREIGN HOSPITAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLSON, Hilary Myra | Secretary | 38 All Saints Close Glebe Park RG40 1WE Wokingham Berkshire | British | 42871570001 | ||||||
| GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 169302560001 | |||||||
| MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181220001 | |||||||
| CARILLION SECRETARIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 67133560004 | |||||
| BULL, Adrian Richard, Dr | Director | 19 Ashburnham Gardens BN21 2NA Eastbourne East Sussex | United Kingdom | British | 48341700002 | |||||
| CARTER, Shaun Edward | Director | Cherry Tree Cottage RG25 2EQ Preston Candover Hants | United Kingdom | British | 113974550001 | |||||
| COCHRANE, Keith Robertson | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | Scotland | British | 105823620002 | |||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||
| HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 147650310001 | |||||
| KASHER, Michael Harrison | Director | 7077 Keele Street 4th Floor Concord L4K 0B6 Ontario Carillion Canada Inc Canada | England | British | 140185150001 | |||||
| KENNY, Thomas Donald | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | Irish | 85390230002 | |||||
| KENNY, Thomas Donald | Director | Foxley 17 Chalton Lane PO8 0PP Clanfield Hampshire | British | 85390230001 | ||||||
| KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 195408780001 | |||||
| LUMBY, Richard Gregg | Director | West Felton SY11 4EQ Oswestry Yew Tree House Shropshire United Kingdom | England | British | 65529640001 | |||||
| MACPHERSON, Colin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 122753690001 | |||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||
| MERCER, Emma Louise | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 163383420001 | |||||
| OUTHWAITE, Anthony | Director | 40 Millcroft Lofthouse Gate WF3 3TH Wakefield West Yorkshire | British | 21384110002 | ||||||
| PARSONS, Tim | Director | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | United Kingdom | British | 121016600001 | |||||
| PLATT, John Christopher | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 58749660002 | |||||
| SHEPLEY, Philip Ernest | Director | 15 Whitmore Road Beckenham BR3 3NU Kent | United Kingdom | British | 122662180001 | |||||
| SHEWRY, Geoffrey Richard | Director | Tsala 22a Hampstead Lane Highgate N6 4SB London | British | 102928060001 | ||||||
| TAPP, Richard Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 173852420001 | |||||
| THOMPSON, Paul Martin | Director | Mildred Sylvester Way Normanton Industrial Park WF6 1TA Normanton 36 United Kingdom | United Kingdom | British | 146999270001 | |||||
| WEATHERSON, Stuart | Director | Old Stocks The Green, Aston Rowant OX49 5ST Watlington Oxfordshire | British | 86801320001 | ||||||
| CARILLION MANAGEMENT LIMITED | Director | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 36778210004 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SOVEREIGN HOSPITAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Managed Services Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOVEREIGN HOSPITAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 09, 2016 Delivered On Dec 16, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Maintenance services agreement | Created On Aug 16, 1999 Delivered On Sep 03, 1999 | Outstanding | Amount secured The obligations of the company to the chargee under the agreement | |
Short particulars By way of first floating charge the balance from time to time standing to the credit of the spares account and the whole of of the property specified in clause 11.19.2.2 of the agreement being on site critical spares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SOVEREIGN HOSPITAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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