SOVEREIGN PROPERTY SOLUTIONS LIMITED

SOVEREIGN PROPERTY SOLUTIONS LIMITED

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

    Company NameSOVEREIGN PROPERTY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03710519
    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 PROPERTY SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SOVEREIGN PROPERTY SOLUTIONS LIMITED located?

    Registered Office Address
    Cross House
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN PROPERTY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    H & C NOMINEE CO (NO 8) LIMITED Mar 24, 1999Mar 24, 1999
    AREASECOND LIMITEDFeb 09, 1999Feb 09, 1999

    What are the latest accounts for SOVEREIGN PROPERTY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for SOVEREIGN PROPERTY SOLUTIONS 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

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX

    1 pagesAD02

    Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX

    1 pagesAD04

    Change of details for Sovereign Reversions Holdings Limited as a person with significant control on Jul 05, 2017

    2 pagesPSC05

    Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on Jul 07, 2017

    1 pagesAD01

    Appointment of Mr Antony Lewis Pierce as a director on Jul 05, 2017

    2 pagesAP01

    Appointment of Mr Paul Trevor Barber as a director on Jul 05, 2017

    2 pagesAP01

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Termination of appointment of Neal Morar as a secretary on Jul 05, 2017

    1 pagesTM02

    Termination of appointment of Robert John Calnan as a director on Jul 05, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a director on Jul 05, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD03

    Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD02

    Annual return made up to Feb 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 2
    SH01

    Change of accounting reference date

    3 pagesAA01

    Termination of appointment of Nicholas Peter On as a director on Jun 01, 2015

    2 pagesTM01

    Termination of appointment of Paul Trevor Barber as a director on Jun 01, 2015

    2 pagesTM01

    Appointment of Neal Morar as a secretary on Jun 01, 2015

    3 pagesAP03

    Who are the officers of SOVEREIGN PROPERTY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Paul Trevor
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    Director
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    United KingdomBritishChief Executive230642640001
    PIERCE, Antony Lewis
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    Director
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    EnglandBritishFinance Director156315340001
    CAVES, John Edward
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    Secretary
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    BritishChartered Accountant2580410002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    198675350001
    WINDLE, Michael Patrick
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    British156112630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Paul Trevor
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishCompany Director121775760002
    BURGESS, Susan Ann
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    Director
    22 Tyburn Lane
    MK45 5HG Pulloxhill
    Bedfordshire
    EnglandBritishChartered Accountant46558140002
    CALNAN, Robert John
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritishChartered Surveyor197408030001
    CAVES, John Edward
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    Director
    27 Northill Road
    Cople
    MK44 3TU Bedford
    Bedfordshire
    EnglandBritishChartered Accountant2580410002
    COUCH, Peter Quentin Patrick
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    Director
    GL5 5AG Amberley
    Follifoot House
    Gloucestershire
    UkBritishCompany Director156117090001
    HARE-SCOTT, Nigel Trewren
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    Director
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    EnglandBritishBusiness Development & Client4555820001
    INSKIP, John Geoffrey
    Tostock House
    Tostock
    IP30 9PR Bury St Edmunds
    Suffolk
    Director
    Tostock House
    Tostock
    IP30 9PR Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director2580430001
    LITTLE, Simon
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    Director
    4 Yeates Close
    Off Byford Way
    MK18 3RH Winslow
    Buckinghamshire
    EnglandBritishBusiness Development Director123953930001
    MARSHALL, Graeme Calder Walker
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    Director
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    EnglandBritishCompany Director56957920002
    MARSHALL, Graeme Calder Walker
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    Director
    Black Knoll House Rhinefield Road
    SO42 7QE Brockenhurst
    Hampshire
    EnglandBritishCompany Director56957920002
    MCDONALD, Ian Alexander
    Pheasants Nest Farm
    Weston Underwood
    MK46 5LA Olney
    Buckinghamshire
    Director
    Pheasants Nest Farm
    Weston Underwood
    MK46 5LA Olney
    Buckinghamshire
    BritishChartered Accountant56350370001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritishFinance Director173110500001
    ODHAMS, James Leonard
    The Pines 27 Corfe Way
    BH18 9ND Broadstone
    Dorset
    Director
    The Pines 27 Corfe Way
    BH18 9ND Broadstone
    Dorset
    BritishSolicitor62815400001
    ON, Nicholas Peter
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United Kingdom
    United KingdomBritishLawyer135860930002
    SIDWELL, Graham Robert
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishNone72844280004
    TAYLOR, David Michael
    11 Preston Road
    MK40 4DU Bedford
    Bedfordshire
    Director
    11 Preston Road
    MK40 4DU Bedford
    Bedfordshire
    BritishOperations Director108648900001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SOVEREIGN PROPERTY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    May 25, 2016
    Westgate Road
    NE1 4XX Newcastle Upon Tyne
    Cross House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07619855
    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 PROPERTY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £98,430.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 17 witley crescent new addington croydon.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £85,405.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 57 rowland greenhill herne bay kent.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £36,465.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 8 scafell avenue ashton-under-lyme manchester.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £100391.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 7 litherland avenue wirral merseyside.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £82,505.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 49 charlotte close mount hawke truro cornwall.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £56,380.25 due or to become due from the company to the chargee
    Short particulars
    The property k/a flat 45 homecolne house louden road cromer.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £70,987.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a flat 39 mayhall court westway maghull liverpool.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    349,205.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 1 deacon road bridgwater somerset.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £63,265.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 75 thames road skelton redacar & cleveland.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £114,340.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 22 plymouth place lemington spa warwickshire.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £72,431.25 due or to become due from the company to the chargee
    Short particulars
    The property k/a 4 chase gardens chingford and garage 4 london.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £118,641.00 due or to become due from the company to the chargee
    Short particulars
    The property k/a 6 carn close beighton norfolk.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £40,625.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 169 queensway wellingborough abd garage northamptonshire.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (thrd party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £75,485.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 33 grange road geddington northamptonshire.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage (third party)
    Created On Sep 25, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    £83,545.12 due or to become due from the company to the chargee
    Short particulars
    The property k/a 50 the avenue goring by sea worthing west sussex.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgege (third party)
    Created On Aug 01, 2007
    Delivered On Aug 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rev 6696 6 greenacres westfield hastings east sussex t/no sx 3249, rev 6700 11 top road barnby dun doncaster south yorkshire t/no syk 406642 and rev 6744 6 dorset close attleborough norfolk t/no nk 157144 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    • Jun 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    • Jun 12, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Apr 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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