SOAR ENGINEERING LIMITED

SOAR ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOAR ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03798751
    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 SOAR ENGINEERING LIMITED?

    • (7415) /

    Where is SOAR ENGINEERING LIMITED located?

    Registered Office Address
    Beaumont Road
    Banbury
    OX16 1SD Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOAR ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEL 99 LIMITEDAug 24, 1999Aug 24, 1999
    COGDYARD LIMITEDJun 30, 1999Jun 30, 1999

    What are the latest accounts for SOAR ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for SOAR ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2011

    Statement of capital on Jul 07, 2011

    • Capital: GBP 11,593
    SH01

    Accounts for a small company made up to Feb 28, 2010

    6 pagesAA

    Termination of appointment of Lyndon Rohrer as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Deirdre Costello on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Mr Lyndon Grainger Rohrer on Jun 30, 2010

    2 pagesCH01

    Secretary's details changed for Mr. Barry Aughey on Jun 30, 2010

    1 pagesCH03

    Accounts for a small company made up to Feb 28, 2009

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts for a small company made up to Feb 29, 2008

    7 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07
    capital

    Resolutions

    Grant aquisition 31/03/2008
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    Who are the officers of SOAR ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUGHEY, Barry
    Tullycallick
    IRISH Glaslough
    Monaghan
    Ireland
    Secretary
    Tullycallick
    IRISH Glaslough
    Monaghan
    Ireland
    Irish154839140001
    COSTELLO, Deirdre, Mrs.
    Glaslough
    Tully Callick
    Monaghan
    Ireland
    Director
    Glaslough
    Tully Callick
    Monaghan
    Ireland
    IrelandIrish131251480001
    ADAMS, Julia Louise
    22 Lutterworth Road
    NN1 5JW Northampton
    Secretary
    22 Lutterworth Road
    NN1 5JW Northampton
    British62343490001
    MILLS, Peter Anthony
    5 Bowers Croft
    CV32 6QJ Leamington Spa
    Warwickshire
    Secretary
    5 Bowers Croft
    CV32 6QJ Leamington Spa
    Warwickshire
    British2051200003
    COSTELLO, John
    Monaghan
    Ballyalbanny
    Ireland
    Director
    Monaghan
    Ballyalbanny
    Ireland
    Irish132564260001
    GREEN, Philip Anthony
    Riveredge
    Chertsey Meads
    KT16 8LN Chertsey
    Surrey
    Director
    Riveredge
    Chertsey Meads
    KT16 8LN Chertsey
    Surrey
    British68228320002
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    MILLS, Peter Anthony
    5 Bowers Croft
    CV32 6QJ Leamington Spa
    Warwickshire
    Director
    5 Bowers Croft
    CV32 6QJ Leamington Spa
    Warwickshire
    EnglandBritish2051200003
    PARKER, Gerald
    Glenholme House
    South Parade Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    Glenholme House
    South Parade Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    EnglandBritish2409060002
    ROHRER, Lyndon Grainger, Mr.
    3 Allerton Drive
    Allerton
    L18 6HH Liverpool
    Merseyside
    Director
    3 Allerton Drive
    Allerton
    L18 6HH Liverpool
    Merseyside
    United KingdomBritish2080710001
    SCHOFIELD, Philip
    25 The Ridings
    KT11 2PU Cobham
    Surrey
    Director
    25 The Ridings
    KT11 2PU Cobham
    Surrey
    United KingdomUk54460880001
    SOAR, Elisabeth Joan
    La Vigie
    20 Hauteville
    GY1 1DG St Peter Port
    Channel Islands
    Director
    La Vigie
    20 Hauteville
    GY1 1DG St Peter Port
    Channel Islands
    British106736600001
    SOAR, Richard Kenneth Henry
    La Vigie
    20 Hauteville, St.Peter Port
    GY1 1DG Guernsey
    Channel Islands
    Director
    La Vigie
    20 Hauteville, St.Peter Port
    GY1 1DG Guernsey
    Channel Islands
    British71020450001
    SOAR, Richard Kenneth Henry
    La Vigie
    20 Hauteville, St.Peter Port
    GY1 1DG Guernsey
    Channel Islands
    Director
    La Vigie
    20 Hauteville, St.Peter Port
    GY1 1DG Guernsey
    Channel Islands
    British71020450001

    Does SOAR ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on patents
    Created On Apr 24, 2008
    Delivered On May 09, 2008
    Outstanding
    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
    Fixed charge the patents being patent number WO9845516. Publication date 15 october 1998 see image for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • May 09, 2008Registration of a charge (395)
    Debenture
    Created On Apr 24, 2008
    Delivered On May 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • May 09, 2008Registration of a charge (395)
    Debenture
    Created On Oct 16, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Havelet Investments Limited
    • Havelet Investments Limited
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Dec 19, 2005
    Delivered On Dec 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charged accounts being barclays bank PLC re soar engineering limited business premium account account number 60165190. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Nov 23, 2005
    Delivered On Dec 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    Deed of variation relating to a debenture dated 6 july 2000
    Created On Oct 24, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Havelet Investments Limited
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 06, 2000
    Delivered On Jul 08, 2000
    Satisfied
    Amount secured
    All monies and liabilities due from the company to the chargees under the terms of the third schedule of a loan instrument dated 6TH july 2000 and executed by, inter alia, the company constituting the £6,800,000 floating rate guaranteed secured loan notes of welven limited
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Duncan Richard Docharty Soar and Robert William Horton Soar
    • Richard Kenneth Henry Soar and Elisabeth Joan Soar,
    Transactions
    • Jul 08, 2000Registration of a charge (395)
    • Sep 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 27, 1999
    Delivered On Sep 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as sel 99 limited) 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
    • Sep 09, 1999Registration of a charge (395)
    • Sep 18, 2008Statement 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