SOVEREIGN SOFT SERVICES LIMITED
Overview
| Company Name | SOVEREIGN SOFT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04118859 |
| 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 SOFT SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOVEREIGN SOFT SERVICES LIMITED located?
| Registered Office Address | Innovation House Bullerthorpe Lane Colton LS15 9JL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN SOFT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANDPAINT LIMITED | Dec 04, 2000 | Dec 04, 2000 |
What are the latest accounts for SOVEREIGN SOFT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for SOVEREIGN SOFT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOVEREIGN SOFT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Seaton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Raymond Christopher Foran as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Richard Daniel as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Nigel Barker as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Vaughan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 1 pages | AA | ||||||||||
Termination of appointment of Raymond Foran as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew David Vaughan as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Nigel Barker on Dec 01, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Nigel Barker as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of David Lawrence as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Resourcesuite a11 Eagley Housedeakins Business Park Blackburn Roadd Egerton Bolton BL7 9RP* on Jul 20, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 1 pages | AA | ||||||||||
Who are the officers of SOVEREIGN SOFT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIEL, Mark Richard | Secretary | Bullerthorpe Lane Colton LS15 9JL Leeds Innovation House England | 178838900001 | |||||||
| FORAN, Raymond Christopher | Director | Bullerthorpe Lane Colton LS15 9JL Leeds Innovation House England | Ireland | Irish | 149366250001 | |||||
| KING, John | Director | Bullerthorpe Lane Colton LS15 9JL Leeds Innovation House | Ireland | Irish | 184461620001 | |||||
| BARKER, Nigel | Secretary | Bullerthorpe Lane Colton LS15 9JL Leeds Innovation House England | British | 153012970001 | ||||||
| HARKIN, Niall Patrick | Secretary | 5 Campbell Chase BT4 3PE Belfast County Antrim N Ireland | British | 125430560001 | ||||||
| LAWRENCE, David | Secretary | 45 Griffith Avenue Drumcondra Dublin 9 Republic Of Ireland | British | 136692630001 | ||||||
| CARILLION SECRETARIAT LIMITED | Secretary | 24 Birch Street WV1 4HY Wolverhampton West Midlands | 33743910002 | |||||||
| MOWLEM MANAGEMENT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 36778210002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEAN, Paul Francis | Director | 10 Ormiston Farm Steadings Kirknewton EH27 0DQ Edinburgh West Lothian | United Kingdom | British | 125759470001 | |||||
| BRANNIGAN, Terence Hugh | Director | West Cliffe Grove HG2 0PS Harrogate 17 North Yorkshire | United Kingdom | British | 125430930001 | |||||
| DAY, Stephen John | Director | Becca House Becca Lane Aberford LS25 3BD Leeds | England | British | 59028300002 | |||||
| FORAN, Raymond Christopher | Director | Bullerthorpe Lane Colton LS15 9JL Leeds Innovation House England | Ireland | Irish | 149366250001 | |||||
| HARKIN, Niall Patrick | Director | 5 Campbell Chase BT4 3PE Belfast County Antrim N Ireland | Northern Ireland | British | 125430560001 | |||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||
| SEATON, David John | Director | Bullerthorpe Lane Colton LS15 9JL Leeds Innovation House England | England | British | 66233040004 | |||||
| VAUGHAN, Andrew David | Director | Bullerthorpe Lane Colton LS15 9JL Leeds Innovation House England | England | British | 110679680001 | |||||
| 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 |
Does SOVEREIGN SOFT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Sep 28, 2007 Delivered On Oct 16, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and the finance parties 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
| ||||
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