SOVEREIGN SOFT SERVICES LIMITED

SOVEREIGN SOFT SERVICES LIMITED

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

    Company NameSOVEREIGN SOFT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04118859
    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 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 AddressNo

    What were the previous names of SOVEREIGN SOFT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDPAINT LIMITEDDec 04, 2000Dec 04, 2000

    What are the latest accounts for SOVEREIGN SOFT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for SOVEREIGN SOFT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOVEREIGN SOFT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Appointment of Mr John King as a director

    2 pagesAP01

    Termination of appointment of David Seaton as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Appointment of Mr Raymond Christopher Foran as a director

    2 pagesAP01

    Appointment of Mr Mark Richard Daniel as a secretary

    1 pagesAP03

    Termination of appointment of Nigel Barker as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Vaughan as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 04, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    1 pagesAA

    Termination of appointment of Raymond Foran as a director

    1 pagesTM01

    Appointment of Mr Andrew David Vaughan as a director

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Dec 04, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Nigel Barker on Dec 01, 2010

    1 pagesCH03

    Appointment of Nigel Barker as a secretary

    3 pagesAP03

    Termination of appointment of David Lawrence as a secretary

    2 pagesTM02

    Registered office address changed from * Resourcesuite a11 Eagley Housedeakins Business Park Blackburn Roadd Egerton Bolton BL7 9RP* on Jul 20, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Who are the officers of SOVEREIGN SOFT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIEL, Mark Richard
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    Secretary
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    178838900001
    FORAN, Raymond Christopher
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    Director
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    IrelandIrish149366250001
    KING, John
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    Director
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    IrelandIrish184461620001
    BARKER, Nigel
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    Secretary
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    British153012970001
    HARKIN, Niall Patrick
    5 Campbell Chase
    BT4 3PE Belfast
    County Antrim
    N Ireland
    Secretary
    5 Campbell Chase
    BT4 3PE Belfast
    County Antrim
    N Ireland
    British125430560001
    LAWRENCE, David
    45 Griffith Avenue
    Drumcondra
    Dublin 9
    Republic Of Ireland
    Secretary
    45 Griffith Avenue
    Drumcondra
    Dublin 9
    Republic Of Ireland
    British136692630001
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    MOWLEM MANAGEMENT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    36778210002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAN, Paul Francis
    10 Ormiston Farm Steadings
    Kirknewton
    EH27 0DQ Edinburgh
    West Lothian
    Director
    10 Ormiston Farm Steadings
    Kirknewton
    EH27 0DQ Edinburgh
    West Lothian
    United KingdomBritish125759470001
    BRANNIGAN, Terence Hugh
    West Cliffe Grove
    HG2 0PS Harrogate
    17
    North Yorkshire
    Director
    West Cliffe Grove
    HG2 0PS Harrogate
    17
    North Yorkshire
    United KingdomBritish125430930001
    DAY, Stephen John
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    Director
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    EnglandBritish59028300002
    FORAN, Raymond Christopher
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    Director
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    IrelandIrish149366250001
    HARKIN, Niall Patrick
    5 Campbell Chase
    BT4 3PE Belfast
    County Antrim
    N Ireland
    Director
    5 Campbell Chase
    BT4 3PE Belfast
    County Antrim
    N Ireland
    Northern IrelandBritish125430560001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    SEATON, David John
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    Director
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    EnglandBritish66233040004
    VAUGHAN, Andrew David
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    Director
    Bullerthorpe Lane
    Colton
    LS15 9JL Leeds
    Innovation House
    England
    EnglandBritish110679680001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SOVEREIGN SOFT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation PLC as Security Trustee for and on Behalf of the Finance Parties
    Transactions
    • Oct 16, 2007Registration of a charge (395)

    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