SOT SOLUTIONS LIMITED

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

    Company NameSOT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04375004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOT SOLUTIONS LIMITED?

    • (7470) /
    • (7487) /

    Where is SOT SOLUTIONS LIMITED located?

    Registered Office Address
    7 St. Petersgate
    SK1 1EB Stockport
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAVITAS FACILITIES SERVICES LIMITEDJul 27, 2009Jul 27, 2009
    NAVITAS HEMWAY LIMITEDDec 04, 2003Dec 04, 2003
    NAVITAS HEMWAY MAINTENANCE & ENVIRONMENTAL LIMITEDJan 17, 2003Jan 17, 2003
    HEMWAY MAINTENANCE & ENVIRONMENTAL LIMITEDFeb 15, 2002Feb 15, 2002

    What are the latest accounts for SOT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What is the status of the latest annual return for SOT SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 04, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2011

    5 pages4.68

    Termination of appointment of David Dawson as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Oct 04, 2010

    5 pages4.68

    Registered office address changed from * 12-14 Macon Court Crewe Cheshire CW1 6EA* on Nov 06, 2009

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed navitas facilities services LIMITED\certificate issued on 29/07/09
    2 pagesCERTNM

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    6 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    2 pages403a

    Who are the officers of SOT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMSON, Yvonne
    Dairylands Road
    Church Lawton
    ST7 3EU Stoke-On-Trent
    34
    Cheshire
    Secretary
    Dairylands Road
    Church Lawton
    ST7 3EU Stoke-On-Trent
    34
    Cheshire
    British135044750001
    CARTER, Carolyn Susan Grace
    20 Lunedale Road
    DA2 6LN Dartford
    Kent
    Secretary
    20 Lunedale Road
    DA2 6LN Dartford
    Kent
    British92874300001
    HEMMINGS, Kirston
    14 Fairhaven
    Wychwood Park
    CW2 5GG Crewe
    Cheshire
    Secretary
    14 Fairhaven
    Wychwood Park
    CW2 5GG Crewe
    Cheshire
    British97271940001
    MICHAELS, Simon Harvey
    34 Hillview Road
    HA5 4PA Pinner
    Middlesex
    Secretary
    34 Hillview Road
    HA5 4PA Pinner
    Middlesex
    British110286730001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    DAWSON, David
    The Steps
    Commonside Boundary
    ST10 2NU Cheadle
    Staffs
    Director
    The Steps
    Commonside Boundary
    ST10 2NU Cheadle
    Staffs
    United KingdomBritish115703120001
    HEMMINGS, Brian John
    14 Fairhaven Wychwood Park
    Weston
    CW2 5GG Crewe
    Cheshire
    Director
    14 Fairhaven Wychwood Park
    Weston
    CW2 5GG Crewe
    Cheshire
    British85444140002
    HEMMINGS, Kirston
    14 Fairhaven
    Wychwood Park
    CW2 5GG Crewe
    Cheshire
    Director
    14 Fairhaven
    Wychwood Park
    CW2 5GG Crewe
    Cheshire
    British97271940001
    MADELEY, Andrew
    1 Maybury Close
    Codsall
    WV8 1DL Wolverhampton
    West Midlands
    Director
    1 Maybury Close
    Codsall
    WV8 1DL Wolverhampton
    West Midlands
    United KingdomBritish112519230001
    MCFARLAND, Anthony
    Kigston Lodge
    Hays
    Navan
    County Meath
    Eire
    Director
    Kigston Lodge
    Hays
    Navan
    County Meath
    Eire
    Irish87207980002
    STANTON, David Andrew
    19 Harebell Close
    WV10 7SY Wolverhampton
    West Midlands
    Director
    19 Harebell Close
    WV10 7SY Wolverhampton
    West Midlands
    British79642100001
    WILLIAMS, David John
    3 Queens Square
    RH19 4PP West Hoathly
    West Sussex
    Director
    3 Queens Square
    RH19 4PP West Hoathly
    West Sussex
    EnglandBritish92874490001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Does SOT SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 13, 2007
    Delivered On Sep 14, 2007
    Satisfied
    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 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
    • Bibby Financial Services Limited
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 2007
    Delivered On Apr 27, 2007
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Oct 28, 2005
    Delivered On Oct 29, 2005
    Satisfied
    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
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2005Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 2005
    Delivered On Oct 26, 2005
    Satisfied
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 2003
    Delivered On Oct 23, 2003
    Satisfied
    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 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
    • Telco Solutions Limited
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 2003
    Delivered On Oct 23, 2003
    Satisfied
    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 all present and future stocks, shares and other securities and all ruights and interests accruing or offered in relation to them floating charge the whole of the property (including uncalled capital) and undertaking.
    Persons Entitled
    • Cater Barnard PLC
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture relating to the paradene loan facility agreements
    Created On Oct 07, 2003
    Delivered On Oct 20, 2003
    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
    By way of fixed charge all present and future stocks shares and other securities and all rights and interests accruing or offered at any time in relation to them and by way of floating charge all the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Paradene Limited
    Transactions
    • Oct 20, 2003Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SOT SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2016Dissolved on
    Oct 05, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent Andrew Simmons
    Bennett Verby
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire
    practitioner
    Bennett Verby
    7 St Petersgate
    SK1 1EB Stockport
    Cheshire

    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