SOVEREIGN CHAUFFEURS HOLDINGS LIMITED
Overview
| Company Name | SOVEREIGN CHAUFFEURS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04799479 |
| 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 CHAUFFEURS HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SOVEREIGN CHAUFFEURS HOLDINGS LIMITED located?
| Registered Office Address | 1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOVEREIGN CHAUFFEURS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for SOVEREIGN CHAUFFEURS HOLDINGS 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 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Muhammed Asim as a person with significant control on May 15, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Sovereign London Limited as a person with significant control on May 15, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Muhammed Asim as a director on May 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karamat Hussain as a director on May 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Maurice Greene as a director on May 25, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Hughes as a director on Jan 09, 2018 | 2 pages | TM01 | ||||||||||
Change of details for Sovereign London Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Sovereign London Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 28/29 the Highway Trading Centre Heckford Street London E1W 3HR England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on Aug 30, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Karamat Hussain on May 03, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Jubilee House Townsend Lane London United Kingdom NW9 8TZ to 28/29 the Highway Trading Centre Heckford Street London E1W 3HR on Feb 04, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Karamat Hussain as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jahanzeb Khan as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOVEREIGN CHAUFFEURS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASIM, Muhammed | Director | E6 3HT London 109 Henniker Gardens United Kingdom | United Kingdom | British | 246496350001 | |||||
| DOUTHER, Patrick John Joseph | Secretary | 40 Broadstrood IG10 2SB Loughton Essex | British | 40008110002 | ||||||
| HUGHES, Mark | Secretary | Nelson Street SS11EH Southend-On-Sea 9 Essex United Kingdom | British | 24732840002 | ||||||
| BRANKSOME CORPORATE SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 73471010004 | |||||||
| COOK, Stephen Peter | Director | 2 Windmill Heights ME14 4QE Bearsted Kent | British | 51276990003 | ||||||
| DOUTHER, Patrick John Joseph | Director | 40 Broadstrood IG10 2SB Loughton Essex | British | 40008110002 | ||||||
| GREENE, Glenn Maurice, Mr. | Director | Swyncombe Avenue W5 4DR London 63 England | England | British | 73461180001 | |||||
| HUGHES, Mark | Director | Woodside SS9 4QX Leigh-On-Sea 39 Essex England | England | British | 24732840002 | |||||
| HUGHES, Mark | Director | Nelson Street SS11EH Southend-On-Sea 9 Essex United Kingdom | England | British | 24732840002 | |||||
| HUSSAIN, Karamat | Director | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court Hertfordshire United Kingdom | United Kingdom | British | 193625950002 | |||||
| KHAN, Jahanzeb | Director | Townsend Lane NW9 8TZ London Jubilee House United Kingdom United Kingdom | England | British | 152531380001 | |||||
| PLUMSTEAD, John | Director | 7 Lords Wood House 18 Cayton Road CR5 1LT Coulsdon Surrey | British | 88813060001 | ||||||
| SALEEM, Mohammad Farooq | Director | Townsend Lane NW9 8TZ London Jubilee House United Kingdom United Kingdom | England | British | 62552640001 | |||||
| TEMPLE, Alan Roy | Director | 50 Great Wheatley Road SS6 7AP Rayleigh Essex | British | 48087820002 | ||||||
| ALCAIT LIMITED | Director | 22 Melton Street NW1 2BW London | 41153400002 |
Who are the persons with significant control of SOVEREIGN CHAUFFEURS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Muhammed Asim | May 15, 2018 | E6 3HT London 109 Henniker Gardens United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sovereign London Limited | Apr 06, 2016 | 10 Victors Way EN5 5TZ Barnet 1 Beauchamp Court Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOVEREIGN CHAUFFEURS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 08, 2007 Delivered On Oct 18, 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 charge over the undertaking and all property and assets present and future including goodwill, 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