SOVEREIGN CHAUFFEURS HOLDINGS LIMITED

SOVEREIGN CHAUFFEURS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOVEREIGN CHAUFFEURS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04799479
    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 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 AddressNo

    What are the latest accounts for SOVEREIGN CHAUFFEURS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SOVEREIGN CHAUFFEURS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 15, 2018 with updates

    5 pagesCS01

    Notification of Muhammed Asim as a person with significant control on May 15, 2018

    2 pagesPSC01

    Cessation of Sovereign London Limited as a person with significant control on May 15, 2018

    1 pagesPSC07

    Appointment of Mr Muhammed Asim as a director on May 15, 2018

    2 pagesAP01

    Termination of appointment of Karamat Hussain as a director on May 15, 2018

    1 pagesTM01

    Termination of appointment of Glenn Maurice Greene as a director on May 25, 2017

    2 pagesTM01

    Termination of appointment of Mark Hughes as a director on Jan 09, 2018

    2 pagesTM01

    Change of details for Sovereign London Limited as a person with significant control on Jul 01, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Notification of Sovereign London Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 70.3
    SH01

    Director's details changed for Mr Karamat Hussain on May 03, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    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 pagesAD01

    Annual return made up to Jun 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 70.3
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Appointment of Mr Karamat Hussain as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Jahanzeb Khan as a director on Dec 01, 2014

    1 pagesTM01

    Annual return made up to Jun 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 70.3
    SH01

    Who are the officers of SOVEREIGN CHAUFFEURS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASIM, Muhammed
    E6 3HT London
    109 Henniker Gardens
    United Kingdom
    Director
    E6 3HT London
    109 Henniker Gardens
    United Kingdom
    United KingdomBritish246496350001
    DOUTHER, Patrick John Joseph
    40 Broadstrood
    IG10 2SB Loughton
    Essex
    Secretary
    40 Broadstrood
    IG10 2SB Loughton
    Essex
    British40008110002
    HUGHES, Mark
    Nelson Street
    SS11EH Southend-On-Sea
    9
    Essex
    United Kingdom
    Secretary
    Nelson Street
    SS11EH Southend-On-Sea
    9
    Essex
    United Kingdom
    British24732840002
    BRANKSOME CORPORATE SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    73471010004
    COOK, Stephen Peter
    2 Windmill Heights
    ME14 4QE Bearsted
    Kent
    Director
    2 Windmill Heights
    ME14 4QE Bearsted
    Kent
    British51276990003
    DOUTHER, Patrick John Joseph
    40 Broadstrood
    IG10 2SB Loughton
    Essex
    Director
    40 Broadstrood
    IG10 2SB Loughton
    Essex
    British40008110002
    GREENE, Glenn Maurice, Mr.
    Swyncombe Avenue
    W5 4DR London
    63
    England
    Director
    Swyncombe Avenue
    W5 4DR London
    63
    England
    EnglandBritish73461180001
    HUGHES, Mark
    Woodside
    SS9 4QX Leigh-On-Sea
    39
    Essex
    England
    Director
    Woodside
    SS9 4QX Leigh-On-Sea
    39
    Essex
    England
    EnglandBritish24732840002
    HUGHES, Mark
    Nelson Street
    SS11EH Southend-On-Sea
    9
    Essex
    United Kingdom
    Director
    Nelson Street
    SS11EH Southend-On-Sea
    9
    Essex
    United Kingdom
    EnglandBritish24732840002
    HUSSAIN, Karamat
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    Director
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    United KingdomBritish193625950002
    KHAN, Jahanzeb
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    United Kingdom
    United Kingdom
    Director
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    United Kingdom
    United Kingdom
    EnglandBritish152531380001
    PLUMSTEAD, John
    7 Lords Wood House
    18 Cayton Road
    CR5 1LT Coulsdon
    Surrey
    Director
    7 Lords Wood House
    18 Cayton Road
    CR5 1LT Coulsdon
    Surrey
    British88813060001
    SALEEM, Mohammad Farooq
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    United Kingdom
    United Kingdom
    Director
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    United Kingdom
    United Kingdom
    EnglandBritish62552640001
    TEMPLE, Alan Roy
    50 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    Director
    50 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    British48087820002
    ALCAIT LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    41153400002

    Who are the persons with significant control of SOVEREIGN CHAUFFEURS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Muhammed Asim
    E6 3HT London
    109 Henniker Gardens
    United Kingdom
    May 15, 2018
    E6 3HT London
    109 Henniker Gardens
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sovereign London Limited
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08085981
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOVEREIGN CHAUFFEURS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 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