SOREN LIMITED

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

    Company NameSOREN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05066192
    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 SOREN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOREN LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOREN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTALBOILERS LIMITEDOct 11, 2010Oct 11, 2010
    D-TEC ELECTRICAL LIMITEDMar 08, 2004Mar 08, 2004

    What are the latest accounts for SOREN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SOREN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 13, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 08, 2022

    • Capital: GBP 509,421
    3 pagesSH01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Mr Stuart David Phillips as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018

    1 pagesTM01

    Appointment of Mr Adam David Christopher Westley as a director on Sep 20, 2018

    2 pagesAP01

    Appointment of Mrs Justine Michelle Campbell as a director on Jul 12, 2018

    2 pagesAP01

    Termination of appointment of Andrew William Hodges as a director on Jul 12, 2018

    1 pagesTM01

    Who are the officers of SOREN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04049225
    146095800001
    PHILLIPS, Stuart David
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish200365760001
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3844287
    146695600001
    BYRNES, Anthony James
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    Secretary
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    British68917030002
    HOLLIDAY, Peter John
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    Secretary
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    British73600480004
    KAY, Martin
    7 Gatekeeper Fold
    OL7 9SN Ashton Under Lyne
    Lancashire
    Secretary
    7 Gatekeeper Fold
    OL7 9SN Ashton Under Lyne
    Lancashire
    British124727600002
    BARBARO, Gab
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomItalian166352530001
    BASSIS, Anne Elizabeth
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    United KingdomAmerican/British112345920001
    BRYNES, Anthony James
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    Lancashire
    Director
    73 Edge Lane
    Stretford
    M32 8PA Manchester
    Lancashire
    British107143550001
    CAMPBELL, Justine Michelle
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish183577970001
    CARROLL, Nicola
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish278861170001
    CLARKE, James Stuart
    3 Burlington Road
    Birkdale
    PR8 4RX Southport
    Director
    3 Burlington Road
    Birkdale
    PR8 4RX Southport
    British79483030004
    CLARKE, James
    Silvertrees 98 Victoria Road
    Formby
    L37 1LP Liverpool
    Merseyside
    Director
    Silvertrees 98 Victoria Road
    Formby
    L37 1LP Liverpool
    Merseyside
    EnglandBritish122650860001
    DORAN, Michael John
    Toad Hall
    Ashorne
    CV35 9DR Warwick
    Warwickshire
    Director
    Toad Hall
    Ashorne
    CV35 9DR Warwick
    Warwickshire
    EnglandBritish173103370001
    GEORGE, Alan Stanley
    4 Woodbine Street
    CV32 5BG Leamington Spa
    Warwickshire
    Director
    4 Woodbine Street
    CV32 5BG Leamington Spa
    Warwickshire
    EnglandBritish53459730002
    HINDLEY, Simon Robert
    36 Chester Road
    CH5 3LZ Dobshill
    Clwyd
    Director
    36 Chester Road
    CH5 3LZ Dobshill
    Clwyd
    WalesBritish118000580001
    HODGES, Andrew William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish77527910004
    HOLLIDAY, Peter John
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    Director
    Woodlands
    86 Hollin Lane Styal
    SK9 4JJ Wilmslow
    Cheshire
    EnglandBritish73600480004
    JONES, Christopher Simon
    Hill Top Barn
    Willeymoor Lane, Tushingham
    SY13 4QN Whitchurch
    Salop
    Director
    Hill Top Barn
    Willeymoor Lane, Tushingham
    SY13 4QN Whitchurch
    Salop
    United KingdomBritish79591070001
    JONES, Martin Philip
    Sunnyside Farm
    Peckforton Hall Lane, Spurstow
    CW6 9TF Tarporley
    Cheshire
    Director
    Sunnyside Farm
    Peckforton Hall Lane, Spurstow
    CW6 9TF Tarporley
    Cheshire
    EnglandBritish71854750002
    KAY, Martin
    7 Gatekeeper Fold
    OL7 9SN Ashton Under Lyne
    Lancashire
    Director
    7 Gatekeeper Fold
    OL7 9SN Ashton Under Lyne
    Lancashire
    British124727600002
    KAY, Martin
    7 Gatekeeper Fold
    OL7 9SN Ashton Under Lyne
    Lancashire
    Director
    7 Gatekeeper Fold
    OL7 9SN Ashton Under Lyne
    Lancashire
    British124727600002
    LANE, Gearoid Martin
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    EnglandIrish93172120002
    MAIN, Kenneth Michael Anidjar
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish166332270001
    MANNIX, Daniel
    4 Canterbury Close
    Aintree
    L10 8LA Liverpool
    Merseyside
    Director
    4 Canterbury Close
    Aintree
    L10 8LA Liverpool
    Merseyside
    British89797230001
    MCCULLOCH, Alan William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish170986900001
    NEWTON, Nigel Ernest
    Brantwood House
    Thorp, Royton
    OL2 5TH Oldham
    Lancashire
    Director
    Brantwood House
    Thorp, Royton
    OL2 5TH Oldham
    Lancashire
    United KingdomBritish96221070002
    TAYLOR, David
    19 Thornham Old Road
    OL2 5UN Oldham
    Lancashire
    Director
    19 Thornham Old Road
    OL2 5UN Oldham
    Lancashire
    EnglandBritish124727410001
    TAYLOR, David
    19 Thornham Old Road
    OL2 5UN Oldham
    Lancashire
    Director
    19 Thornham Old Road
    OL2 5UN Oldham
    Lancashire
    EnglandBritish124727410001
    TRUESDALE, Nevin John
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    Director
    The Causeway
    TW18 3BY Staines
    30
    United Kingdom
    EnglandBritish148667340003
    WESTLEY, Adam David Christopher
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish289551450002
    WILD, Peter Gavin
    5 Springmeadow Lane
    Uppermill
    OL3 6EP Oldham
    Director
    5 Springmeadow Lane
    Uppermill
    OL3 6EP Oldham
    British78451980001

    Who are the persons with significant control of SOREN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06474145
    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.

    Does SOREN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set-off agreement
    Created On Mar 28, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Apr 16, 2008
    • Aug 16, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 09, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Apr 15, 2008
    • Aug 16, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On May 10, 2007
    Delivered On May 24, 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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2007Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 2005
    Delivered On Dec 03, 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
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 09, 2005
    Delivered On May 10, 2005
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)

    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