SOPHISTILEARN LIMITED

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

    Company NameSOPHISTILEARN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05917001
    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 SOPHISTILEARN LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is SOPHISTILEARN LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOPHISTILEARN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SOPHISTILEARN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOPHISTILEARN 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

    Termination of appointment of Jeffrey Paul Flanagan as a director on Nov 04, 2014

    1 pagesTM01

    Appointment of Patrick Walter Stirland as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Martin Staunton as a director on Nov 04, 2014

    2 pagesAP01

    Appointment of Mrs Julianne Baker as a director on Nov 04, 2014

    2 pagesAP01

    Termination of appointment of Wayne Harold Felton as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Rohit Mannan as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Sep 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Mr Jeffrey Paul Flanagan on Jun 02, 2014

    2 pagesCH01

    Director's details changed for Mr Jeffrey Paul Flanagan on Mar 27, 2014

    2 pagesCH01

    Director's details changed for Mr Wayne Harold Felton on Mar 27, 2014

    2 pagesCH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Annual return made up to Sep 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Rohit Mannan as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Termination of appointment of Andrew Dun as a director

    1 pagesTM01

    Termination of appointment of David Harland as a director

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr David Nicholas Harland as a director

    3 pagesAP01

    Appointment of Mr Wayne Felton as a director

    3 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Who are the officers of SOPHISTILEARN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number01223825
    173217230001
    BAKER, Julianne
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish192429900001
    STAUNTON, Martin
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish192431160001
    STIRLAND, Patrick Walter
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritish69756530007
    EVANS, Julie Lisa
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    Secretary
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    British76651630002
    JACKSON, David
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Secretary
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    British147162430001
    BOOTY, Stephen Martin
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    EnglandBritish147928010001
    DUN, Andrew Frederick
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritish85855780002
    EVANS, Julie Lisa
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    Director
    88 Russell Road
    RG14 5LA Newbury
    Berkshire
    British76651630002
    FELTON, Wayne Harold
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish173205650001
    FLANAGAN, Jeffrey Paul
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish50878080003
    GRAY, Susan Annette
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritish55858850004
    HARLAND, David Nicholas
    The Brooms
    BS16 7FH Bristol
    8 Monarch Court
    England
    Director
    The Brooms
    BS16 7FH Bristol
    8 Monarch Court
    England
    EnglandBritish173208950001
    JACKSON, David
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United KingdomBritish280628560001
    MANNAN, Rohit
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish181783660001
    RHODES, Louise
    40 Dunn Crescent
    RG17 9UH Kintbury
    Berkshire
    Director
    40 Dunn Crescent
    RG17 9UH Kintbury
    Berkshire
    British89586960001

    Does SOPHISTILEARN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 2009
    Delivered On Nov 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2009Registration of a charge (MG01)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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