SOPERS LTD
Overview
Company Name | SOPERS LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06750889 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SOPERS LTD?
- Development of building projects (41100) / Construction
Where is SOPERS LTD located?
Registered Office Address | 3 Jenning Street HU8 7AN Hull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOPERS LTD?
Company Name | From | Until |
---|---|---|
SOPER CONSTRUCTION LIMITED | Nov 17, 2008 | Nov 17, 2008 |
What are the latest accounts for SOPERS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2022 |
Next Accounts Due On | Aug 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2021 |
What is the status of the latest confirmation statement for SOPERS LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 26, 2023 |
Next Confirmation Statement Due | Sep 09, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 26, 2022 |
Overdue | Yes |
What are the latest filings for SOPERS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 067508890001 | 1 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from 3 3 Jenning Street Hull East Riding of Yorkshire HU8 7AN United Kingdom to 3 Jenning Street Hull HU8 7AN on Sep 16, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed soper construction LIMITED\certificate issued on 16/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Chatt House Carr Road Burton Pidsea East Yorkshire HU12 9DH to 3 3 Jenning Street Hull East Riding of Yorkshire HU8 7AN on Sep 16, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 067508890001 | 1 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2021 with updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking has been released from charge 067508890001 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 067508890001 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Registration of charge 067508890001, created on Mar 12, 2020 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Who are the officers of SOPERS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOPER, Michael | Director | Jenning Street HU8 7AN Hull 3 England | England | British | Company Director | 118368590001 | ||||||||
SOPER, Neil | Director | Chatt House Carr Road HU12 9DH Burton Pidsea East Yorkshire | England | British | Manager | 83760630002 | ||||||||
G & C SECRETARIES LIMITED | Secretary | 1-10 Sitwell Street Cleveland Street HU8 7BE Kingston Upon Hull Cleveland House East Yorkshire United Kingdom |
| 134926180001 | ||||||||||
JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | Company Formation Agent | 132925080001 |
Who are the persons with significant control of SOPERS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Soper | Apr 06, 2016 | Jenning Street HU8 7AN Hull 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Neil Soper | Apr 06, 2016 | Jenning Street HU8 7AN Hull 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SOPERS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 12, 2020 Delivered On Mar 25, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does SOPERS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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