SOUTHERNS LIMITED
Overview
| Company Name | SOUTHERNS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06754178 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHERNS LIMITED?
- Manufacture of office and shop furniture (31010) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOUTHERNS LIMITED located?
| Registered Office Address | KROLL ADVISORY LTD The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTHERNS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SOUTHERNS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 09, 2025 |
| Next Confirmation Statement Due | Jul 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2024 |
| Overdue | Yes |
What are the latest filings for SOUTHERNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 03, 2025 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Lyme Green Business Park Brunel Road Macclesfield SK11 0TA England to The Shard 32 London Bridge Street London SE1 9SG on Sep 20, 2024 | 4 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Southerns Holdings Limited as a director on Jul 12, 2024 | 2 pages | AP02 | ||||||||||
Satisfaction of charge 067541780004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Termination of appointment of David Rand as a director on Oct 05, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 067541780006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Richard Paul Smeaton as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||||||||||
Statement of capital on Mar 14, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 067541780010, created on Mar 02, 2022 | 46 pages | MR01 | ||||||||||
Registration of charge 067541780009, created on Feb 17, 2022 | 46 pages | MR01 | ||||||||||
Registered office address changed from Unit 5 & 7 Bramley Business Park Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on Nov 17, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Utah Holdings Limited as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rand as a director on Jul 31, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of SOUTHERNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Ashley Grant | Director | London Bridge Street SE1 9SG London The Shard 32 | United Kingdom | British | 285831840001 | |||||||||
| SOUTHERNS HOLDINGS LIMITED | Director | Easter Park Great Bank Road BL5 3XU Westhoughton, Unit 1 United Kingdom |
| 325052520001 | ||||||||||
| EASTWOOD, Craig Anthony | Director | 99 Water Lane LS11 5QN Leeds The Green Sand Foundry England | United Kingdom | British | 249332720002 | |||||||||
| HODKIN, David Arthur | Director | 99 Water Lane LS11 5QN Leeds The Green Sand Foundry England | England | British | 40702370003 | |||||||||
| KENDALL-JONES, Andrew | Director | Bramley Business Park Railsfield Rise LS13 3SA Leeds Unit 5 & 7 England | England | British | 67566160003 | |||||||||
| LANIGAN, Philip Nicholas | Director | Cross Street M33 7BU Sale Cavendish House United Kingdom | England | British | 42734310002 | |||||||||
| LENEHAN, Anthony Stephen | Director | Cross Street M33 7BU Sale Cavendish House England | England | British | 132088500001 | |||||||||
| RAND, David | Director | Brunel Road SK11 0TA Macclesfield Lyme Green Business Park England | England | British | 276656490001 | |||||||||
| SMEATON, Richard Paul | Director | Brunel Road SK11 0TA Macclesfield Lyme Green Business Park England | England | British | 169669370001 | |||||||||
| TAYLOR, Nigel Paul | Director | Bramley Business Park Railsfield Rise LS13 3SA Leeds Unit 5 & 7 England | England | British | 111028860002 | |||||||||
| WALSH, Andrew Keith | Director | & 7 Bramley Business Park Railsfield Rise Bramley LS13 3SA Leeds Units 5 West Yorkshire | England | British | 140261830001 | |||||||||
| WORNE, Timothy Simon | Director | 99 Water Lane LS11 5QN Leeds The Green Sand Foundry England | England | British | 134720650002 | |||||||||
| UTAH HOLDINGS LIMITED | Director | Railsfield Rise LS13 3SA Leeds Unit 5 & 7 Bramley Business Park England |
| 325374980001 |
Who are the persons with significant control of SOUTHERNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southerns Holdings Limited | Feb 27, 2020 | 99 Water Lane LS11 5QN Leeds Green Sand Foundry England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Extentia Group Limited | Oct 20, 2016 | c/o CLIPPER LOGISTICS PLC CARLTON COURT Cross Street M33 7BU Sale Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Kendall-Jones | Oct 20, 2016 | Railsfield Rise Bramley LS13 3SA Leeds Units 5&7 Bramley Business Park West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does SOUTHERNS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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