SONAS SURVEYORS LIMITED
Overview
| Company Name | SONAS SURVEYORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06799065 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SONAS SURVEYORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SONAS SURVEYORS LIMITED located?
| Registered Office Address | Fintel House St. Andrews Road HD1 6NA Huddersfield West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SONAS SURVEYORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SONAS SURVEYORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Gateway Surveying Services Limited as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on Mar 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Marcus Callister Radcliffe as a director on Dec 16, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 067990650005 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on Jul 31, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Home Information Group Limited as a person with significant control on Dec 17, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Satisfaction of charge 067990650004 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Sarah Clare Turvey as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 067990650005, created on Mar 21, 2019 | 55 pages | MR01 | ||||||||||
Confirmation statement made on Jan 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Sarah Clare Turvey on Jan 22, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Satisfaction of charge 067990650003 in full | 4 pages | MR04 | ||||||||||
Who are the officers of SONAS SURVEYORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEVENS, Neil Martin | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | United Kingdom | British | 146003030010 | |||||
| TIMMINS, Matthew Lloyd | Director | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | England | British | 193804390001 | |||||
| COLLINS, David Ronald | Director | Clipston Road LE16 9TT Marston Trussell Newbold Farm Market Harborough England | England | British | 47577610003 | |||||
| DUNGATE, Keith Stephen | Director | Brampton Road DA7 4SY Bexleyheath 188 Kent | England | British | 39141900001 | |||||
| GILLIES, Ian Crockart | Director | Ravenswood 10 Clifford Road FK8 2AQ Stirling | United Kingdom | British | 78500990001 | |||||
| GRAHAM, Jason Philip | Director | 58 Main Street NG13 8NH East Bridgford Notts | British | 92717810002 | ||||||
| JAMES, Simon | Director | No 16 Ulverscroft Lane LE6 0AJ Newtown Linford Mill House Leicestershire England | England | British | 47577600002 | |||||
| JONES, Keith David | Director | 9 Gullymoss Place Westhill, Skene AB32 6PP Aberdeen Aberdeenshire | Scotland | British | 102870510001 | |||||
| KNIGHT, William James | Director | 1 Douglas Gardens Lenzie G66 4NX Glasgow | Scotland | British | 84394000001 | |||||
| LEIGHTON, Iain Douglas | Director | Docharn Merlewood Road IV2 4NL Inverness Highland | Scotland | British | 95510430001 | |||||
| MCANDREW, Leslie | Director | Drum Road KY15 5DU Cupar Woodlands Fife England | Scotland | British | 178434550001 | |||||
| RADCLIFFE, Richard Marcus Callister | Director | The Walnuts Ingleby Road, Stanton By Bridge DE73 1HU Derbyshire | United Kingdom | British | 64587890002 | |||||
| TURVEY, Sarah Clare | Director | Stadium Way HD1 6PG Huddersfield The John Smith's Stadium England | England | British | 75800880005 |
Who are the persons with significant control of SONAS SURVEYORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gateway Surveying Services Limited | Apr 06, 2016 | St. Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SONAS SURVEYORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 21, 2019 Delivered On Mar 21, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 05, 2018 Delivered On Apr 11, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 22, 2015 Delivered On Jun 25, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2014 Delivered On Dec 24, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2014 Delivered On Dec 22, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SONAS SURVEYORS 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