SONAS SURVEYORS LIMITED

SONAS SURVEYORS LIMITED

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

    Company NameSONAS SURVEYORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06799065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SONAS SURVEYORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SONAS SURVEYORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Confirmation statement made on Jan 17, 2023 with updates

    4 pagesCS01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Gateway Surveying Services Limited as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 22, 2022 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Jan 22, 2021 with updates

    4 pagesCS01

    Termination of appointment of Richard Marcus Callister Radcliffe as a director on Dec 16, 2020

    1 pagesTM01

    Satisfaction of charge 067990650005 in full

    4 pagesMR04

    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 pagesAD01

    Confirmation statement made on Jan 22, 2020 with updates

    5 pagesCS01

    Change of details for Home Information Group Limited as a person with significant control on Dec 17, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Satisfaction of charge 067990650004 in full

    4 pagesMR04

    Termination of appointment of Sarah Clare Turvey as a director on Apr 30, 2019

    1 pagesTM01

    Registration of charge 067990650005, created on Mar 21, 2019

    55 pagesMR01

    Confirmation statement made on Jan 22, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Sarah Clare Turvey on Jan 22, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Satisfaction of charge 067990650003 in full

    4 pagesMR04

    Who are the officers of SONAS SURVEYORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENS, Neil Martin
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    United KingdomBritish146003030010
    TIMMINS, Matthew Lloyd
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Director
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    EnglandBritish193804390001
    COLLINS, David Ronald
    Clipston Road
    LE16 9TT Marston Trussell
    Newbold Farm
    Market Harborough
    England
    Director
    Clipston Road
    LE16 9TT Marston Trussell
    Newbold Farm
    Market Harborough
    England
    EnglandBritish47577610003
    DUNGATE, Keith Stephen
    Brampton Road
    DA7 4SY Bexleyheath
    188
    Kent
    Director
    Brampton Road
    DA7 4SY Bexleyheath
    188
    Kent
    EnglandBritish39141900001
    GILLIES, Ian Crockart
    Ravenswood
    10 Clifford Road
    FK8 2AQ Stirling
    Director
    Ravenswood
    10 Clifford Road
    FK8 2AQ Stirling
    United KingdomBritish78500990001
    GRAHAM, Jason Philip
    58 Main Street
    NG13 8NH East Bridgford
    Notts
    Director
    58 Main Street
    NG13 8NH East Bridgford
    Notts
    British92717810002
    JAMES, Simon
    No 16 Ulverscroft Lane
    LE6 0AJ Newtown Linford
    Mill House
    Leicestershire
    England
    Director
    No 16 Ulverscroft Lane
    LE6 0AJ Newtown Linford
    Mill House
    Leicestershire
    England
    EnglandBritish47577600002
    JONES, Keith David
    9 Gullymoss Place
    Westhill, Skene
    AB32 6PP Aberdeen
    Aberdeenshire
    Director
    9 Gullymoss Place
    Westhill, Skene
    AB32 6PP Aberdeen
    Aberdeenshire
    ScotlandBritish102870510001
    KNIGHT, William James
    1 Douglas Gardens
    Lenzie
    G66 4NX Glasgow
    Director
    1 Douglas Gardens
    Lenzie
    G66 4NX Glasgow
    ScotlandBritish84394000001
    LEIGHTON, Iain Douglas
    Docharn
    Merlewood Road
    IV2 4NL Inverness
    Highland
    Director
    Docharn
    Merlewood Road
    IV2 4NL Inverness
    Highland
    ScotlandBritish95510430001
    MCANDREW, Leslie
    Drum Road
    KY15 5DU Cupar
    Woodlands
    Fife
    England
    Director
    Drum Road
    KY15 5DU Cupar
    Woodlands
    Fife
    England
    ScotlandBritish178434550001
    RADCLIFFE, Richard Marcus Callister
    The Walnuts
    Ingleby Road, Stanton By Bridge
    DE73 1HU Derbyshire
    Director
    The Walnuts
    Ingleby Road, Stanton By Bridge
    DE73 1HU Derbyshire
    United KingdomBritish64587890002
    TURVEY, Sarah Clare
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    Director
    Stadium Way
    HD1 6PG Huddersfield
    The John Smith's Stadium
    England
    EnglandBritish75800880005

    Who are the persons with significant control of SONAS SURVEYORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    St. Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5548792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SONAS SURVEYORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (As Security Agent)
    Transactions
    • Mar 21, 2019Registration of a charge (MR01)
    • Aug 08, 2020Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Apr 11, 2018Registration of a charge (MR01)
    • Aug 10, 2019Satisfaction of a charge (MR04)
    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
    • Sanne Fiduciary Services Limited
    Transactions
    • Jun 25, 2015Registration of a charge (MR01)
    • May 23, 2018Satisfaction of a charge (MR04)
    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
    • Beeckbrook Mezzanine Ii Jersey Limited (As Agent and Trustee)
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Jul 06, 2015Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • Jul 06, 2015Satisfaction of a charge (MR04)

    Does SONAS SURVEYORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2022Commencement of winding up
    Jun 23, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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