SO EVENTS GROUP LIMITED

SO EVENTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSO EVENTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07112628
    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 SO EVENTS GROUP LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is SO EVENTS GROUP LIMITED located?

    Registered Office Address
    35 Newhall Street
    B3 3PU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SO EVENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEASEDEAL LIMITEDDec 24, 2009Dec 24, 2009

    What are the latest accounts for SO EVENTS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2012
    Next Accounts Due OnMar 31, 2013
    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest confirmation statement for SO EVENTS GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 24, 2016
    Next Confirmation Statement DueJan 07, 2017
    OverdueYes

    What is the status of the latest annual return for SO EVENTS GROUP LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SO EVENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Justin Myles Jonathan Phillips as a director on Aug 01, 2021

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to May 19, 2014

    22 pages2.24B

    Notice of move from Administration to Dissolution

    23 pages2.35B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Administrator's progress report to Feb 13, 2014

    35 pages2.24B

    Notice of extension of period of Administration

    36 pages2.31B

    Administrator's progress report to Sep 27, 2013

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    36 pages2.17B

    Part of the property or undertaking has been released and no longer forms part of charge 4

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 5

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 1

    5 pagesMR05

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom* on Apr 12, 2013

    2 pagesAD01

    Annual return made up to Dec 24, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2013

    Statement of capital on Jan 18, 2013

    • Capital: GBP 15,827.71
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of Nicholas Caplan as a director

    1 pagesTM01

    legacy

    12 pagesMG01

    legacy

    12 pagesMG01

    Appointment of Mr Sebastien Canderle as a director

    2 pagesAP01

    Termination of appointment of Damien Lane as a director

    1 pagesTM01

    Termination of appointment of Paul Slaney as a director

    1 pagesTM01

    Who are the officers of SO EVENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDERLINE, John Anthony
    Newhall Street
    B3 3PU Birmingham
    35
    Secretary
    Newhall Street
    B3 3PU Birmingham
    35
    British149467520001
    CANDERLE, Sebastien
    Newhall Street
    B3 3PU Birmingham
    35
    Director
    Newhall Street
    B3 3PU Birmingham
    35
    EnglandFrenchFund Manager124282690001
    MORGAN, David Guy
    Newhall Street
    B3 3PU Birmingham
    35
    Director
    Newhall Street
    B3 3PU Birmingham
    35
    EnglandBritishDirector70225230004
    BREW, Alistair Jeremy
    Angel Court
    EC2R 7HP London
    8
    Director
    Angel Court
    EC2R 7HP London
    8
    United KingdomBritishVenture Capitalist90710450001
    CAPLAN, Nicholas Michael
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    United KingdomBritishDirector137999720001
    CUNNINGHAM, David Edward
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    EnglandBritishDirector136318280001
    JACKSON, Neil Beaulah
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    EnglandBritishDirector59827090002
    LANE, Damien John Patrick
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    EnglandEnglishFund Manager158036110001
    PHILLIPS, Justin Myles Jonathan
    Newhall Street
    B3 3PU Birmingham
    35
    Director
    Newhall Street
    B3 3PU Birmingham
    35
    EnglandBritishDirector86378550001
    SLANEY, Paul
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United Kingdom
    EnglandBritishDirector122142990001
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    Wales
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    Wales
    WalesBritishDirector100220980001

    Does SO EVENTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 04, 2013
    Delivered On Jan 10, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee limited to £250,000 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
    • David Andrew Walley
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Composite guarantee and debenture
    Created On Jan 04, 2013
    Delivered On Jan 10, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee limited to £750,000 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
    • David Guy Morgan
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Aug 03, 2012
    Delivered On Aug 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    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
    • Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Jun 08, 2010
    Delivered On Jun 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 2010Registration of a charge (MG01)
    • Aug 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jun 08, 2010
    Delivered On Jun 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries 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
    • Octopus Investments Limited
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Aug 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jul 01, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does SO EVENTS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2013Administration started
    May 19, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Andrew Gordon Stoneman
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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