Company Information for SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED
Moorend House, Snelsins Road, Cleckheaton, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
04290952
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
Moorend House Snelsins Road Cleckheaton WEST YORKSHIRE BD19 3UE Other companies in BD19 | |
Company Number | 04290952 | |
---|---|---|
Company ID Number | 04290952 | |
Date formed | 2001-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 31/12/2014 | |
Latest return | 20/09/2013 | |
Return next due | 18/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-13 12:59:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG MCMILLAN TWEEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH MICHELE TWEEDLEY |
Company Secretary | ||
SARAH MICHELE TWEEDLEY |
Director | ||
CRAIG MCMILLAN TWEEDLEY |
Director | ||
CHRISTOPHER JOHN WALTON |
Company Secretary | ||
JOHN PATRICK BRADY |
Director | ||
PATRICK JOHNATHAN MCMINN |
Director | ||
CHRISTOPHER JOHN WALTON |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOVEREIGN WEALTH PRESERVATION CLUB LIMITED | Director | 2016-09-21 | CURRENT | 2001-09-20 | Dissolved 2018-04-17 | |
BUCEPHALUS SIMULATORS LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active - Proposal to Strike off | |
FLOOD PLAN LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2014-12-23 | |
ATHENA PENSION SERVICES LIMITED | Director | 2011-11-23 | CURRENT | 2010-04-29 | Active | |
MINERVA PENSION SERVICES LIMITED | Director | 2011-11-23 | CURRENT | 2010-04-30 | Active | |
ORACLE PENSION SERVICES LIMITED | Director | 2011-11-23 | CURRENT | 2010-04-30 | Active | |
CRANBORNE STAR LIMITED | Director | 2011-11-22 | CURRENT | 2011-01-26 | Liquidation | |
GROSVENOR PARADE LIMITED | Director | 2011-11-22 | CURRENT | 2011-01-26 | Liquidation | |
WADDLING DUCK LTD | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-18 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-18 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/13 FROM 34 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM Sovereign Corproate Management Services Limited the Continuum Moderna Business Pk Moderna Way Mytholmroyd Hebden Bridge HX7 5QQ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH TWEEDLEY | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH TWEEDLEY | |
AP01 | DIRECTOR APPOINTED MR CRAIG MCMILLAN TWEEDLEY | |
AR01 | 20/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG TWEEDLEY | |
AR01 | 20/09/09 NO CHANGES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
225 | CURREXT FROM 30/09/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH TWEEDLEY / 28/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG TWEEDLEY / 28/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 68A NORTHGATE, WAKEFIELD, WEST YORKSHIRE WF1 3AP | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MCMILLAN TWEEDLEY CORPORATE SERV ICES LIMITED CERTIFICATE ISSUED ON 19/04/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 68A NORTHGATE, WAKEFIELD, WF1 3AP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2014-10-07 |
Appointment of Liquidators | 2014-10-07 |
Petitions to Wind Up (Companies) | 2014-09-10 |
Meetings of Creditors | 2014-09-08 |
Proposal to Strike Off | 2013-04-23 |
Proposal to Strike Off | 2013-01-15 |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2009-01-27 |
Proposal to Strike Off | 2007-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 453,944 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 443,440 |
Creditors Due Within One Year | 2012-03-31 | £ 443,440 |
Creditors Due Within One Year | 2011-03-31 | £ 278,934 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,798 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 19,405 |
Current Assets | 2013-03-31 | £ 779,747 |
Current Assets | 2012-03-31 | £ 581,130 |
Current Assets | 2012-03-31 | £ 581,130 |
Current Assets | 2011-03-31 | £ 635,375 |
Debtors | 2013-03-31 | £ 777,949 |
Debtors | 2012-03-31 | £ 581,130 |
Debtors | 2012-03-31 | £ 581,130 |
Debtors | 2011-03-31 | £ 615,970 |
Shareholder Funds | 2013-03-31 | £ 329,176 |
Shareholder Funds | 2012-03-31 | £ 144,721 |
Shareholder Funds | 2012-03-31 | £ 144,721 |
Shareholder Funds | 2011-03-31 | £ 367,712 |
Tangible Fixed Assets | 2013-03-31 | £ 3,373 |
Tangible Fixed Assets | 2012-03-31 | £ 7,031 |
Tangible Fixed Assets | 2012-03-31 | £ 7,031 |
Tangible Fixed Assets | 2011-03-31 | £ 11,271 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2014-09-19 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 19 September 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , and Christopher Kenneth Williams of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, be and are hereby appointed joint Liquidators for the purposes of such winding up. Craig Tweedley, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2014-09-19 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : Christopher Kenneth Williams of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE : 1239 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2014-09-05 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 19 September 2014 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2014-08-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5547 A Petition to wind up the above-named Company, Registration Number 04290952, of Scotgate House, 2 Scotgate Road, Honley, Holmfirth, HD9 6GD, presented on 5 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2013-04-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2013-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2009-01-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED | Event Date | 2007-03-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |