Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONEVALE LIMITED
Company Information for

SONEVALE LIMITED

QUANTUMA LLP, High Holborn House 52-54 High Holborn, HIGH HOLBORN, London, WC1V 6RL,
Company Registration Number
04337297
Private Limited Company
Liquidation

Company Overview

About Sonevale Ltd
SONEVALE LIMITED was founded on 2001-12-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Sonevale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SONEVALE LIMITED
 
Legal Registered Office
QUANTUMA LLP
High Holborn House 52-54 High Holborn
HIGH HOLBORN
London
WC1V 6RL
Other companies in W1G
 
Filing Information
Company Number 04337297
Company ID Number 04337297
Date formed 2001-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-11-20 23:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONEVALE LIMITED
Is this data useful to you?
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.
Companies with same name SONEVALE LIMITED
The following companies were found which have the same name as SONEVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SONEVALE LIMITED Unknown

Company Officers of SONEVALE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LESLIE HILL
Company Secretary 2012-06-02
CHRISTOPHER LESLIE HILL
Director 2001-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALASTAIR SPINK
Company Secretary 2001-12-19 2012-06-02
ALLISON JANE COLL
Director 2001-12-19 2012-06-02
ROBERT MICHAEL RANDALL
Director 2001-12-19 2012-06-02
MICHAEL ALASTAIR SPINK
Director 2001-12-19 2012-06-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-10 2001-12-19
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-10 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LESLIE HILL POTANOW RUM LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER LESLIE HILL CONWAY PARK FREEHOLD COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
CHRISTOPHER LESLIE HILL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
CHRISTOPHER LESLIE HILL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL PITT STREET MANAGEMENT LIMITED Director 2008-12-09 CURRENT 2008-12-09 Liquidation
CHRISTOPHER LESLIE HILL PITT STREET DEVELOPMENT LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL PITT STREET PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-03-22 Liquidation
CHRISTOPHER LESLIE HILL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
CHRISTOPHER LESLIE HILL COLL HILL SPINK 2 LIMITED Director 2001-12-24 CURRENT 2001-12-24 Liquidation
CHRISTOPHER LESLIE HILL HILL SPINK LIMITED Director 1995-02-07 CURRENT 1995-01-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-19Final Gazette dissolved via compulsory strike-off
2022-08-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2020-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM 40 Queen Anne Street London W1G 9EL
2017-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-08-06AUDAUDITOR'S RESIGNATION
2015-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2012-12-13AR0110/12/12 ANNUAL RETURN FULL LIST
2012-08-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AP03Appointment of Mr Christopher Leslie Hill as company secretary
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON COLL
2012-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SPINK
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPINK
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL
2011-12-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0110/12/11 ANNUAL RETURN FULL LIST
2010-12-14AR0110/12/10 FULL LIST
2010-10-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 22/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALLISON JANE COLL / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 22/03/2010
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-21AR0110/12/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALLISON JANE COLL / 02/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 02/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 02/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009
2009-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 22/03/2009
2008-12-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPINK / 01/07/2008
2007-12-17363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-15363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2005-12-20363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-12-29363aRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-01-07363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-03363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: C/O LEWIS GOLDEN & CO 40 QUEEN ANNE STREET LONDON W1G 9EL
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-28225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/04/02
2002-10-2888(2)RAD 11/10/02--------- £ SI 4@1=4 £ IC 2/6
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08288bSECRETARY RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288bDIRECTOR RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SONEVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-15
Resolution2017-09-15
Notices to2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against SONEVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2010-04-14 Outstanding INGENIOUS RESOURCES LIMITED
LEGAL CHARGE 2004-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-11-04 Satisfied WOOLWICH PLC
MORTGAGE 2002-01-29 Satisfied WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of SONEVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONEVALE LIMITED
Trademarks
We have not found any records of SONEVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONEVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SONEVALE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SONEVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySONEVALE LIMITEDEvent Date2017-09-07
Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS : Ag MF60782
 
Initiating party Event TypeResolutions for Winding-up
Defending partySONEVALE LIMITEDEvent Date2017-09-07
Notice is hereby given that the following resolutions were passed on 7 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be and are hereby appointed as Joint Liquidators of the Company." The Joint Liquidators can be contacted by Tel: 020 3856 6720 . Alternative contact: Tom Maker. Ag MF60782
 
Initiating party Event TypeNotices to Creditors
Defending partySONEVALE LIMITEDEvent Date2017-09-07
Notice is hereby given that creditors of the Company are required, on or before 6 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 September 2017 . Office Holder Details: Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS The Joint Liquidators can be contacted by Tel: 020 3856 6720 . Alternative contact: Tom Maker. Ag MF60782
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONEVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONEVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.