Dissolved 2017-12-28
Company Information for SONOSI CONSULTING LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
04641143
Private Limited Company
Dissolved Dissolved 2017-12-28 |
Company Name | |
---|---|
SONOSI CONSULTING LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
Company Number | 04641143 | |
---|---|---|
Date formed | 2003-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-12-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 23:12:01 |
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 |
---|---|---|
RICHARD CHARLES MORTLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES MORTLOCK |
Company Secretary | ||
CHIQUITA ROSALIND MORTLOCK |
Director | ||
ROBERT EDWARD NIKIEL |
Director | ||
MICHAEL BERNARD POWELL |
Director | ||
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONOSI MANAGEMENT SERVICES LTD | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
ST EDWARD'S AND HIGHLANDS SCHOOL LIMITED | Director | 2014-09-24 | CURRENT | 1969-04-28 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 20/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MORTLOCK / 08/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 10 DUNCAN GARDENS PURLEY-ON-THAMES BERKSHIRE RG8 8DW | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 20/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHIQUITA MORTLOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD MORTLOCK | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHIQUITA ROSALIND MORTLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NIKIEL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD NIKIEL / 05/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/04--------- £ SI 300@1=300 £ IC 500/800 | |
88(2)R | AD 01/03/04--------- £ SI 300@1=300 £ IC 200/500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 5 LEACH HOUSE LANE, GALGATE LANCASTER LANCASHIRE LA2 0RT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-01-21 |
Resolutions for Winding-up | 2016-01-21 |
Appointment of Liquidators | 2016-01-21 |
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 | 2012-04-01 | £ 33,097 |
---|
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 SONOSI CONSULTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 750 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 42,813 |
Current Assets | 2012-04-01 | £ 60,929 |
Debtors | 2012-04-01 | £ 18,116 |
Shareholder Funds | 2012-04-01 | £ 27,832 |
Debtors and other cash assets
SONOSI CONSULTING LIMITED owns 1 domain names.
sonosi-consulting.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SONOSI CONSULTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SONOSI CONSULTING LIMITED | Event Date | 2016-01-15 |
Nature of Business: Management consultancy activities NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 10 February 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Who the Liquidator was appointed by: Members David Clements (IP 008765 ), Liquidator , Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , telephone number: 0118 951 0798 , Email: Reading@harrisons.uk.com . Date of Appointment: 15 January 2016 : Alternative person to contact with enquiries about the case: Ailar King | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SONOSI CONSULTING LIMITED | Event Date | 2016-01-15 |
Nature of Business: Management consultancy activities At a general meeting of the Company, duly convened and held at Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW on 15 January 2016 the following Resolution was passed as a Special Resolution: That the Company be wound up voluntarily Date of Appointment: 15 January 2016 Who the Liquidator was appointed by: Members David Clements (IP 008765 ), Liquidator , Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , telephone number: 0118 951 0798 , Email: Reading@harrisons.uk.com : Alternative person to contact with enquiries about the case: Ailar King | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SONOSI LIMITED | Event Date | 2016-01-15 |
David Clements , Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , tel 0118 951 0798 , email Reading@harrisons.uk.com : | |||
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. |