Company Information for SOVEREIGN INSTALLATION SERVICES LIMITED
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
05706992
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOVEREIGN INSTALLATION SERVICES LIMITED | ||
Legal Registered Office | ||
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 05706992 | |
---|---|---|
Company ID Number | 05706992 | |
Date formed | 2006-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-13 05:20:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOVEREIGN INSTALLATION SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTONY JOHN DELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELISA LOUISE CHRISTINE DELL |
Company Secretary | ||
MELISA LOUISE CHRISTINE DELL |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM Muse House Newark Road Peterborough PE1 5YD | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Antony John Dell on 2014-06-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISA LOUISE CHRISTINE DELL | |
TM02 | Termination of appointment of Melisa Louise Christine Dell on 2014-06-27 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/12 FROM . Newark Road Peterborough PE1 5YD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/12 FROM Unit 15 Edgerley Business Park Challenger Way Fengate Peterborough Cambs PE1 5EX | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELISA LOUISE CHRISTINE DELL / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN DELL / 31/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELISA LOUISE CHRISTINE DELL / 31/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
RES15 | CHANGE OF NAME 09/09/2010 | |
CERTNM | COMPANY NAME CHANGED SOVEREIGN INTERIORS LIMITED CERTIFICATE ISSUED ON 06/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 11/08/08 GBP SI 20@1=20 GBP IC 100/120 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT 15, EDGELEY BUSINESS PARK CHALLENGER WAY FENGATE, PETERBOROUGH CAMBRIDGESHIRE PE1 5EX | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-05-17 |
Resolution | 2017-09-25 |
Notices to | 2017-09-25 |
Appointmen | 2017-09-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 631,074 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 721,806 |
Creditors Due Within One Year | 2012-12-31 | £ 525,045 |
Creditors Due Within One Year | 2011-12-31 | £ 473,826 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,757 |
Provisions For Liabilities Charges | 2011-12-31 | £ 9,451 |
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 INSTALLATION SERVICES LIMITED
Current Assets | 2012-12-31 | £ 988,954 |
---|---|---|
Current Assets | 2011-12-31 | £ 1,020,385 |
Debtors | 2012-12-31 | £ 714,267 |
Debtors | 2011-12-31 | £ 735,698 |
Fixed Assets | 2012-12-31 | £ 688,880 |
Fixed Assets | 2011-12-31 | £ 676,011 |
Shareholder Funds | 2012-12-31 | £ 509,958 |
Shareholder Funds | 2011-12-31 | £ 491,313 |
Stocks Inventory | 2012-12-31 | £ 274,686 |
Stocks Inventory | 2011-12-31 | £ 284,686 |
Tangible Fixed Assets | 2012-12-31 | £ 188,880 |
Tangible Fixed Assets | 2011-12-31 | £ 76,011 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
9700: DEPT OF DEFENSE | |
|
FLOORING, BUILDING 1307 |
9700: DEPT OF DEFENSE | |
|
IGF::OT::IGF |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SOVEREIGN INSTALLATION SERVICES LIMITED | Event Date | 2021-05-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOVEREIGN INSTALLATION SERVICES LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that the following resolutions were passed on 19 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Carl Jackson (IP No. 8860 ) of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ and Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally." Further details contact: Jamie Balding, Email: jamie.balding@quantuma.com Ag MF61256 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SOVEREIGN INSTALLATION SERVICES LIMITED | Event Date | 2017-09-19 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 25 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, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ. 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. Date of Appointment: 19 September 2017 Carl Jackson (IP No. 8860 ) of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ and Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Further details contact: Jamie Balding, Email: jamie.balding@quantuma.com Ag MF61256 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOVEREIGN INSTALLATION SERVICES LIMITED | Event Date | 2017-09-19 |
Liquidator's name and address: Carl Jackson (IP No. 8860 ) of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ and Sean Bucknall (IP No. 18030 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA : Ag MF61256 | |||
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. |