Liquidation
Company Information for SOS BOURNEMOUTH LTD
C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS,
|
Company Registration Number
07422768
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SOS BOURNEMOUTH LTD | ||||
Legal Registered Office | ||||
C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS Other companies in BH1 | ||||
Previous Names | ||||
|
Company Number | 07422768 | |
---|---|---|
Company ID Number | 07422768 | |
Date formed | 2010-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-11-30 | |
Account next due | 31/08/2016 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-11 13:01:56 |
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 |
---|---|---|
JULIE JOANNE COOK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOS HOLDINGS LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
SOS RECRUITMENT LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
SOS (ETE) GROUP LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
SOURCE NOW RECRUITMENT LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active - Proposal to Strike off | |
SOULSTAR LTD | Director | 2009-11-03 | CURRENT | 2009-11-03 | Dissolved 2018-02-13 | |
CALL CENTRE RECRUITMENT CONSULTANCY LTD. | Director | 2006-11-28 | CURRENT | 2006-11-28 | Active - Proposal to Strike off | |
TOTAL WORKFORCE LTD | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
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 2021-06-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-10 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM Office D Beresford House Town Quay Southampton SO14 2AQ | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM 181-183 Old Christchurch Road Bournemouth BH1 1JU | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 12/10/2015 | |
CERTNM | Company name changed sos recruitment LTD\certificate issued on 12/10/15 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/03/2015 | |
CERTNM | Company name changed source now recruitment LIMITED\certificate issued on 30/03/15 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-10-28 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Mrs Julie Joanne Cook on 2013-04-06 | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
RES13 | SHARES RE-DESIGNATED/ DIRS CONFLICT OF INTERESTS 30/11/2010 | |
RES01 | ADOPT ARTICLES 30/11/2010 | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 103 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 28/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JOANNE COOK / 06/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JOANNE COOK / 06/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, 7 & 8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH, UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/10/2011 TO 30/11/2011 | |
SH01 | 28/10/10 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-07-20 |
Appointmen | 2019-06-20 |
Deemed Con | 2019-05-28 |
Resolutions for Winding-up | 2016-09-15 |
Notices to Creditors | 2016-09-15 |
Appointment of Liquidators | 2016-09-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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 SOS BOURNEMOUTH LTD
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as SOS BOURNEMOUTH LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SOS BOURNEMOUTH LTD | Event Date | 2020-07-20 |
Initiating party | Event Type | Appointmen | |
Defending party | SOS BOURNEMOUTH LTD | Event Date | 2019-06-20 |
Name of Company: SOS BOURNEMOUTH LTD Company Number: 07422768 Nature of Business: Recruitment Previous Name of Company: SOS Recruitment Ltd; Source Now Recruitment Limited Registered office: C/O Dow S… | |||
Initiating party | Event Type | Deemed Con | |
Defending party | SOS BOURNEMOUTH LTD | Event Date | 2019-05-28 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | SOS BOURNEMOUTH LIMITED | Event Date | 2016-09-15 |
I HEREBY GIVE NOTICE that we, Carl Jackson and Andrew Watling , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 2nd September 2016. All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 10th October 2016. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Carl Jackson : Joint Liquidator : Dated: 13th September 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOS BOURNEMOUTH LIMITED | Event Date | 2016-09-02 |
Trading names or styles: None Name of office holder 1: Carl Jackson Office holder 1 IP number: 8860 Name of office holder 2: Andrew Watling Office holder 2 IP number: 15910 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price at adam.price@quantuma.com or on 023 8082 1865 At a general meeting of the above name company, duly convened and held at 181-183 Old Christchurch Road, Bournemouth, BH1 1JU on 2nd September 2016 at 1.15 pm the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Carl Jackson and Andrew Watling be and are hereby appointed Joint Liquidators of the company on 2 September 2016 for the purposes of such winding up and that they be authorised to act jointly and severally. Julie Joanne Cook , Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOS BOURNEMOUTH LIMITED | Event Date | 2016-09-02 |
Carl Jackson and Andrew Watling , Joint Liquidators of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . 023 8033 6464 and info@quantuma.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. |