Company Information for SSO WALPOLE LIMITED
18 CLARENCE ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AN,
|
Company Registration Number
04830365
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SSO WALPOLE LIMITED | ||
Legal Registered Office | ||
18 CLARENCE ROAD SOUTHEND ON SEA ESSEX SS1 1AN Other companies in B5 | ||
Previous Names | ||
|
Company Number | 04830365 | |
---|---|---|
Company ID Number | 04830365 | |
Date formed | 2003-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 10:14:11 |
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 | ||
---|---|---|---|---|
SSO WALPOLE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEONARD ANTHONY WALPOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN HARRY FENNELL |
Company Secretary | ||
STEVEN HARRY FENNELL |
Director | ||
MARTIN WILSON |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ODDSFEED LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
SUPER SOCCER SERVICES LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active - Proposal to Strike off | |
HISTORICALLY YOURS LIMITED | Director | 1993-12-07 | CURRENT | 1993-12-07 | Active | |
SUPER SOCCER LIMITED | Director | 1991-11-21 | CURRENT | 1987-02-16 | Active - Proposal to Strike off | |
ALLIED BOOKMAKERS (SERVICES) LIMITED | Director | 1991-07-13 | CURRENT | 1983-08-19 | Active - Proposal to Strike off | |
L.A. WALPOLE LIMITED | Director | 1991-04-15 | CURRENT | 1975-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRY FENNELL | |
TM02 | Termination of appointment of Steven Harry Fennell on 2018-07-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
RES15 | CHANGE OF COMPANY NAME 28/05/19 | |
CERTNM | COMPANY NAME CHANGED SUPER SOCCER ODDSFEED LIMITED CERTIFICATE ISSUED ON 24/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY WALPOLE / 06/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRY FENNELL / 06/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM PO Box 150 133 Sherlock Street Birmingham West Midlands B5 6NB | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom to Waterside House 1649 Pershore Road Birmingham B30 3DR | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ANTHONY WALPOLE / 11/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRY FENNELL / 11/07/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRY FENNELL / 11/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRY FENNELL / 11/07/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN HARRY FENNELL / 11/07/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/09/03--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-20 |
Resolutions for Winding-up | 2018-11-20 |
Proposal to Strike Off | 2010-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.23 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities
Creditors Due Within One Year | 2013-07-31 | £ 114,868 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 104,269 |
Creditors Due Within One Year | 2012-07-31 | £ 104,269 |
Creditors Due Within One Year | 2011-07-31 | £ 115,281 |
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 SSO WALPOLE LIMITED
Called Up Share Capital | 2013-07-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 10,000 |
Called Up Share Capital | 2012-07-31 | £ 10,000 |
Called Up Share Capital | 2011-07-31 | £ 10,000 |
Cash Bank In Hand | 2013-07-31 | £ 56,931 |
Cash Bank In Hand | 2012-07-31 | £ 30,073 |
Cash Bank In Hand | 2012-07-31 | £ 30,073 |
Cash Bank In Hand | 2011-07-31 | £ 11,499 |
Current Assets | 2013-07-31 | £ 176,578 |
Current Assets | 2012-07-31 | £ 160,168 |
Current Assets | 2012-07-31 | £ 160,168 |
Current Assets | 2011-07-31 | £ 140,774 |
Debtors | 2013-07-31 | £ 119,647 |
Debtors | 2012-07-31 | £ 130,095 |
Debtors | 2012-07-31 | £ 130,095 |
Debtors | 2011-07-31 | £ 129,275 |
Fixed Assets | 2013-07-31 | £ 5,531 |
Fixed Assets | 2012-07-31 | £ 6,106 |
Fixed Assets | 2012-07-31 | £ 6,106 |
Fixed Assets | 2011-07-31 | £ 6,415 |
Shareholder Funds | 2013-07-31 | £ 67,241 |
Shareholder Funds | 2012-07-31 | £ 62,005 |
Shareholder Funds | 2012-07-31 | £ 62,005 |
Shareholder Funds | 2011-07-31 | £ 31,908 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as SSO WALPOLE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SSO WALPOLE LIMITED | Event Date | 2018-11-14 |
Liquidator name and address: Deborah Ann Cockerton, DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom. : Contact person: Keely Edwards Telephone no.: Tel: 01702 344558 Email address: keelyedwards@dcabr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SSO WALPOLE LIMITED | Event Date | 2018-11-14 |
At a General Meeting of the above-named Company, duly convened, and held at 82 Hay Green Lane, Bournville, Birmingham, B30 1UN, on 14 November 2018 , the following resolutions were duly passed: as Special and Ordinary Resolutions. i. A special resolution that the Company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom, be and hereby is appointed Liquidator of the company. Name and Address of Insolvency Practitioner: Deborah Ann Cockerton Office Holder Number: 9641 Address of Insolvency Practitioner: DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN. Alternative Contact: Keely Edwards Email address: Keelyedwards@dcabr.co.uk, Tel: 01702 344558, Fax: 01702 330012. Leonard Anthony Walpole, Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUPER SOCCER ODDSFEED LIMITED | Event Date | 2010-11-09 |
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. |