Dissolved 2016-10-22
Company Information for SOCIUS LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
05287541
Private Limited Company
Dissolved Dissolved 2016-10-22 |
Company Name | |
---|---|
SOCIUS LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 05287541 | |
---|---|---|
Date formed | 2004-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB265359870 |
Last Datalog update: | 2018-01-26 22:45:06 |
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 | ||
---|---|---|---|---|
SOCIUS - IT LIMITED | GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ | Active | Company formed on the 2013-11-05 | |
SOCIUS "SUPER SPORTS" SOCIETY CLUB, INC. | ORLANDO FL | Inactive | Company formed on the 1967-10-19 | |
SOCIUS 24 LIMITED | UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PE | Active | Company formed on the 2013-02-05 | |
SOCIUS 24 TRUSTEE LIMITED | UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM HP5 1PE | Active | Company formed on the 2023-07-28 | |
SOCIUS ACCOUNTING AND BUSINESS SOLUTIONS LIMITED | UNIT 3C, HEATLEY MERE CHAISE MEADOW WARRINGTON CHESHIRE WA13 9EL | Active | Company formed on the 2017-02-01 | |
SOCIUS ACCOUNTANTS LIMITED | Excel House Millbrook Lane Wragby Market Rasen LINCOLNSHIRE LN8 5AB | Active | Company formed on the 2021-07-07 | |
SOCIUS ACQUISITIONS LLC | Delaware | Unknown | ||
SOCIUS ADVICE LIMITED | WATERMILL COTTAGE 38 MILL ROAD AYLSHAM NORFOLK NR11 6HZ | Active | Company formed on the 2016-01-15 | |
SOCIUS ADVISORY LLC | Delaware | Unknown | ||
SOCIUS AMICA, LLC | 8201 CHOCTAW LN MCKINNEY TX 75070 | Forfeited | Company formed on the 2020-06-18 | |
Socius Amica, LLC | 114 Edgemont Highlands Pass Durango CO 81301 | Good Standing | Company formed on the 2022-04-01 | |
SOCIUS AS | Hellaveien 25 FJELLSTRAND 1458 | Active | Company formed on the 2016-06-17 | |
SOCIUS ASSET INVESTMENTS LIMITED | 11 UPPER GROSVENOR STREET MAYFAIR MAYFAIR LONDON W1K 2ND | Dissolved | Company formed on the 2004-02-20 | |
SOCIUS ASSOCIATES LIMITED | F62 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP | Active | Company formed on the 2014-02-17 | |
Socius Asset Management Limited | Unknown | Company formed on the 2016-10-12 | ||
Socius Bell Investors LLC | 001W Sanctuary Ln Edwards CO 81632 | Voluntarily Dissolved | Company formed on the 2018-03-27 | |
SOCIUS BUSINESS CONSULTING PTY LIMITED | Active | Company formed on the 2020-06-03 | ||
SOCIUS BUSINESS CONSULTING PTY LIMITED | Dissolved | Company formed on the 2020-06-03 | ||
Socius Capital Partners (Hong Kong) Limited | Unknown | Company formed on the 2015-12-23 | ||
Socius Capital Group, LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN KEEVINS |
||
CHRISTOPHER JOHN KEEVINS |
||
SHARON ANN KEEVINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ELISABETH MCWILLIAM |
Company Secretary | ||
SARAH ELISABETH MCWILLIAM |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KANGAROOUK LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-01 | Active | |
KANGAROO MARKETING AND DESIGN LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN KEEVINS / 15/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KEEVINS / 15/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KEEVINS / 15/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN KEEVINS / 01/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KEEVINS / 01/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA | |
AR01 | 16/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN KEEVINS | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN KEEVINS | |
AR01 | 16/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN KEEVINS / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH MCWILLIAM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/08/06--------- £ SI 100@1=100 £ IC 100/200 | |
123 | NC INC ALREADY ADJUSTED 03/08/06 | |
RES04 | £ NC 100/200 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 17/11/04--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-28 |
Resolutions for Winding-up | 2014-06-06 |
Appointment of Liquidators | 2014-06-06 |
Meetings of Creditors | 2014-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 134,938 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 97,630 |
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 SOCIUS LIMITED
Current Assets | 2012-12-31 | £ 131,041 |
---|---|---|
Current Assets | 2011-12-31 | £ 93,055 |
Debtors | 2012-12-31 | £ 68,929 |
Debtors | 2011-12-31 | £ 56,423 |
Stocks Inventory | 2012-12-31 | £ 62,090 |
Stocks Inventory | 2011-12-31 | £ 36,630 |
Tangible Fixed Assets | 2012-12-31 | £ 4,201 |
Tangible Fixed Assets | 2011-12-31 | £ 5,057 |
Debtors and other cash assets
SOCIUS LIMITED owns 2 domain names.
cakesmiles.co.uk socius-ltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
CHARNWOOD BOROUGH COUNCIL | |
|
Children & Young People |
CHARNWOOD BOROUGH COUNCIL | |
|
Postages |
CHARNWOOD BOROUGH COUNCIL | |
|
Public Consultation |
CHARNWOOD BOROUGH COUNCIL | |
|
Public Consultation |
CHARNWOOD BOROUGH COUNCIL | |
|
Publicity |
Tamworth Borough Council | |
|
Printing & Stationery External |
CHARNWOOD BOROUGH COUNCIL | |
|
Marketing |
CHARNWOOD BOROUGH COUNCIL | |
|
Children & Young People |
CHARNWOOD BOROUGH COUNCIL | |
|
Advertising |
Derby City Council | |
|
Supplies And Services |
CHARNWOOD BOROUGH COUNCIL | |
|
Postages |
CHARNWOOD BOROUGH COUNCIL | |
|
Publicity |
CHARNWOOD BOROUGH COUNCIL | |
|
Public Consultation |
CHARNWOOD BOROUGH COUNCIL | |
|
Promotional Activities |
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Promotional Activities |
CHARNWOOD BOROUGH COUNCIL | |
|
Publicity |
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
Web Design - Ashby website |
North West Leicestershire District Council | |
|
Web Design - Ashby website |
North West Leicestershire District Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Britain in Bloom |
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
North West Leicestershire District Council | |
|
|
Derby City Council | |
|
Non-Recruitment Advertising |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SOCIUS LIMITED | Event Date | 2014-05-29 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at Holiday Inn Derby/Nottingham, M1 - Junction 25, Bostocks Lane, Sandiacre, Nottingham NG10 5NJ on 29 May 2014 at 10.45 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Andrew Philip Wood (IP Number 9148 ) & John Russell (IP Number 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Andrew Philip Wood and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . Sharon Keevins , Chairman of Both Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOCIUS LIMITED | Event Date | 2014-05-29 |
Andrew Philip Wood and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOCIUS LIMITED | Event Date | |
Notice is hereby given, pursuant to Legislation section: section 98 of the Legislation: Insolvency Act 1986 that a meeting of creditors of the above company will be held at Holiday Inn Derby/Nottingham, M1 - Junction 25, Bostocks Lane, Sandiacre, Nottingham NG10 5NJ on 29 May 2014 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. Andrew Philip Wood (IP number: 9148) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Andrew Wood at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Sharon Keevins , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | ||
(In Liquidation) Registered Office: 91 Townhead, Kirkintilloch, Glasgow I, Irene Harbottle, of W. D. Robb & Co., 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB hereby give notice that I was appointed Interim Liquidator of Miller & McClure Limited on 28 February 2008 by Interlocutor of the Court of Session. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the Merchants House, 7 West George Street, Glasgow on 11 April 2008 at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 28 February 2008. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle , Interim Liquidator W. D. Robb & Co, 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SOCIUS LIMITED | Event Date | |
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield S3 7BS and its principal trading address was at 2nd Floor, 81 Market Street, Ashby-de-la-Zouch, Leicestershire LE65 1AH. John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 29 May 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 7 July 2016 at 11.00am and 11.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 27 April 2016 John Russell , Joint Liquidator | |||
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. |