Liquidation
Company Information for SOVEREIGN CARPETS (HULL) LIMITED
UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
07233658
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOVEREIGN CARPETS (HULL) LIMITED | |
Legal Registered Office | |
UNIT 8B MARINA COURT CASTLE STREET HULL HU1 1TJ Other companies in HU3 | |
Company Number | 07233658 | |
---|---|---|
Company ID Number | 07233658 | |
Date formed | 2010-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-04-05 03:06:03 |
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 CARPETS (HULL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER STOKER |
||
MALCOLM STOKER |
||
NICHOLAS ANDREW STOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANNE STOKER |
Company Secretary | ||
SARAH ANNE STOKER |
Director | ||
JENNIFER STOKER |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DUDLEY ROBERT ALEXANDER MILES |
Director |
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 2018-09-11 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM 335/337 Hessle Road Hull HU3 4BL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE STOKER | |
TM02 | Termination of appointment of Sarah Anne Stoker on 2017-03-31 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Sarah Anne Stoker on 2014-09-09 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sarah Anne Stoker as company secretary on 2014-09-09 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Sarah Anne Stoker on 2014-09-09 | |
TM02 | Termination of appointment of Jennifer Stoker on 2014-09-01 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW STOKER | |
AP01 | DIRECTOR APPOINTED MR SARAH ANNE STOKER | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
SH01 | 23/04/10 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 22 JOHN STREET KINGSTON SQUARE KINGSTON UPON HULL HU2 8DH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED JENNIFER STOKER | |
AP01 | DIRECTOR APPOINTED JENNIFER STOKER | |
AP01 | DIRECTOR APPOINTED MALCOLM STOKER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-09-18 |
Resolution | 2017-09-18 |
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 | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as SOVEREIGN CARPETS (HULL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOVEREIGN CARPETS (HULL) LIMITED | Event Date | 2017-09-12 |
Liquidator's name and address: Andrew Mackenzie (IP No. 009581 ) of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts (IP No. 007851 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ : Ag MF60834 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOVEREIGN CARPETS (HULL) LIMITED | Event Date | 2017-09-12 |
At a General Meeting of the members of the above named Company, duly convened and held at 2.00 pm on 12 September 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Andrew Mackenzie (IP No. 009581 ) and Julian Pitts (IP No. 007851 ) both of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060 . Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies-traynor.com . Ag MF60834 | |||
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. |