UKBizDB.co.uk

SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sovereign Executive Cars (london) Limited. The company was founded 28 years ago and was given the registration number 03190223. The firm's registered office is in LONDON. You can find them at Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SOVEREIGN EXECUTIVE CARS (LONDON) LIMITED
Company Number:03190223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 1996
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Third Floor, 112 Clerkenwell Road, London, EC1M 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Broadstrood, Loughton, IG10 2SB

Secretary24 April 1996Active
9, Nelson Street, Southend-On-Sea, United Kingdom, SS11EH

Secretary08 October 2007Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary24 April 1996Active
2 Windmill Heights, Bearsted, ME14 4QE

Director24 April 1996Active
28 Frederick Road, Rainham, RM13 8NT

Director24 April 1996Active
40 Broadstrood, Loughton, IG10 2SB

Director24 April 1996Active
63, Swyncombe Avenue, London, England, W5 4DR

Director01 January 2014Active
9 Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH

Director11 September 2017Active
39, Woodside, Leigh-On-Sea, England, SS9 4QX

Director01 January 2014Active
9 Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH

Director11 June 2012Active
9, Nelson Street, Southend-On-Sea, United Kingdom, SS11EH

Director22 July 2009Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director01 December 2014Active
Jubilee House, Townsend Lane, London, United Kingdom, NW9 8TZ

Director11 June 2012Active
35 Bancroft Chase, Hornchurch, RM12 2DP

Director27 November 2000Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director24 April 1996Active
7 Lords Wood House, 18 Cayton Road, Coulsdon, CR5 1LT

Director31 March 2003Active
Jubilee House, Townsend Lane, London, United Kingdom, NW9 8TZ

Director11 June 2012Active
50 Great Wheatley Road, Rayleigh, SS6 7AP

Director08 October 2007Active

People with Significant Control

Sovereign Chauffeurs Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Beauchamp Court, Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-04-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-04Resolution

Resolution.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.