This company is commonly known as Sovereign Harbour Waterfront Holdings Limited. The company was founded 23 years ago and was given the registration number 04135060. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04135060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 January 2001 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Silk Street, London, England, EC2Y 8HQ | Director | 12 December 2018 | Active |
1, Silk Street, London, England, EC2Y 8HQ | Director | 12 December 2018 | Active |
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP | Secretary | 03 January 2001 | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Secretary | 31 July 2001 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Secretary | 01 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 January 2001 | Active |
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP | Director | 03 January 2001 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 03 January 2001 | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Director | 03 January 2001 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 16 May 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 January 2001 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 16 May 2001 | Active |
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT | Director | 31 July 2001 | Active |
33 Wyvern Road, Sutton Coldfield, B74 2PS | Director | 03 January 2001 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 31 July 2001 | Active |
Old Meadow, Stockton Road, Abberley, WR6 6AT | Director | 03 January 2001 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 01 December 2001 | Active |
Sovereign Harbour Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Rcl Partners Llp, 1 Albemarle Street, London, United Kingdom, W1S 4HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Change person secretary company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.