Liquidation
Company Information for SOUL ON SOLE LIMITED
SUITE 17, BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, HERTFORDSHIRE, WD18 8YH,
|
Company Registration Number
04468020
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOUL ON SOLE LIMITED | ||
Legal Registered Office | ||
SUITE 17, BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8YH Other companies in HP6 | ||
Previous Names | ||
|
Company Number | 04468020 | |
---|---|---|
Company ID Number | 04468020 | |
Date formed | 2002-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 16:14:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNABEL JANE HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW SIMPSON HUNT |
Company Secretary | ||
MATTHEW SIMPSON HUNT |
Director | ||
JANET GILLANDERS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC | Insolvency:sec of state release of liq | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-15 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM C/O Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Matthew Simpson Hunt on 2015-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMPSON HUNT | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Simpson Hunt on 2015-07-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET GILLANDERS | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 74A THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANET GILLANDERS | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMPSON HUNT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL JANE HUNT / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL HUNT / 01/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HUNT / 01/03/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
CERTNM | COMPANY NAME CHANGED JUMBO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/10/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 24/06/02-24/06/02 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-20 |
Resolutions for Winding-up | 2017-01-20 |
Meetings of Creditors | 2017-01-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROY THOPSON AND ELIZABETH THOMPSON |
Creditors Due Within One Year | 2013-06-30 | £ 34,683 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 41,833 |
Creditors Due Within One Year | 2012-06-30 | £ 41,833 |
Creditors Due Within One Year | 2011-06-30 | £ 54,297 |
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 SOUL ON SOLE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 26,709 |
Current Assets | 2012-06-30 | £ 26,264 |
Current Assets | 2012-06-30 | £ 26,264 |
Current Assets | 2011-06-30 | £ 25,779 |
Debtors | 2013-06-30 | £ 9,000 |
Debtors | 2012-06-30 | £ 10,753 |
Debtors | 2012-06-30 | £ 10,753 |
Debtors | 2011-06-30 | £ 9,000 |
Fixed Assets | 2013-06-30 | £ 18,807 |
Fixed Assets | 2012-06-30 | £ 25,015 |
Fixed Assets | 2012-06-30 | £ 25,015 |
Fixed Assets | 2011-06-30 | £ 31,088 |
Shareholder Funds | 2013-06-30 | £ 10,833 |
Shareholder Funds | 2012-06-30 | £ 9,446 |
Shareholder Funds | 2012-06-30 | £ 9,446 |
Shareholder Funds | 2011-06-30 | £ 2,570 |
Stocks Inventory | 2013-06-30 | £ 12,979 |
Stocks Inventory | 2012-06-30 | £ 11,051 |
Stocks Inventory | 2012-06-30 | £ 11,051 |
Stocks Inventory | 2011-06-30 | £ 12,529 |
Tangible Fixed Assets | 2013-06-30 | £ 5,838 |
Tangible Fixed Assets | 2012-06-30 | £ 6,487 |
Tangible Fixed Assets | 2012-06-30 | £ 6,487 |
Tangible Fixed Assets | 2011-06-30 | £ 7,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as SOUL ON SOLE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOUL ON SOLE LIMITED | Event Date | 2017-01-17 |
Notice is hereby given that the creditors of the above named Company, which has been voluntarily wound-up, are required, by 24 February 2017 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH, the Liquidator of the company, and, if so required by notice in writing from the said Liquidator either personally or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 16 January 2017. Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH. Further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com Tel: 01923 236622. Ref: W100080 Ag EF101518 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUL ON SOLE LIMITED | Event Date | 2017-01-16 |
Liquidator's name and address: Michael Finch , of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . : Further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com Tel: 01923 236622. Ref: W100080 Ag EF101518 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUL ON SOLE LIMITED | Event Date | 2017-01-16 |
At a general meeting of the Company held at Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on 16 January 2017 at 10.00 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Finch , of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH , (IP No. 9672) be appointed Liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of Michael Finch as Liquidator. Further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com Tel: 01923 236622. Ref: W100080 Annabel Jane Hunt , Director : Ag EF101518 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUL ON SOLE LIMITED | Event Date | 2017-01-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH on 16 January 2017 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH , not later than 12 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Lorraine Humpreys, Email: lorraine.humphreys@moorestephens.com, Tel: +44 (0)1923 236622. Ref: W100080 Ag EF100219 | |||
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. |