Dissolved
Dissolved 2014-12-05
Company Information for SOPHIA CONTRACTING (POWER) LIMITED
SWANSEA, SA1,
|
Company Registration Number
06594993
Private Limited Company
Dissolved Dissolved 2014-12-05 |
Company Name | ||||
---|---|---|---|---|
SOPHIA CONTRACTING (POWER) LIMITED | ||||
Legal Registered Office | ||||
SWANSEA | ||||
Previous Names | ||||
|
Company Number | 06594993 | |
---|---|---|
Date formed | 2008-05-16 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2014-12-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-21 23:12:35 |
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 |
---|---|---|
MARK FAULKNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOLY MOLY LIMITED |
Director | ||
PAUL FRANCIS EDDINS |
Company Secretary | ||
ALISTAIR PURVES |
Director | ||
PAUL FRANCIS EDDINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBETH STRUCTURAL LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Dissolved 2014-04-01 | |
GREENWOOD LOUVRE LIMITED | Director | 2011-05-12 | CURRENT | 2010-10-07 | Active | |
ECO-SINK WALES LTD | Director | 2011-02-28 | CURRENT | 2011-02-28 | Dissolved 2014-10-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM YNYSTON FARMHOUSE LON CWRT YNYSTON LECKWITH CARDIFF CF11 8DR WALES | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/10/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAULKNALL / 01/05/2010 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 214 WHITCHURCH ROAD CARDIFF CF14 3ND UK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL EDDINS | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK FAULKNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLY MOLY LIMITED | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL EDDINS / 01/05/2009 | |
CERTNM | COMPANY NAME CHANGED FIRE CONTRACTING (POWER) LIMITED CERTIFICATE ISSUED ON 14/05/09 | |
CERTNM | COMPANY NAME CHANGED CARDIFF CLADDING COMPANY LIMITED CERTIFICATE ISSUED ON 12/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR PURVES | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL EDDINS | |
288a | DIRECTOR APPOINTED HOLY MOLY LIMITED | |
288a | DIRECTOR APPOINTED MR ALISTAIR PURVES | |
288a | SECRETARY APPOINTED MR PAUL FRANCIS EDDINS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-18 |
Notices to Creditors | 2010-12-31 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 4525 - Other special trades construction
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as SOPHIA CONTRACTING (POWER) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOPHIA CONTRACTING (POWER) LIMITED | Event Date | 2010-12-28 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 17 March 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Sandra McAlister (IP No 9375), the liquidator of the said company, at McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and 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. Further details contact: Sandra McAlister, Email: sandra@mcalisterco.co.uk, Tel: 01792 459600. Sandra McAlister , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOPHIA CONTRACTING (POWER) LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Final Meetings | |
Defending party | SOPHIA CONTRACTING (POWER) LIMITED | Event Date | |
Notice is hereby given , pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea, SA1 4AW on 27 August 2014 at 10.30am and 10.45am respectively for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea, SA1 4AW by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Sandra McAlister (IP number 9375) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW was appointed Liquidator of the Company on 17 December 2010. Further information about this case is available from Simon Barriball at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600. Sandra McAlister , 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. |