Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN GUEST SERVICES LIMITED
Company Information for

SOVEREIGN GUEST SERVICES LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
07224440
Private Limited Company
Liquidation

Company Overview

About Sovereign Guest Services Ltd
SOVEREIGN GUEST SERVICES LIMITED was founded on 2010-04-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Sovereign Guest Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOVEREIGN GUEST SERVICES LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in NE11
 
Filing Information
Company Number 07224440
Company ID Number 07224440
Date formed 2010-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 01:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN GUEST SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
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.

Company Officers of SOVEREIGN GUEST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARDWELL GLOWASKY
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HARRISON
Director 2010-04-15 2015-06-30
GEOFFREY FRANCIS BROWN
Company Secretary 2013-01-01 2015-05-22
SIMON JOSEPH HARRISON
Director 2013-10-14 2015-02-03
JENNIFER PAMELA HOUGHTON
Director 2010-04-15 2013-10-14
PAUL MUSGRAVE
Director 2010-04-15 2012-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARDWELL GLOWASKY NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE (FINANCE 2) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (RED HILL) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY ASPRIS (ARDEN) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MINSTER CARE CHEANEY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY MPT STIRLING LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (AMORE) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (LONDON) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ULSTER) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (SPRING) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-07 Active
MATTHEW CARDWELL GLOWASKY AMICURA HASLINGDEN LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MATTHEW CARDWELL GLOWASKY ECG DOMICILLARY CARE LIMITED Director 2015-02-03 CURRENT 2009-06-12 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY STIRLING GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY ECG GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY EAGLE VIEW CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY PRIMROSE CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-11-20 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE CARE DEVELOPMENTS LIMITED Director 2015-02-03 CURRENT 2008-02-18 Dissolved 2018-01-02
MATTHEW CARDWELL GLOWASKY EXPRESS CARE (GUEST SERVICES) LIMITED Director 2015-02-03 CURRENT 2002-10-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE HEALTH CARE LIMITED Director 2015-02-03 CURRENT 2003-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1334) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1333) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY SYSTEM CYCLE LIMITED Director 2015-02-03 CURRENT 1995-04-19 Liquidation
MATTHEW CARDWELL GLOWASKY WINDMILL HILLS CARE HOME LIMITED Director 2015-02-03 CURRENT 1996-02-23 Liquidation
MATTHEW CARDWELL GLOWASKY SALCO HOMES LIMITED Director 2015-02-03 CURRENT 1997-07-28 Liquidation
MATTHEW CARDWELL GLOWASKY WORLD TRADE PROPERTIES LIMITED Director 2015-02-03 CURRENT 2005-11-09 Liquidation
MATTHEW CARDWELL GLOWASKY HILLCREST CARE HOMES LIMITED Director 2015-02-03 CURRENT 1993-01-15 Liquidation
MATTHEW CARDWELL GLOWASKY MARIPOSA CARE LIMITED Director 2015-02-03 CURRENT 1994-03-02 Active
MATTHEW CARDWELL GLOWASKY ASPENFRAME LIMITED Director 2015-02-03 CURRENT 1997-07-23 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1332) LIMITED Director 2015-02-03 CURRENT 2013-06-26 Liquidation
MATTHEW CARDWELL GLOWASKY NORTHWIND LEISURE LIMITED Director 2015-02-03 CURRENT 2000-10-09 In Administration/Administrative Receiver
MATTHEW CARDWELL GLOWASKY EXPRESS CARE LIMITED Director 2015-02-03 CURRENT 2006-02-27 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
MATTHEW CARDWELL GLOWASKY AMICURA CHORLEY LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
MATTHEW CARDWELL GLOWASKY SOVEREIGN CARE HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MATTHEW CARDWELL GLOWASKY BUTTERFLY GROUP HEALTHCARE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MATTHEW CARDWELL GLOWASKY MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD Director 2014-07-28 CURRENT 2012-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Voluntary liquidation. Notice of members return of final meeting
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 4AY
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 4AY
2022-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-16
2021-01-27LIQ01Voluntary liquidation declaration of solvency
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM 2 Merchants Drive Parkhouse Carlisle CA3 0JW England
2020-12-30600Appointment of a voluntary liquidator
2020-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-17
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 11th Floor Two Snowhill Birmingham B4 6WR England
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017
2017-06-30PSC02Notification of Mariposa Care Limited as a person with significant control on 2017-06-16
2017-06-30PSC07CESSATION OF CROSSCO (1334) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-13AAMDAmended full accounts made up to 2016-03-31
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072244400002
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072244400001
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARRISON
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX
2015-07-14TM02Termination of appointment of Geoffrey Francis Brown on 2015-05-22
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-06AP01DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH HARRISON
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JU
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0115/04/14 FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2013-11-11MEM/ARTSARTICLES OF ASSOCIATION
2013-11-11RES13DIRS AUTHORITY TO IMPLEMENT RESOLUTIONS GIVING OF GUARANTEE 14/10/2013
2013-11-11RES0114/10/2013
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244400002
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072244400001
2013-07-22AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-07-05AP03SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN
2013-05-13AR0115/04/13 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2012-04-20AR0115/04/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-15AR0115/04/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MUSGRAVE / 01/05/2010
2011-02-21AP01DIRECTOR APPOINTED MR PAUL MUSGRAVE
2010-08-27AA01CURRSHO FROM 30/04/2011 TO 31/10/2010
2010-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN GUEST SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN GUEST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Satisfied CLYDESDALE BANK PLC
2013-10-22 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of SOVEREIGN GUEST SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN GUEST SERVICES LIMITED
Trademarks
We have not found any records of SOVEREIGN GUEST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOVEREIGN GUEST SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £1,989 Residential Care
Bath & North East Somerset Council 2015-11 GBP £2,983 Residential Care
Bath & North East Somerset Council 2015-10 GBP £1,989 Residential Care
Bath & North East Somerset Council 2015-8 GBP £1,989 Residential Care
Bath & North East Somerset Council 2015-7 GBP £2,053 Residential Care
Bath & North East Somerset Council 2015-6 GBP £2,954 Residential Care
Bath & North East Somerset Council 2015-5 GBP £1,969 Residential Care
Bath & North East Somerset Council 2015-4 GBP £21,310 Residential Care
Gateshead Council 2014-12 GBP £1,505 Third Party Payments
Gateshead Council 2014-10 GBP £-1,505 Third Party Payments
Gateshead Council 2014-9 GBP £904 Third Party Payments
Gateshead Council 2014-8 GBP £1,128 Third Party Payments
Gateshead Council 2014-7 GBP £3,842 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN GUEST SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN GUEST SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN GUEST SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.