Active - Proposal to Strike off
Company Information for SORREL START LIMITED
UNIT 5, PUCKNALL FARM DORES LANE, BRAISHFIELD, ROMSEY, HAMPSHIRE, SO51 0QJ,
|
Company Registration Number
07292954
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SORREL START LIMITED | |
Legal Registered Office | |
UNIT 5, PUCKNALL FARM DORES LANE BRAISHFIELD ROMSEY HAMPSHIRE SO51 0QJ Other companies in SO51 | |
Company Number | 07292954 | |
---|---|---|
Company ID Number | 07292954 | |
Date formed | 2010-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-07 15:24:47 |
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 |
---|---|---|
STEPHEN JAMES MCGUIRE |
||
STEPHEN JAMES MCGUIRE |
||
DAVID ROBERT REANEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C&P COMPANY SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN JAMES MCGUIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME BUSINESS LIMITED | Director | 2012-03-19 | CURRENT | 2007-02-12 | Active | |
BESPOKE B2B LIMITED | Director | 2008-02-12 | CURRENT | 2008-02-12 | Active - Proposal to Strike off | |
CAR AND VAN SHOP (SURREY) LIMITED | Director | 2005-03-20 | CURRENT | 2005-03-20 | Dissolved 2013-08-27 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Mr Stephen James Mcguire on 2023-06-23 | ||
Change of details for Mr Stephen James Mcguire as a person with significant control on 2023-06-23 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stephen James Mcguire as a person with significant control on 2019-06-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT REANEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES MCGUIRE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES MCGUIRE | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM Unit 7 Pucknall Farm Dores Lane Braishfield Romsey Hampshire SO51 0QJ England | |
AAMD | Amended accounts made up to 2012-06-30 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY C&P COMPANY SECRETARIES LIMITED | |
AP03 | Appointment of Mr Stephen James Mcguire as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROBERT REANEY / 19/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGUIRE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LONDON & COLONIAL SERVICES LIMITED |
Creditors Due After One Year | 2012-07-01 | £ 79,000 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 11,386 |
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 SORREL START LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Current Assets | 2012-07-01 | £ 18,392 |
Debtors | 2012-07-01 | £ 18,392 |
Fixed Assets | 2012-07-01 | £ 68,500 |
Other Debtors | 2012-07-01 | £ 100 |
Shareholder Funds | 2012-07-01 | £ 3,494 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as SORREL START LIMITED are:
OUR COMMUNITY ENTERPRISE C.I.C. | £ 127,119 |
SOCIAL FINANCE LIMITED | £ 90,570 |
SILVER BIRCHES LIMITED | £ 89,834 |
WHETSTONE GROUP LIMITED | £ 53,181 |
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED | £ 48,554 |
LG FUTURES LIMITED | £ 34,643 |
HERONSFORD SOLUTIONS LIMITED | £ 20,400 |
BEANSTALK LIMITED | £ 1,772 |
DAVID ALEXANDER LIMITED | £ 950 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
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. |