London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(19 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 December 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(19 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Michael Stephen Capon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 November 2008) |
Role | Surveyor |
Correspondence Address | 16 Dunmow Hill Fleet Hampshire GU13 9AN |
Director Name | John Webster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 August 2005) |
Role | Surveyor |
Correspondence Address | Hazel Hill House East Grimstead Salisbury Wiltshire SP5 3RY |
Director Name | Mr George Edward Stevens |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millers Green Hall Millers Green Ongar Essex CM5 0PZ |
Secretary Name | Mr Felix John Clewett Pole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caisson House Coombe Hay Bath BA2 7EF |
Secretary Name | John Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 August 2005) |
Role | Surveyor |
Correspondence Address | Hazel Hill House East Grimstead Salisbury Wiltshire SP5 3RY |
Director Name | Jill Anita Loveless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | The Lilacs 25 Church Road Leatherhead Surrey KT22 8AT |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fitzwilliam Avenue Richmond Surrey TW9 2DQ |
Director Name | Mr Richard Alexander Owen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Nicholas Jose Shepherd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 November 2014) |
Role | Chartered Surveyor |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Peter Andrew Shere |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr James Joseph Maguire |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 85 King William Street London EC4N 7BL |
Secretary Name | Mrs Gillian Ann Thalassinos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Sproul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | djdeloitte.co.uk |
---|---|
Telephone | 020 79363000 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Drivers Jonas Services Company 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 July 1996 | Delivered on: 31 July 1996 Satisfied on: 22 January 2005 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
30 November 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
28 November 2015 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
28 November 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
26 November 2014 | Termination of appointment of Nicholas Jose Shepherd as a director on 25 November 2014 (1 page) |
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
2 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (11 pages) |
3 February 2011 | Termination of appointment of Peter Shere as a director (1 page) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed sovco (644) LIMITED\certificate issued on 01/09/10
|
15 July 2010 | Appointment of David Sproul as a director (2 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Appointment of Robert William Warburton as a director (2 pages) |
28 June 2010 | Termination of appointment of Gillian Thalassinos as a secretary (1 page) |
28 June 2010 | Termination of appointment of Richard Owen as a director (1 page) |
28 June 2010 | Termination of appointment of James Maguire as a director (1 page) |
24 June 2010 | Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Peter Andrew Shere on 1 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Peter Andrew Shere on 1 March 2010 (2 pages) |
24 June 2010 | Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 24 June 2010 (1 page) |
24 June 2010 | Appointment of Stuart Robin Counsell as a director (2 pages) |
16 February 2010 | Full accounts made up to 31 May 2009 (12 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 June 2009 | Appointment terminated director michael capon (1 page) |
9 March 2009 | Group of companies' accounts made up to 31 May 2008 (19 pages) |
19 June 2008 | Director's change of particulars / richard owen / 01/06/2008 (2 pages) |
19 June 2008 | Director's change of particulars / peter shere / 01/06/2008 (2 pages) |
19 June 2008 | Director's change of particulars / james maguire / 01/06/2008 (2 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
19 June 2008 | Director's change of particulars / nicholas shepherd / 01/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / gillian thalassinos / 01/06/2008 (2 pages) |
3 April 2008 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
3 July 2007 | Return made up to 03/06/07; no change of members (8 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (19 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
17 May 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 6 grosvenor street london W1K 4DJ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
25 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
16 February 2005 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Conve 22/12/04 (1 page) |
4 January 2005 | Director resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 94 park lane london W1Y 3TA (1 page) |
19 November 2004 | New director appointed (3 pages) |
12 November 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
5 November 2003 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
9 December 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
19 October 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
22 February 2001 | Resolutions
|
27 December 2000 | Full group accounts made up to 30 April 2000 (17 pages) |
20 June 2000 | Return made up to 03/06/00; full list of members
|
24 September 1999 | Full group accounts made up to 30 April 1999 (17 pages) |
15 June 1999 | Return made up to 03/06/99; no change of members (5 pages) |
7 August 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
1 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
10 September 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
22 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
6 June 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: sovereign house po box 8 south parade leeds west yorkshire LS1 1HQ (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Ad 24/07/96--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Ad 24/07/96--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Incorporation (22 pages) |