Company NameSovereign Homes Limited
DirectorsMartin John Butler and Andrew Richard North
Company StatusDissolved
Company Number02265602
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)
Previous NameSovereign Homes & Estate Agents Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin John Butler
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(6 years, 10 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressThe Old Rectory
Kexby
York
North Yorkshire
YO4 5LA
Director NameMr Andrew Richard North
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(6 years, 10 months after company formation)
Appointment Duration29 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Secretary NameMr Andrew Richard North
NationalityBritish
StatusCurrent
Appointed12 April 1995(6 years, 10 months after company formation)
Appointment Duration29 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Director NameMr William Quenton Chandos Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address29 Alburgh Road
Hempnall
Norwich
Norfolk
NR15 2NS
Secretary NameMs Joyce Ellen Whetter
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressThe Old White Horse
King Street New Buckenham
Norwich
Norfolk
NR16 2AH

Location

Registered AddressCapital Insolvency Services
Regents Park House
Byron Street Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£129,858
Cash£142
Current Liabilities£195,914

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (6 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Statement of affairs (6 pages)
10 August 2001Appointment of a voluntary liquidator (1 page)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2001Registered office changed on 20/07/01 from: sovereign house 51 high street wetherby LS22 6LR (1 page)
28 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2000Return made up to 01/01/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Return made up to 01/01/99; full list of members (7 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 January 1998Return made up to 01/01/98; full list of members (7 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 January 1997Return made up to 01/01/97; full list of members (7 pages)
23 July 1996Secretary's particulars changed;director's particulars changed (1 page)
24 April 1996Full accounts made up to 31 January 1996 (11 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Return made up to 01/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1995Registered office changed on 22/12/95 from: 6 gemini business park sheepscar way leeds LS73JB (1 page)
7 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 29A alburgh road hempnall norwich NR15 2NS (1 page)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Company name changed sovereign homes & estate agents LIMITED\certificate issued on 24/04/95 (4 pages)