Company NameSonic Services Limited
DirectorDavid Roy Howick
Company StatusLiquidation
Company Number02893001
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Roy Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Live Recoveries Wentworth House 122 New Road S
Horsforth
Leeds
LS18 4QB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameRaymond Young
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address19 St Peters Drive
Libanus Fields
Blackwood
Gwent
NP2 2ER
Wales
Director NameKazimierz Szymczak
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleContract Manager
Country of ResidenceWales
Correspondence AddressThirlmere Twyn Road
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7EU
Wales
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameKazimierz Szymczak
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThirlmere Twyn Road
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7EU
Wales
Director NameMr John Philip Linnell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G1 Kendon
Crumlin
Newport
Gwent
NP11 3AG
Wales
Director NameMr Vince Cuva
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(24 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit G1 Kendon
Crumlin
Newport
Gwent
NP11 3AG
Wales

Contact

Websitewww.sonic-services.co.uk
Telephone01633 462277
Telephone regionNewport

Location

Registered AddressC/O Live Recoveries Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£153,803
Cash£97,003
Current Liabilities£80,996

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2018 (6 years, 2 months ago)
Next Return Due14 February 2019 (overdue)

Charges

27 April 2017Delivered on: 16 May 2017
Persons entitled: Castle Business Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
2 March 1994Delivered on: 21 March 1994
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

12 May 2020Liquidators' statement of receipts and payments to 4 April 2020 (14 pages)
1 May 2019Registered office address changed from Unit G1 Kendon Crumlin Newport Gwent NP11 3AG Wales to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 May 2019 (2 pages)
30 April 2019Statement of affairs (9 pages)
30 April 2019Appointment of a voluntary liquidator (3 pages)
30 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-05
(1 page)
20 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Termination of appointment of Vince Cuva as a director on 25 July 2018 (1 page)
2 August 2018Appointment of Mr David Roy Howick as a director on 25 July 2018 (2 pages)
6 June 2018Appointment of Mr Vince Cuva as a director on 1 June 2018 (2 pages)
6 June 2018Termination of appointment of John Philip Linnell as a director on 1 June 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 May 2017Registration of charge 028930010002, created on 27 April 2017 (37 pages)
16 May 2017Registration of charge 028930010002, created on 27 April 2017 (37 pages)
3 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
7 April 2017Appointment of Mr John Philip Linnell as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Kazimierz Szymczak as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Kazimierz Szymczak as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Mr John Philip Linnell as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
18 April 2016Registered office address changed from Croespenmaen Industrial Estate West Crumlin Newport Gwent NP11 3AG to Unit G1 Kendon Crumlin Newport Gwent NP11 3AG on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Croespenmaen Industrial Estate West Crumlin Newport Gwent NP11 3AG to Unit G1 Kendon Crumlin Newport Gwent NP11 3AG on 18 April 2016 (1 page)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 November 2010Termination of appointment of Raymond Young as a director (1 page)
18 November 2010Termination of appointment of Raymond Young as a director (1 page)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kazimierz Szymczak on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Raymond Young on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Kazimierz Szymczak on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Raymond Young on 22 February 2010 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 March 2006Return made up to 31/01/06; full list of members (3 pages)
2 March 2006Return made up to 31/01/06; full list of members (3 pages)
22 August 2005Registered office changed on 22/08/05 from: units 3 5 6 small business centre marine industrial estate marine street cwm ebbw vale gwent NP23 7TB (1 page)
22 August 2005Registered office changed on 22/08/05 from: units 3 5 6 small business centre marine industrial estate marine street cwm ebbw vale gwent NP23 7TB (1 page)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
28 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 March 2003Return made up to 31/01/03; full list of members (7 pages)
11 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 March 2001Return made up to 31/01/01; full list of members (6 pages)
12 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
17 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1998Registered office changed on 30/09/98 from: 25 tredomen terrace ystrad mynach hengoed mid glamorgan CF82 7BW (1 page)
30 September 1998Registered office changed on 30/09/98 from: 25 tredomen terrace ystrad mynach hengoed mid glamorgan CF82 7BW (1 page)
22 September 1998Full accounts made up to 31 January 1998 (10 pages)
22 September 1998Full accounts made up to 31 January 1998 (10 pages)
12 March 1998Return made up to 31/01/98; full list of members (6 pages)
12 March 1998Return made up to 31/01/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 September 1996Full accounts made up to 31 January 1996 (10 pages)
10 September 1996Full accounts made up to 31 January 1996 (10 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/96
(6 pages)
22 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/96
(6 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
12 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
14 February 1995Return made up to 31/01/95; full list of members (5 pages)
14 February 1995Return made up to 31/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 March 1994Ad 14/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1994Ad 14/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1994Particulars of mortgage/charge (3 pages)
21 March 1994Particulars of mortgage/charge (3 pages)
8 March 1994Registered office changed on 08/03/94 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
8 March 1994Registered office changed on 08/03/94 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
8 March 1994Secretary resigned;new secretary appointed (7 pages)
8 March 1994Secretary resigned;new secretary appointed (7 pages)
31 January 1994Incorporation (17 pages)
31 January 1994Incorporation (17 pages)