Horsforth
Leeds
LS18 4QB
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Raymond Young |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 19 St Peters Drive Libanus Fields Blackwood Gwent NP2 2ER Wales |
Director Name | Kazimierz Szymczak |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Contract Manager |
Country of Residence | Wales |
Correspondence Address | Thirlmere Twyn Road Ystrad Mynach Hengoed Mid Glamorgan CF82 7EU Wales |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Secretary Name | Kazimierz Szymczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Thirlmere Twyn Road Ystrad Mynach Hengoed Mid Glamorgan CF82 7EU Wales |
Director Name | Mr John Philip Linnell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G1 Kendon Crumlin Newport Gwent NP11 3AG Wales |
Director Name | Mr Vince Cuva |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(24 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit G1 Kendon Crumlin Newport Gwent NP11 3AG Wales |
Website | www.sonic-services.co.uk |
---|---|
Telephone | 01633 462277 |
Telephone region | Newport |
Registered Address | C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £153,803 |
Cash | £97,003 |
Current Liabilities | £80,996 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2019 (overdue) |
27 April 2017 | Delivered 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 1994 | Delivered 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 |
12 May 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (14 pages) |
---|---|
1 May 2019 | Registered 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 2019 | Statement of affairs (9 pages) |
30 April 2019 | Appointment of a voluntary liquidator (3 pages) |
30 April 2019 | Resolutions
|
20 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Termination of appointment of Vince Cuva as a director on 25 July 2018 (1 page) |
2 August 2018 | Appointment of Mr David Roy Howick as a director on 25 July 2018 (2 pages) |
6 June 2018 | Appointment of Mr Vince Cuva as a director on 1 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of John Philip Linnell as a director on 1 June 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 May 2017 | Registration of charge 028930010002, created on 27 April 2017 (37 pages) |
16 May 2017 | Registration of charge 028930010002, created on 27 April 2017 (37 pages) |
3 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 April 2017 | Appointment of Mr John Philip Linnell as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Kazimierz Szymczak as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Kazimierz Szymczak as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr John Philip Linnell as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Termination of appointment of Raymond Young as a director (1 page) |
18 November 2010 | Termination of appointment of Raymond Young as a director (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Kazimierz Szymczak on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Raymond Young on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kazimierz Szymczak on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Raymond Young on 22 February 2010 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 August 2005 | Registered 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 2005 | Registered 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 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members
|
28 February 2004 | Return made up to 31/01/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
12 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members
|
17 March 2000 | Return made up to 31/01/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members
|
9 February 1999 | Return made up to 31/01/99; full list of members
|
30 September 1998 | Registered office changed on 30/09/98 from: 25 tredomen terrace ystrad mynach hengoed mid glamorgan CF82 7BW (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 25 tredomen terrace ystrad mynach hengoed mid glamorgan CF82 7BW (1 page) |
22 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
22 September 1998 | Full accounts made up to 31 January 1998 (10 pages) |
12 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
10 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members
|
22 February 1996 | Return made up to 31/01/96; full list of members
|
12 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
12 October 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
14 February 1995 | Return made up to 31/01/95; full list of members (5 pages) |
14 February 1995 | Return made up to 31/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 March 1994 | Ad 14/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 March 1994 | Ad 14/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 1994 | Particulars of mortgage/charge (3 pages) |
21 March 1994 | Particulars of mortgage/charge (3 pages) |
8 March 1994 | Registered office changed on 08/03/94 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
8 March 1994 | Registered office changed on 08/03/94 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
8 March 1994 | Secretary resigned;new secretary appointed (7 pages) |
8 March 1994 | Secretary resigned;new secretary appointed (7 pages) |
31 January 1994 | Incorporation (17 pages) |
31 January 1994 | Incorporation (17 pages) |