Company NameSovereign Group (Interiors) Limited
Company StatusDissolved
Company Number06147567
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date27 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Burton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Waterloo Road
Barnsley
S70 6EL
Director NameMr James Michael Gilroy
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 2009(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 27 March 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address120 Park Grove
Barnsley
S70 1QE
Director NameMr Daryl Malcolm Baird
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 27 March 2020)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Marys Park Approach
Leeds
LS12 3UZ
Director NameMr Paul Garrett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 27 March 2020)
RoleCeiling Installer
Country of ResidenceEngland
Correspondence Address18 Gilder Way
Shafton
Barnsley
South Yorkshire
S72 8WP
Director NameAndrew David Beardsall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleBuilder
Correspondence Address114 Park Grove
Barnsley
S70 1QE
Director NameMr James Michael Gilroy
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Park Grove
Barnsley
S70 1QE
Secretary NamePamela Patricia Burton
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 The Views
New Road, Staincross
Barnsley
S75 6GD
Secretary NameAndrew David Beardsall
NationalityBritish
StatusResigned
Appointed13 July 2007(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address114 Park Grove
Barnsley
S70 1QE
Director NameMr Daryl Malcolm Baird
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Carlton Industrial Estate
Humberside Way
Barnsley
South Yorkshire
S71 3RN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01226 248509
Telephone regionBarnsley

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£137,300
Cash£10,919
Current Liabilities£175,124

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

14 August 2013Delivered on: 19 August 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 March 2020Final Gazette dissolved following liquidation (1 page)
27 December 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
7 June 2019Removal of liquidator by court order (5 pages)
22 January 2019Registered office address changed from Unit 5 Carlton Industrial Estate Humberside Way Barnsley South Yorkshire S71 3RN to 15 Victoria Road Barnsley S70 2BB on 22 January 2019 (2 pages)
7 January 2019Statement of affairs (8 pages)
7 January 2019Appointment of a voluntary liquidator (3 pages)
7 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
(1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
9 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 6
(6 pages)
9 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 6
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Statement of company's objects (2 pages)
15 July 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
15 July 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
26 February 2015Appointment of Mr Paul Garrett as a director on 1 January 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Appointment of Mr Daryl Malcolm Baird as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Paul Garrett as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Paul Garrett as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Daryl Malcolm Baird as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Daryl Malcolm Baird as a director on 1 January 2015 (2 pages)
5 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
(4 pages)
5 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(4 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(4 pages)
19 August 2013Registration of charge 061475670001 (26 pages)
19 August 2013Registration of charge 061475670001 (26 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
10 June 2011Termination of appointment of Daryl Baird as a director (1 page)
10 June 2011Termination of appointment of Daryl Baird as a director (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2010Registered office address changed from Sovereign House, St Georges Road Barnsley South Yorkshire S70 1BW on 16 February 2010 (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from Sovereign House, St Georges Road Barnsley South Yorkshire S70 1BW on 16 February 2010 (1 page)
15 February 2010Director's details changed for Mr Daryl Malcolm Baird on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Burton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr James Michael Gilroy on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr James Michael Gilroy on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Daryl Malcolm Baird on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Burton on 15 February 2010 (2 pages)
20 January 2010Appointment of Mr Daryl Malcolm Baird as a director (2 pages)
20 January 2010Appointment of Mr Daryl Malcolm Baird as a director (2 pages)
30 November 2009Termination of appointment of Andrew Beardsall as a director (1 page)
30 November 2009Termination of appointment of Andrew Beardsall as a director (1 page)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 August 2009Appointment terminated secretary andrew beardsall (1 page)
20 August 2009Appointment terminated secretary andrew beardsall (1 page)
10 March 2009Director appointed mr james michael gilroy (1 page)
10 March 2009Director appointed mr james michael gilroy (1 page)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 July 2008Return made up to 08/03/08; full list of members (4 pages)
11 July 2008Return made up to 08/03/08; full list of members (4 pages)
2 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
2 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
22 April 2008Appointment terminated director james gilroy (1 page)
22 April 2008Appointment terminated director james gilroy (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)