SOCCEREX LIMITED

4th Floor, Abbey House 4th Floor, Abbey House, Manchester, M2 4AB
StatusLIQUIDATION
Company No.04558708
CategoryPrivate Limited Company
Incorporated10 Oct 2002
Age21 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

SOCCEREX LIMITED is an liquidation private limited company with number 04558708. It was incorporated 21 years, 7 months, 5 days ago, on 10 October 2002. The company address is 4th Floor, Abbey House 4th Floor, Abbey House, Manchester, M2 4AB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2023

Action Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-23

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB

Change date: 2022-07-06

Old address: Unit G Taper Building the Leather Market 175 Long Lane London SE1 4GT England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Patrick John Peter Mccreanor

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gegan

Termination date: 2022-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045587080004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-15

Officer name: Mrs Magaret Revie

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-15

Officer name: Linda Martin

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-15

Officer name: Anthony Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 21 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-21

Capital : 23,350.00 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-21

Psc name: Soccerex Holdings Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Sharad Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: Power Road Studio 114 Power Road Chiswick London W4 5PY

New address: Unit G Taper Building the Leather Market 175 Long Lane London SE1 4GT

Change date: 2019-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-13

Charge number: 045587080006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Capital : 4,000.00 GBP

Date: 2018-09-12

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-12

Capital : 1,500.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Capital : 1,350.00 GBP

Date: 2018-09-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045587080005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045587080001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045587080003

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Soccerex Holdings Ltd

Notification date: 2018-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Mary Frances Revie

Cessation date: 2018-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-12

Officer name: Mrs Linda Martin

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Martin

Appointment date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr Philip Gegan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr David Neithardt

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Dagrosa

Appointment date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Mary Martin

Termination date: 2018-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Robert Martin

Termination date: 2018-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-12

Officer name: Margaret Mary Frances Revie

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Mary Martin

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045587080005

Charge creation date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mrs Linda Mary Martin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Donald Revie

Termination date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-11

Charge number: 045587080004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045587080002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045587080003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045587080002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045587080001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Margaret Mary Frances Revie

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Mr Duncan Donald Revie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed duncan donald revie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: cp house 97-107 uxbridge road ealing london W5 5TL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/10/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 23/01/04 from: 4 church lane shaftesbury dorset SP7 8JT

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKPASS UK LTD

SUITE 2, 1ST FLOOR,,LONDON,SE15 4TL

Number:11251249
Status:ACTIVE
Category:Private Limited Company

BS BUTCHERS LTD

42 MAFEKING ROAD,LONDON,N17 9BG

Number:11055354
Status:ACTIVE
Category:Private Limited Company

FRESHA FOOD LTD

1ST FLOOR, BLOCK H, 286,LONDON,N14 6HF

Number:10889073
Status:ACTIVE
Category:Private Limited Company

LLEWELLYN CONSULTING LLP

1 ST ANDREW'S HILL,LONDON,EC4V 5BY

Number:OC342697
Status:ACTIVE
Category:Limited Liability Partnership

P.DUCKWORTH ROOFING SERVICES LTD

HERITAGE HOUSE,HEYWOOD,OL10 2EN

Number:08971716
Status:ACTIVE
Category:Private Limited Company

ROSIKA LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08739078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source