SOVEX LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berkshire, United Kingdom
StatusLIQUIDATION
Company No.04598802
CategoryPrivate Limited Company
Incorporated22 Nov 2002
Age21 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOVEX LIMITED is an liquidation private limited company with number 04598802. It was incorporated 21 years, 5 months, 15 days ago, on 22 November 2002. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berkshire, United Kingdom.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2024

Action Date: 26 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2023

Action Date: 26 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-30

Psc name: Honeywell Control Systems Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-30

Psc name: Transnorm System Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-12-24

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/21

Documents

View document PDF

Resolution

Date: 24 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Capital : 4,195,384 GBP

Date: 2021-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045988020015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

Old address: 2 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA

New address: Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Slipetska

Termination date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Mr Hicham Khellafi

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lugauer

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Herwig Ludwig Vanbeneden

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Olga Slipetska

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Bert Reichert

Termination date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Robert Lugauer

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Sidy Guisse Diop

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Axel Bert Reichert

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 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 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Sidy Guisse Diop

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Herwig Ludwig Vanbeneden

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-21

Officer name: Uta Baresel

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georg Alexander Waldmuller

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 14 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-14

Charge number: 045988020015

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045988020014

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045988020013

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045988020011

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045988020012

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Group Financial Officer Uta Baresel

Appointment date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-10

Officer name: Avinash Malhotra

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-10

Officer name: Avinash Malhotra

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michele Dematteis

Termination date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Michele Dematteis

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-11

Officer name: Mr Avinash Malhotra

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Mr Avinash Malhotra

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Dooley

Termination date: 2016-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: Mr Sidy Guisse Diop

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georg Alexander Waldmuller

Appointment date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Robert Chirk Wing Leung

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: David Albert Lindfield

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Nicholas Richard Duncan Owen

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 117,119.00 GBP

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 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: 25 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 29 Apr 2014

Category: Capital

Type: SH01

Capital : 100,800 GBP

Date: 2014-04-29

Documents

View document PDF

Resolution

Date: 13 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH06

Date: 2013-12-16

Capital : 116,160 GBP

Documents

View document PDF

Capital cancellation shares

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH06

Date: 2013-12-16

Capital : 98,160 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Chirk Wing Leung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Statement of companys objects

Date: 03 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045988020013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045988020014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045988020012

Documents

View document PDF


Some Companies

ART NOT CUSTOMS LIMITED

39 SILVER BIRCH AVENUE,HITCHIN,SG5 4AS

Number:10904708
Status:ACTIVE
Category:Private Limited Company

GOLDVALLEY PROPERTIES LIMITED

ALPHA HOUSE, 40 COINAGEHALL,CORNWALL,TR13 8EQ

Number:04976231
Status:ACTIVE
Category:Private Limited Company

HOME LIVE ART LIMITED

99 WESTERN ROAD,LEWES,BN7 1RS

Number:05346503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J. MISOCENKO LIMITED

FLAT 3,LONDON,W5 2LH

Number:10808188
Status:ACTIVE
Category:Private Limited Company

OJP LLOYD-FOX LTD

SKYVIEW HOUSE,SANDY,SG19 1LB

Number:09272830
Status:ACTIVE
Category:Private Limited Company

SMART TELCO LTD

1 FORE STREET,LONDON,EC2Y 9DT

Number:11327993
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