About

Registered Number: 01280497
Date of Incorporation: 07/10/1976 (47 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 2 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

 

Sovereign Games Ltd was founded on 07 October 1976 and are based in Leeds, West Yorkshire. The current directors of the business are listed as Simbion Limited, Hirst, Constance Shirley, Hirst, John Michael at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMBION LIMITED 26 March 2010 - 1
HIRST, Constance Shirley N/A 27 November 2003 1
HIRST, John Michael N/A 17 February 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 07 November 2012
2.24B - N/A 18 October 2011
2.34B - N/A 26 September 2011
2.24B - N/A 02 June 2011
2.31B - N/A 02 June 2011
2.24B - N/A 01 December 2010
2.23B - N/A 04 August 2010
2.17B - N/A 28 June 2010
AD01 - Change of registered office address 25 May 2010
2.12B - N/A 19 May 2010
AP02 - Appointment of corporate director 30 March 2010
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
123 - Notice of increase in nominal capital 18 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 08 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 2003
287 - Change in situation or address of Registered Office 17 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 05 June 2000
287 - Change in situation or address of Registered Office 30 March 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 20 May 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 09 April 1998
AUD - Auditor's letter of resignation 20 August 1997
AUD - Auditor's letter of resignation 14 August 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 30 May 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 26 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1994
AA - Annual Accounts 08 September 1993
288 - N/A 02 August 1993
363s - Annual Return 28 May 1993
288 - N/A 14 May 1993
AUD - Auditor's letter of resignation 06 April 1993
363b - Annual Return 22 May 1992
363(287) - N/A 22 May 1992
AA - Annual Accounts 06 April 1992
288 - N/A 19 November 1991
AUD - Auditor's letter of resignation 15 November 1991
AA - Annual Accounts 10 June 1991
363b - Annual Return 16 May 1991
363(287) - N/A 16 May 1991
363a - Annual Return 24 October 1990
288 - N/A 10 September 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 21 June 1989
AA - Annual Accounts 08 June 1989
288 - N/A 08 June 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
395 - Particulars of a mortgage or charge 04 June 1988
363 - Annual Return 13 May 1988
288 - N/A 13 November 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 25 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1986
MEM/ARTS - N/A 19 October 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2003 Outstanding

N/A

Debenture 03 June 1988 Outstanding

N/A

Legal charge 14 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.