About

Registered Number: 00554644
Date of Incorporation: 15/09/1955 (68 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (6 years and 3 months ago)
Registered Address: St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Sovereign Rubber Ltd was setup in 1955, it's status is listed as "Dissolved". Sovereign Rubber Ltd has 5 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Kevin 23 January 2015 - 1
KENNY, Peter 01 June 1997 24 July 2000 1
MORGAN, David John 01 January 1998 19 February 2009 1
SIMPSON, Paul 17 May 1999 19 March 2004 1
SNELL, Marie Ann N/A 12 January 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2018
LIQ13 - N/A 10 October 2017
AD01 - Change of registered office address 30 August 2016
RESOLUTIONS - N/A 25 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
4.70 - N/A 25 August 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 04 February 2015
AUD - Auditor's letter of resignation 21 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 August 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 30 August 2013
MISC - Miscellaneous document 14 January 2013
MISC - Miscellaneous document 14 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 22 August 2012
MISC - Miscellaneous document 29 September 2011
AUD - Auditor's letter of resignation 13 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 18 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
TM01 - Termination of appointment of director 23 December 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363a - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 28 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
AUD - Auditor's letter of resignation 26 May 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 24 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 28 September 2004
RESOLUTIONS - N/A 27 March 2004
RESOLUTIONS - N/A 27 March 2004
AA - Annual Accounts 27 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 10 May 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 15 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 06 September 2000
363a - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
363a - Annual Return 13 October 1999
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
288c - Notice of change of directors or secretaries or in their particulars 26 November 1998
363a - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
225 - Change of Accounting Reference Date 19 June 1998
363a - Annual Return 28 November 1997
AA - Annual Accounts 20 March 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
MEM/ARTS - N/A 14 January 1997
AUD - Auditor's letter of resignation 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 December 1996
395 - Particulars of a mortgage or charge 24 December 1996
RESOLUTIONS - N/A 11 December 1996
CERT10 - Re-registration of a company from public to private 11 December 1996
MAR - Memorandum and Articles - used in re-registration 11 December 1996
53 - Application by a public company for re-registration as a private company 11 December 1996
363a - Annual Return 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
RESOLUTIONS - N/A 10 May 1996
CERT7 - Re-registration of a company from private to public with a change of name 10 May 1996
AUDS - Auditor's statement 09 May 1996
AUDR - Auditor's report 09 May 1996
BS - Balance sheet 09 May 1996
MAR - Memorandum and Articles - used in re-registration 09 May 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 09 May 1996
43(3) - Application by a private company for re-registration as a public company 09 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
RESOLUTIONS - N/A 08 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1996
123 - Notice of increase in nominal capital 08 May 1996
288 - N/A 06 May 1996
AA - Annual Accounts 29 April 1996
288 - N/A 22 February 1996
363x - Annual Return 22 January 1996
288 - N/A 22 January 1996
AA - Annual Accounts 11 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 10 February 1995
88(2)P - N/A 10 February 1995
88(2)P - N/A 10 February 1995
RESOLUTIONS - N/A 11 December 1994
RESOLUTIONS - N/A 11 December 1994
MEM/ARTS - N/A 11 December 1994
MA - Memorandum and Articles 11 December 1994
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
CERTNM - Change of name certificate 07 October 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 16 August 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
288 - N/A 27 October 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1987
AA - Annual Accounts 05 November 1987
395 - Particulars of a mortgage or charge 27 October 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
288 - N/A 18 February 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
MISC - Miscellaneous document 15 September 1955

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 December 2009 Outstanding

N/A

Deed of charge over credit balances 27 June 2007 Outstanding

N/A

Supplemental legal mortgage 25 July 2006 Fully Satisfied

N/A

Debenture 14 June 2006 Fully Satisfied

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Legal charge 26 November 1998 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 21 December 1996 Fully Satisfied

N/A

Legal mortgage 20 October 1987 Fully Satisfied

N/A

Notice of intended deposit of land certificate. 17 July 1985 Fully Satisfied

N/A

Mortgage debenture 07 June 1984 Fully Satisfied

N/A

Legal mortgage 03 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.