SO EVENTS GROUP LIMITED
BIRMINGHAM LEASEDEAL LIMITED

Hellopages » West Midlands » Birmingham » B3 3PU

Company number 07112628
Status Active
Incorporation Date 24 December 2009
Company Type Private Limited Company
Address 35 NEWHALL STREET, BIRMINGHAM, B3 3PU
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 19 May 2014. The most likely internet sites of SO EVENTS GROUP LIMITED are www.soeventsgroup.co.uk, and www.so-events-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.So Events Group Limited is a Private Limited Company. The company registration number is 07112628. So Events Group Limited has been working since 24 December 2009. The present status of the company is Active. The registered address of So Events Group Limited is 35 Newhall Street Birmingham B3 3pu. . STANDERLINE, John Anthony is a Secretary of the company. CANDERLE, Sebastien is a Director of the company. MORGAN, David Guy is a Director of the company. PHILLIPS, Justin Myles Jonathan is a Director of the company. Director BREW, Alistair Jeremy has been resigned. Director CAPLAN, Nicholas Michael has been resigned. Director CUNNINGHAM, David Edward has been resigned. Director JACKSON, Neil Beaulah has been resigned. Director LANE, Damien John Patrick has been resigned. Director SLANEY, Paul has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
STANDERLINE, John Anthony
Appointed Date: 10 February 2010

Director
CANDERLE, Sebastien
Appointed Date: 09 November 2012
56 years old

Director
MORGAN, David Guy
Appointed Date: 10 February 2010
62 years old

Director
PHILLIPS, Justin Myles Jonathan
Appointed Date: 10 February 2010
57 years old

Resigned Directors

Director
BREW, Alistair Jeremy
Resigned: 07 February 2011
Appointed Date: 08 June 2010
52 years old

Director
CAPLAN, Nicholas Michael
Resigned: 14 January 2013
Appointed Date: 07 February 2011
66 years old

Director
CUNNINGHAM, David Edward
Resigned: 01 April 2012
Appointed Date: 10 February 2010
63 years old

Director
JACKSON, Neil Beaulah
Resigned: 01 September 2011
Appointed Date: 10 February 2010
73 years old

Director
LANE, Damien John Patrick
Resigned: 09 November 2012
Appointed Date: 07 February 2011
57 years old

Director
SLANEY, Paul
Resigned: 04 September 2012
Appointed Date: 10 February 2010
61 years old

Director
STEPHENS, Graham Robertson
Resigned: 24 December 2009
Appointed Date: 24 December 2009
75 years old

SO EVENTS GROUP LIMITED Events

28 Nov 2014
Restoration by order of the court
28 Aug 2014
Final Gazette dissolved following liquidation
23 May 2014
Administrator's progress report to 19 May 2014
23 May 2014
Notice of move from Administration to Dissolution
24 Apr 2014
Statement of affairs with form 2.14B
...
... and 57 more events
04 Mar 2010
Appointment of David Edward Cunningham as a director
04 Mar 2010
Appointment of Paul Slaney as a director
04 Mar 2010
Appointment of John Standerline as a secretary
15 Feb 2010
Termination of appointment of Graham Stephens as a director
24 Dec 2009
Incorporation

SO EVENTS GROUP LIMITED Charges

4 January 2013
Composite guarantee and debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: David Andrew Walley
Description: Fixed and floating charge over the undertaking and all…
4 January 2013
Composite guarantee and debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: David Guy Morgan
Description: Fixed and floating charge over the undertaking and all…
3 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
8 June 2010
Debenture
Delivered: 15 June 2010
Status: Satisfied on 9 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2010
Composite guarantee and debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Octopus Investments Limited
Description: Fixed and floating charge over the undertaking and all…