SOURCING HOUSE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2M 2PL
Company number 04268980
Status Liquidation
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 15 July 2016; Registered office address changed from Unit 4 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF to 37 Sun Street London EC2M 2PL on 3 August 2015; Statement of affairs with form 4.19. The most likely internet sites of SOURCING HOUSE LIMITED are www.sourcinghouse.co.uk, and www.sourcing-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sourcing House Limited is a Private Limited Company. The company registration number is 04268980. Sourcing House Limited has been working since 13 August 2001. The present status of the company is Liquidation. The registered address of Sourcing House Limited is 37 Sun Street London Ec2m 2pl. . JONES, Paul Jason is a Director of the company. Secretary JONES, Lesley Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HISCOCKS, Daniel James has been resigned. Director JONES, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
JONES, Paul Jason
Appointed Date: 15 August 2001
53 years old

Resigned Directors

Secretary
JONES, Lesley Ann
Resigned: 31 March 2015
Appointed Date: 15 August 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 August 2001
Appointed Date: 13 August 2001

Director
HISCOCKS, Daniel James
Resigned: 31 March 2015
Appointed Date: 22 March 2007
55 years old

Director
JONES, David
Resigned: 02 March 2007
Appointed Date: 15 August 2001
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 August 2001
Appointed Date: 13 August 2001

SOURCING HOUSE LIMITED Events

27 Sep 2016
Liquidators' statement of receipts and payments to 15 July 2016
03 Aug 2015
Registered office address changed from Unit 4 Cheapside Court Sunninghill Road Ascot Berkshire SL5 7RF to 37 Sun Street London EC2M 2PL on 3 August 2015
31 Jul 2015
Statement of affairs with form 4.19
31 Jul 2015
Appointment of a voluntary liquidator
31 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-16

...
... and 42 more events
17 Oct 2001
New director appointed
17 Oct 2001
New director appointed
15 Aug 2001
Secretary resigned
15 Aug 2001
Director resigned
13 Aug 2001
Incorporation

SOURCING HOUSE LIMITED Charges

26 November 2002
All assets debenture
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…