SOVEREIGN RUBBER LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 00554644
Status Liquidation
Incorporation Date 15 September 1955
Company Type Private Limited Company
Address ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Registered office address changed from Carrington Field St Stockport Cheshire SK1 3JN to St James Building 79 Oxford Street Manchester M1 6HT on 30 August 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-04 . The most likely internet sites of SOVEREIGN RUBBER LIMITED are www.sovereignrubber.co.uk, and www.sovereign-rubber.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Rubber Limited is a Private Limited Company. The company registration number is 00554644. Sovereign Rubber Limited has been working since 15 September 1955. The present status of the company is Liquidation. The registered address of Sovereign Rubber Limited is St James Building 79 Oxford Street Manchester M1 6ht. . PATTERSON, Antony Keith is a Secretary of the company. PATTERSON, Antony Keith is a Director of the company. PERRY, Kevin is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary GORVIN, Peter Gerard has been resigned. Secretary KENNY, Peter has been resigned. Secretary SNELL, Vincent Alan has been resigned. Secretary WHITESIDE, John has been resigned. Director BUNDY, Christopher has been resigned. Director HIGHAM, Edward has been resigned. Director JOHNSON, Mark Anthony has been resigned. Director KARRER, Sebastian Franz has been resigned. Director KENNY, Peter has been resigned. Director LIDDIARD, Maurice has been resigned. Director MORGAN, David John has been resigned. Director PHILLIPS, Roland Norman has been resigned. Director SIEKMANN, Jorg Joachim has been resigned. Director SIMPSON, Paul has been resigned. Director SNELL, David Alan has been resigned. Director SNELL, Marie Ann has been resigned. Director SNELL, Vincent Alan has been resigned. Director WHITESIDE, John has been resigned. Director WILCOX, David Laurence has been resigned. Director WILCOX, David Laurence has been resigned. Director WOOD, David Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATTERSON, Antony Keith
Appointed Date: 01 June 2005

Director
PATTERSON, Antony Keith
Appointed Date: 23 January 2015
66 years old

Director
PERRY, Kevin
Appointed Date: 23 January 2015
61 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 17 May 2001
Appointed Date: 24 July 2000

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 31 May 1998
Appointed Date: 21 December 1996

Secretary
GORVIN, Peter Gerard
Resigned: 21 December 1996
Appointed Date: 10 May 1996

Secretary
KENNY, Peter
Resigned: 24 July 2000
Appointed Date: 01 June 1998

Secretary
SNELL, Vincent Alan
Resigned: 10 May 1996

Secretary
WHITESIDE, John
Resigned: 31 May 2005
Appointed Date: 01 January 2001

Director
BUNDY, Christopher
Resigned: 19 March 2004
Appointed Date: 01 June 1998
79 years old

Director
HIGHAM, Edward
Resigned: 07 August 1996
86 years old

Director
JOHNSON, Mark Anthony
Resigned: 10 February 1998
60 years old

Director
KARRER, Sebastian Franz
Resigned: 12 February 2008
Appointed Date: 06 June 2006
74 years old

Director
KENNY, Peter
Resigned: 24 July 2000
Appointed Date: 01 June 1997
74 years old

Director
LIDDIARD, Maurice
Resigned: 21 April 1999
Appointed Date: 01 January 1998
82 years old

Director
MORGAN, David John
Resigned: 19 February 2009
Appointed Date: 01 January 1998
81 years old

Director
PHILLIPS, Roland Norman
Resigned: 31 December 1997
Appointed Date: 12 January 1996
68 years old

Director
SIEKMANN, Jorg Joachim
Resigned: 23 January 2015
Appointed Date: 01 April 2009
58 years old

Director
SIMPSON, Paul
Resigned: 19 March 2004
Appointed Date: 17 May 1999
62 years old

Director
SNELL, David Alan
Resigned: 13 September 1997
Appointed Date: 02 April 1996
54 years old

Director
SNELL, Marie Ann
Resigned: 12 January 1996
106 years old

Director
SNELL, Vincent Alan
Resigned: 21 December 1996
73 years old

Director
WHITESIDE, John
Resigned: 31 May 2005
Appointed Date: 01 January 2001
77 years old

Director
WILCOX, David Laurence
Resigned: 15 February 2010
Appointed Date: 18 January 2010
77 years old

Director
WILCOX, David Laurence
Resigned: 22 December 2009
Appointed Date: 01 January 1998
77 years old

Director
WOOD, David Michael
Resigned: 30 April 2009
Appointed Date: 21 December 1996
79 years old

SOVEREIGN RUBBER LIMITED Events

30 Aug 2016
Registered office address changed from Carrington Field St Stockport Cheshire SK1 3JN to St James Building 79 Oxford Street Manchester M1 6HT on 30 August 2016
25 Aug 2016
Appointment of a voluntary liquidator
25 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-04

25 Aug 2016
Declaration of solvency
25 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000

...
... and 169 more events
08 Oct 1987
Return made up to 23/09/87; full list of members

18 Feb 1987
New director appointed

29 Oct 1986
Full accounts made up to 30 September 1985

29 Oct 1986
Return made up to 10/10/86; full list of members

15 Sep 1955
Certificate of incorporation

SOVEREIGN RUBBER LIMITED Charges

17 December 2009
Deed of charge over credit balances
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
27 June 2007
Deed of charge over credit balances
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re sovereign rubber limited us dollar…
25 July 2006
Supplemental legal mortgage
Delivered: 3 August 2006
Status: Satisfied on 3 July 2014
Persons entitled: Dresdner Bank Ag Niederlassung Luxemburg as Security Agent for the Beneficiaries
Description: F/H long bay carrington field street stockport t/no…
14 June 2006
Debenture
Delivered: 28 June 2006
Status: Satisfied on 3 July 2014
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (In Its Capacity as Security Agent for Thebeneficiaries)
Description: Fixed and floating charges over the undertaking and all…
19 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 19 June 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Land and buildings on the east side of carrington field…
26 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 19 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a long bay carrigton field street stockport…
21 December 1996
Composite guarantee and mortgage debenture
Delivered: 24 December 1996
Status: Satisfied on 19 June 2006
Persons entitled: Barclays Bank PLC
Description: The f/h land on the east side or carrington field street…
20 October 1987
Legal mortgage
Delivered: 27 October 1987
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of carrington field…
17 July 1985
Notice of intended deposit of land certificate.
Delivered: 6 August 1985
Status: Satisfied
Persons entitled: Murray & Ramsden Limited.
Description: Land at carrington field street hillgate, stockport…
7 June 1984
Mortgage debenture
Delivered: 18 June 1984
Status: Satisfied on 16 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h or l/h…
3 January 1984
Legal mortgage
Delivered: 20 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land in stockport greater manchester by corrington field…