SOVEREIGN COSMETICS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 01439399
Status Liquidation
Incorporation Date 24 July 1979
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STRET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from White House Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF to Kendal House 41 Scotland Stret Sheffield South Yorkshire S3 7BS on 1 March 2016; Statement of affairs with form 4.19. The most likely internet sites of SOVEREIGN COSMETICS LIMITED are www.sovereigncosmetics.co.uk, and www.sovereign-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Cosmetics Limited is a Private Limited Company. The company registration number is 01439399. Sovereign Cosmetics Limited has been working since 24 July 1979. The present status of the company is Liquidation. The registered address of Sovereign Cosmetics Limited is Kendal House 41 Scotland Stret Sheffield South Yorkshire S3 7bs. . BROOKES, Jane Elizabeth is a Secretary of the company. BROOKES, Jane Elizabeth is a Director of the company. BUTLER, Deborah is a Director of the company. CUTHBERT, James William is a Director of the company. Secretary STAPLETON, Roy has been resigned. Director BROOKES, Darren Stuart has been resigned. Director STAPLETON, Roy has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BROOKES, Jane Elizabeth
Appointed Date: 16 September 1993

Director
BROOKES, Jane Elizabeth
Appointed Date: 02 November 1993
62 years old

Director
BUTLER, Deborah
Appointed Date: 01 February 2002
64 years old

Director

Resigned Directors

Secretary
STAPLETON, Roy
Resigned: 16 September 1993

Director
BROOKES, Darren Stuart
Resigned: 01 July 2012
Appointed Date: 23 January 2003
61 years old

Director
STAPLETON, Roy
Resigned: 02 November 1993
97 years old

SOVEREIGN COSMETICS LIMITED Events

10 Mar 2017
Return of final meeting in a creditors' voluntary winding up
01 Mar 2016
Registered office address changed from White House Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF to Kendal House 41 Scotland Stret Sheffield South Yorkshire S3 7BS on 1 March 2016
26 Feb 2016
Statement of affairs with form 4.19
26 Feb 2016
Appointment of a voluntary liquidator
26 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18

...
... and 72 more events
09 Nov 1988
Particulars of mortgage/charge

23 Nov 1987
Accounts for a small company made up to 31 March 1987

28 Sep 1987
Return made up to 29/06/87; full list of members

01 Dec 1986
Accounts for a small company made up to 31 March 1986

24 Jul 1979
Incorporation

SOVEREIGN COSMETICS LIMITED Charges

8 November 1988
Debenture
Delivered: 9 November 1988
Status: Satisfied on 4 December 2003
Persons entitled: Stephen Lindsay Muir Helen Margaret Muir
Description: Floating charge over undertaking & all property assets &…
4 April 1984
Charge
Delivered: 10 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…