Company NameSovalli Limited
DirectorChristopher Russell Jones
Company StatusActive
Company Number05626436
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Previous NamesA H L (UK) Ltd and Sourcing Value (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Russell Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Secretary NameC D Nominees Limited (Corporation)
StatusCurrent
Appointed31 March 2006(4 months, 1 week after company formation)
Appointment Duration18 years, 1 month
Correspondence Address2 Jordan Street
Knott Mill
Manchester
Lancashire
M15 4PY
Director NameMr Graham Frank Jeal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Llp 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameMr Ralph Robert McCurry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass Llp 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesovalli.com

Location

Registered AddressC/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Christopher Russell Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,436
Cash£5,873
Current Liabilities£16,988

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

19 September 2019Delivered on: 1 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 August 2008Delivered on: 12 August 2008
Satisfied on: 3 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 conway centre conway street stockport fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
7 August 2008Delivered on: 12 August 2008
Satisfied on: 3 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 conway centre conway street stockport t/no MAN106200 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 January 2023Change of details for Shawfield Park Limited as a person with significant control on 10 January 2023 (2 pages)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
26 August 2021Notification of Shawfield Park Limited as a person with significant control on 12 July 2019 (2 pages)
26 August 2021Cessation of Christopher Russell Jones as a person with significant control on 12 July 2019 (1 page)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
1 October 2019Registration of charge 056264360003, created on 19 September 2019 (65 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
4 December 2018Change of details for Mr Christopher Russell Jones as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 4 December 2018 (1 page)
26 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 100.00
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 100.00
(4 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 February 2014Termination of appointment of Graham Jeal as a director (1 page)
3 February 2014Termination of appointment of Graham Jeal as a director (1 page)
14 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 January 2012Director's details changed for Mr Graham Frank Jeal on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Graham Frank Jeal on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Graham Frank Jeal on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Christopher Russell Jones on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Christopher Russell Jones on 1 January 2012 (2 pages)
31 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Mr Christopher Russell Jones on 1 January 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 September 2010Termination of appointment of Ralph Mccurry as a director (1 page)
21 September 2010Termination of appointment of Ralph Mccurry as a director (1 page)
31 March 2010Appointment of Mr Ralph Robert Mccurry as a director (2 pages)
31 March 2010Appointment of Mr Ralph Robert Mccurry as a director (2 pages)
11 February 2010Director's details changed for Graham Frank Jeal on 17 November 2009 (2 pages)
11 February 2010Secretary's details changed for C D Nominees Limited on 17 November 2009 (2 pages)
11 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Graham Frank Jeal on 17 November 2009 (2 pages)
11 February 2010Secretary's details changed for C D Nominees Limited on 17 November 2009 (2 pages)
11 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 October 2009Company name changed sourcing value (uk) LIMITED\certificate issued on 18/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
18 October 2009Change of name notice (2 pages)
18 October 2009Company name changed sourcing value (uk) LIMITED\certificate issued on 18/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
18 October 2009Change of name notice (2 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Return made up to 17/11/08; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Return made up to 17/11/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 February 2008Return made up to 17/11/07; full list of members (3 pages)
29 February 2008Return made up to 17/11/07; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
10 April 2007Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2007Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
21 March 2007Company name changed a h l (uk) LTD\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed a h l (uk) LTD\certificate issued on 21/03/07 (2 pages)
19 January 2007Return made up to 17/11/06; full list of members (6 pages)
19 January 2007Return made up to 17/11/06; full list of members (6 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Registered office changed on 20/04/06 from: 4 jordan street knott mill manchester M15 4PY (1 page)
20 April 2006Registered office changed on 20/04/06 from: 4 jordan street knott mill manchester M15 4PY (1 page)
20 April 2006New secretary appointed (1 page)
17 November 2005Incorporation (12 pages)
17 November 2005Incorporation (12 pages)