Company NameSoupa Limited
Company StatusDissolved
Company Number09039617
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Rupert Charles Frazer Worden
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Drumlan Hall Newton Lane
Tattenhall
Cheshire
CH3 9NE
Wales
Director NameMrs Lisa Ann Hinze
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Drumlan Hall Newton Lane
Tattenhall
Cheshire
CH3 9NE
Wales

Contact

Websitewww.sugardaddypatisserie.co.uk

Location

Registered AddressGregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Notice of move from Administration to Dissolution (21 pages)
13 February 2019Administrator's progress report (20 pages)
11 January 2019Notice of extension of period of Administration (3 pages)
8 August 2018Administrator's progress report (21 pages)
13 April 2018Result of meeting of creditors (5 pages)
15 March 2018Statement of administrator's proposal (34 pages)
8 February 2018Statement of affairs with form AM02SOA (7 pages)
25 January 2018Appointment of an administrator (3 pages)
18 January 2018Director's details changed for Mr Rupert Charles Frazer Worden on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Rupert Charles Frazer Worden as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Rupert Charles Frazer Worden on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Rupert Charles Frazer Worden as a person with significant control on 18 January 2018 (2 pages)
11 January 2018Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Cheshire CH3 9NE to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 11 January 2018 (2 pages)
11 January 2018Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Cheshire CH3 9NE to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 11 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 September 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
7 July 2016Termination of appointment of Lisa Ann Hinze as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Lisa Ann Hinze as a director on 30 June 2016 (1 page)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
18 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
3 September 2015Accounts for a dormant company made up to 15 July 2015 (6 pages)
3 September 2015Previous accounting period shortened from 15 July 2016 to 31 July 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 15 July 2015 (6 pages)
3 September 2015Previous accounting period shortened from 15 July 2016 to 31 July 2015 (1 page)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
17 April 2015Director's details changed for Mr Rupert Charles Frazer Worden on 10 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Rupert Charles Frazer Worden on 10 April 2015 (2 pages)
25 September 2014Current accounting period extended from 31 May 2015 to 15 July 2015 (1 page)
25 September 2014Current accounting period extended from 31 May 2015 to 15 July 2015 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)