Company NameJoyce-Loebl Limited
Company StatusDissolved
Company Number03291582
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NamesSovco (679) Limited and Joyce-Loebl Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Stuart John Harding
StatusClosed
Appointed02 December 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 23 January 2018)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Director NameMichael John Hunt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address42 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameDonald Malcolm Robinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address1 Embleton Close
Newton Hall Estate
Durham
County Durham
DH1 5SW
Director NameJohn Booker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressIvy House 43 Church Lane
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TP
Secretary NameMr Anthony Cathair Douglas
NationalityBritish
StatusResigned
Appointed04 April 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX
Director NameJohn William Whitefield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Director NameDr Geoffrey Paul Carswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Chequers Close
Ranby
Retford
Nottinghamshire
DN22 8JX
Secretary NameLynne Elizabeth Coulson
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address21 Deneside
Gateshead
Tyne & Wear
NE11 9QN
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr James David Shand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed21 December 2001(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehill Close
Whitehill
Hitchin
Hertfordshire
SG4 9HX
Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMrs Carolyn Clare Davis
StatusResigned
Appointed27 November 2015(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
Surrey
GU1 2AB
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitepetards.com
Telephone0191 4203000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

40m at £0.01Joyce Loebl Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2001Delivered on: 9 January 2002
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums together with all interest and other amounts accruing on such sums standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 5 January 2002
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 1997Delivered on: 8 April 1997
Satisfied on: 29 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (10 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
5 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
5 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
9 June 2016Statement of capital on 9 June 2016
  • GBP 0.01
(4 pages)
9 June 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 25/05/2016
(2 pages)
9 June 2016Statement by Directors (1 page)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
20 April 2016Full accounts made up to 31 December 2015 (10 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 400,283.05
(4 pages)
12 January 2016Register inspection address has been changed to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
12 January 2016Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
11 January 2016Director's details changed for Mr Raschid Michael Abdullah on 30 November 2015 (2 pages)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
27 November 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 27 November 2015 (2 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 400,283.05
(3 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Section 519 (1 page)
22 May 2014Auditor's resignation (2 pages)
15 April 2014Section 519 (2 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 400,283.05
(3 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
28 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 June 2012Full accounts made up to 31 December 2011 (9 pages)
31 January 2012Appointment of Andrew Robert Wonnacott as a director (2 pages)
31 January 2012Termination of appointment of William Conn as a director (1 page)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (9 pages)
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (10 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 January 2009Full accounts made up to 31 December 2008 (10 pages)
19 December 2008Return made up to 13/12/08; full list of members (3 pages)
19 December 2008Full accounts made up to 31 December 2007 (10 pages)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (9 pages)
6 July 2006Director resigned (1 page)
28 February 2006Company name changed joyce-loebl holdings LIMITED\certificate issued on 28/02/06 (2 pages)
6 January 2006Full accounts made up to 31 December 2003 (11 pages)
23 December 2005Full accounts made up to 31 December 2004 (11 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 13/12/04; full list of members (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
19 December 2003Return made up to 13/12/03; full list of members (6 pages)
25 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2003Auditor's resignation (1 page)
12 March 2003Full accounts made up to 31 December 2001 (13 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page)
8 January 2003Return made up to 13/12/02; full list of members (6 pages)
10 October 2002New secretary appointed (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 28 July 2001 (13 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
23 January 2002New director appointed (2 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Declaration of assistance for shares acquisition (5 pages)
8 January 2002Declaration of assistance for shares acquisition (4 pages)
8 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Auditor's resignation (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 390 princesway team valley gateshead tyne & wear NE11 0TU (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
4 January 2002Return made up to 13/12/01; full list of members (6 pages)
15 October 2001Return made up to 13/12/00; full list of members; amend (6 pages)
11 January 2001Return made up to 13/12/00; full list of members (7 pages)
14 December 2000Full accounts made up to 29 July 2000 (15 pages)
2 June 2000Full group accounts made up to 27 July 1999 (30 pages)
20 April 2000Return made up to 13/12/99; full list of members (9 pages)
26 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 January 2000Conve 19/01/00 (1 page)
26 January 2000Memorandum and Articles of Association (3 pages)
5 November 1999Full group accounts made up to 31 December 1998 (31 pages)
20 August 1999New director appointed (3 pages)
20 August 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
20 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Conve 28/07/99 (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
16 August 1999Director resigned (1 page)
1 April 1999Return made up to 13/12/98; no change of members (4 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
16 October 1998Full group accounts made up to 31 December 1997 (29 pages)
20 January 1998Company name changed sovco (679) LIMITED\certificate issued on 21/01/98 (3 pages)
13 January 1998Return made up to 13/12/97; full list of members (6 pages)
19 May 1997New director appointed (3 pages)
28 April 1997Ad 04/04/97--------- £ si 163635@1=163635 £ si [email protected]=4411 £ ic 34236/202282 (2 pages)
28 April 1997Ad 04/04/97--------- £ si [email protected]=34235 £ ic 1/34236 (2 pages)
22 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
22 April 1997Nc inc already adjusted 04/04/97 (1 page)
22 April 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(22 pages)
21 April 1997Memorandum and Articles of Association (20 pages)
21 April 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(22 pages)
21 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
8 April 1997Particulars of mortgage/charge (6 pages)
13 December 1996Incorporation (22 pages)