Company NameSole Velocity Limited
Company StatusDissolved
Company Number07998954
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Simon Hawkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Gerry John Walker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Location

Registered AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

12 at £1Graeme Allison
5.41%
Ordinary
12 at £1Jeremy David Palser
5.41%
Ordinary
12 at £1Nigel David Leech
5.41%
Ordinary
11 at £1John Kneale Fazakerley
4.95%
Ordinary
11 at £1Margaret Ann Fazakerley
4.95%
Ordinary
82 at £1Gerry Walker
36.94%
Ordinary
82 at £1Simon Hawkins
36.94%
Ordinary

Financials

Year2014
Net Worth-£73,926
Cash£30,118
Current Liabilities£381,781

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Charges

2 December 2013Delivered on: 2 December 2013
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
Outstanding
3 July 2013Delivered on: 3 July 2013
Persons entitled: Ultimate Trade Finance LTD

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate trade finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate trade finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate trade finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate trade finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate trade finance limited pursuant to the factoring agreement between ultimate trade finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate trade finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate trade finance limited including (but not limited to) any amount retained by ultimate trade finance limited under any provision of the factoring agreement between ultimate trade finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 25 April 2013
Persons entitled: Hot Brands Limited

Classification: A registered charge
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
26 November 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 222
(4 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 222
(4 pages)
18 December 2015Previous accounting period extended from 28 March 2015 to 31 August 2015 (1 page)
18 December 2015Previous accounting period extended from 28 March 2015 to 31 August 2015 (1 page)
20 October 2015Total exemption small company accounts made up to 29 March 2014 (5 pages)
20 October 2015Total exemption small company accounts made up to 29 March 2014 (5 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
10 June 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 222
(4 pages)
15 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 222
(4 pages)
11 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
11 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (4 pages)
29 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (4 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 200
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 200
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 200
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 200
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 200
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Registration of charge 079989540003 (36 pages)
2 December 2013Registration of charge 079989540003 (36 pages)
3 July 2013Registration of charge 079989540002 (37 pages)
3 July 2013Registration of charge 079989540002 (37 pages)
25 April 2013Registration of charge 079989540001 (28 pages)
25 April 2013Registration of charge 079989540001 (28 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 180
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 180
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 180
(3 pages)
2 April 2013Director's details changed for Mr Simon Hawkins on 10 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Simon Hawkins on 10 January 2013 (2 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
2 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 180
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 180
(3 pages)
2 April 2013Director's details changed for Mr Gerry John Walker on 10 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Gerry John Walker on 10 January 2013 (2 pages)
11 January 2013Registered office address changed from Fullwood Suite Clawthorpe Business Centre Burton in Kendal Carnforth Lancashire LA61NU United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Fullwood Suite Clawthorpe Business Centre Burton in Kendal Carnforth Lancashire LA61NU United Kingdom on 11 January 2013 (1 page)
20 March 2012Incorporation (15 pages)
20 March 2012Incorporation (15 pages)