SOAR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

SOAR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03798751

Incorporation date

29/06/1999

Size

Small

Contacts

Registered address

Registered address

Beaumont Road, Banbury, Oxfordshire OX16 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon07/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon24/06/2013
First Gazette notice for compulsory strike-off
dot icon19/03/2012
Compulsory strike-off action has been suspended
dot icon05/03/2012
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-02-28
dot icon11/11/2010
Termination of appointment of Lyndon Rohrer as a director
dot icon13/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mrs Deirdre Costello on 2010-06-30
dot icon13/09/2010
Director's details changed for Mr Lyndon Grainger Rohrer on 2010-06-30
dot icon13/09/2010
Secretary's details changed for Mr. Barry Aughey on 2010-06-30
dot icon03/01/2010
Accounts for a small company made up to 2009-02-28
dot icon19/07/2009
Return made up to 30/06/09; full list of members
dot icon15/01/2009
Appointment Terminate, Director Peter a Mills Logged Form
dot icon15/01/2009
Appointment Terminated Director peter mills
dot icon26/12/2008
Accounts for a small company made up to 2008-02-29
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2008
Appointment Terminated Director john costello
dot icon12/08/2008
Director appointed john costello
dot icon11/08/2008
Memorandum and Articles of Association
dot icon11/08/2008
Resolutions
dot icon07/08/2008
Director appointed deirdre costello
dot icon07/08/2008
Appointment Terminated Director gerald parker
dot icon07/08/2008
Appointment Terminated Director richard soar
dot icon21/07/2008
Return made up to 30/06/08; full list of members
dot icon21/07/2008
Secretary appointed mr barry aughey
dot icon21/07/2008
Appointment Terminated Secretary peter mills
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/03/2008
Director appointed richard kennwth henry soar
dot icon05/08/2007
Full accounts made up to 2007-02-28
dot icon22/07/2007
Return made up to 30/06/07; full list of members
dot icon08/05/2007
Director resigned
dot icon20/03/2007
Full accounts made up to 2006-02-28
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 30/06/06; full list of members
dot icon07/03/2006
Full accounts made up to 2005-02-28
dot icon28/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 30/06/05; full list of members
dot icon17/03/2005
Director resigned
dot icon03/11/2004
Full accounts made up to 2004-02-28
dot icon15/08/2004
Director's particulars changed
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon12/03/2004
Group of companies' accounts made up to 2003-02-28
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/08/2003
Return made up to 30/06/03; full list of members
dot icon01/01/2003
Group of companies' accounts made up to 2002-02-28
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon06/05/2002
Director resigned
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon06/08/2001
Group of companies' accounts made up to 2000-08-31
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon01/02/2001
Accounting reference date extended from 31/08/01 to 28/02/02
dot icon29/08/2000
Return made up to 30/06/00; full list of members
dot icon29/08/2000
Registered office changed on 30/08/00
dot icon31/07/2000
Director's particulars changed
dot icon16/07/2000
Declaration of assistance for shares acquisition
dot icon16/07/2000
Declaration of assistance for shares acquisition
dot icon16/07/2000
Declaration of assistance for shares acquisition
dot icon16/07/2000
Declaration of assistance for shares acquisition
dot icon16/07/2000
Declaration of assistance for shares acquisition
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon07/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Statement of affairs
dot icon28/06/2000
Ad 31/08/99--------- £ si [email protected]=11477 £ ic 115/11592
dot icon05/06/2000
Director resigned
dot icon06/02/2000
New director appointed
dot icon08/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Memorandum and Articles of Association
dot icon31/08/1999
Memorandum and Articles of Association
dot icon31/08/1999
£ nc 1000/20000 24/08/99
dot icon30/08/1999
Certificate of change of name
dot icon26/08/1999
Ad 06/08/99--------- £ si [email protected]=114 £ ic 1/115
dot icon24/08/1999
Resolutions
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon23/08/1999
Certificate of change of name
dot icon19/08/1999
S-div 06/08/99
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon16/08/1999
Registered office changed on 17/08/99 from: 5-7 the lakes northampton northamptonshire NN4 7SH
dot icon16/08/1999
Memorandum and Articles of Association
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon29/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soar, Elisabeth Joan
Director
06/08/1999 - 28/04/2000
4
Lewington, Keith Edward
Nominee Director
30/06/1999 - 06/08/1999
184
Adams, Julia Louise
Secretary
30/06/1999 - 06/08/1999
23
Mills, Peter Anthony
Director
06/08/1999 - 19/12/2008
13
Soar, Richard Kenneth Henry
Director
03/03/2008 - 26/03/2008
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOAR ENGINEERING LIMITED

SOAR ENGINEERING LIMITED is an(a) Dissolved company incorporated on 29/06/1999 with the registered office located at Beaumont Road, Banbury, Oxfordshire OX16 1SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOAR ENGINEERING LIMITED?

toggle

SOAR ENGINEERING LIMITED is currently Dissolved. It was registered on 29/06/1999 and dissolved on 07/10/2013.

Where is SOAR ENGINEERING LIMITED located?

toggle

SOAR ENGINEERING LIMITED is registered at Beaumont Road, Banbury, Oxfordshire OX16 1SD.

What does SOAR ENGINEERING LIMITED do?

toggle

SOAR ENGINEERING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SOAR ENGINEERING LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via compulsory strike-off.