R. Soper Limited

DataGardener
dissolved
Unknown

R. Soper Limited

00381472Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

01/07/1943

Company Age

82 years

Directors

5

Employees

SIC Code

13921

Risk

not scored

Company Overview

Registration, classification & business activity

R. Soper Limited (00381472) is a private limited with share capital incorporated on 01/07/1943 (82 years old) and registered in manchester, M35EN. The company operates under SIC code 13921 - manufacture of soft furnishings.

Private Limited With Share Capital
SIC: 13921
Unknown
Incorporated 01/07/1943
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

2

Patents

7

CCJs

Board of Directors

5

Charges

48

Registered

7

Outstanding

0

Part Satisfied

41

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:24-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-03-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-10-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:30-09-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-05-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Change Account Reference Date Company
Category:Accounts
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2017
Capital Allotment Shares
Category:Capital
Date:30-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Resolution
Category:Resolution
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:14-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:06-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:04-01-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Move Registers To Registered Office Company
Category:Address
Date:28-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2020
Filing Date31/07/2019
Latest Accounts30/06/2018

Trading Addresses

11 Market Place, Poulton-Le-Fylde, Lancashire, FY67AS
57-89 Great Portwood Street, Stockport, Cheshire, SK12DW
13-15 Stramongate, Kendal, Cumbria, LA94BH
Riverside House, Irwell Street, Salford, M35ENRegistered
Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK102XA

Contact

Riverside House Irwell Street, Manchester, M35EN