SORBO THIRTY-EIGHT LIMITED

SORBO THIRTY-EIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSORBO THIRTY-EIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00181605
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SORBO THIRTY-EIGHT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SORBO THIRTY-EIGHT LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SORBO THIRTY-EIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGWORTH SCIENTIFIC INSTRUMENT CO. LIMITEDJan 26, 1984Jan 26, 1984
    INTERMED LIMITEDDec 31, 1981Dec 31, 1981
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITEDMay 08, 1922May 08, 1922

    What are the latest accounts for SORBO THIRTY-EIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SORBO THIRTY-EIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017

    2 pagesAP01

    Termination of appointment of Tanuja Randery as a director on Sep 13, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 01, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 13/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on Mar 30, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 14,760,119
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    2 pagesCH04

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 14,760,119
    SH01

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    1 pagesCH04

    Appointment of Tanuja Randery as a director on Mar 01, 2015

    2 pagesAP01

    Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on Mar 12, 2015

    1 pagesAD01

    Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015

    1 pagesTM01

    Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Who are the officers of SORBO THIRTY-EIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    United Kingdom
    Secretary
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number181605
    75491680003
    HUGHES, Michael Patrick, Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandIrish217200400001
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    British54618590001
    COLLINS, Michael David
    2 Alexandra House Queenhill Lodge
    London Road
    SL5 7EQ Ascot
    Berkshire
    Director
    2 Alexandra House Queenhill Lodge
    London Road
    SL5 7EQ Ascot
    Berkshire
    United KingdomBritish122053370001
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritish73026210001
    HULL, Victoria Mary
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    United KingdomBritish77283810003
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish180373830001
    SPENCER, Rachel Louise
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    United KingdomBritish64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritish31354400001
    THOROGOOD, Stuart
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    Director
    Grosvenor Place
    SW1X 7AW London
    3rd Floor 40
    EnglandBritish / New Zealand184360290001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    Who are the persons with significant control of SORBO THIRTY-EIGHT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompsnies Act 2006
    Place RegisteredCompanies House
    Registration Number00478575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SORBO THIRTY-EIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed for securing an increase in the rate of interest payable on debenture stock of thomas tilling limited. Amounnting to £10,179,4779 out standing under and secured by a trust deed dated 6/12/65 and deeds spplemental thereto
    Created On Jun 28, 1974
    Delivered On Jul 18, 1974
    Satisfied
    Amount secured
    First floating charge upon the
    Short particulars
    (See doc 149 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corp LTD
    Transactions
    • Jul 18, 1974Registration of a charge
    • Oct 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Trust deed for secuding debenture stock of thomas tilling LTD amounting to £681, 199
    Created On Apr 02, 1974
    Delivered On Apr 02, 1974
    Satisfied
    Short particulars
    Floatin charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corp LTD
    Transactions
    • Apr 02, 1974Registration of a charge
    • Oct 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Trust deed for secuding stock of thomas filling LTD amounting tp £10,000,000
    Created On Dec 06, 1965
    Delivered On Dec 16, 1965
    Satisfied
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corps LTD
    Transactions
    • Dec 16, 1965Registration of a charge
    • Oct 15, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0