SORBO THIRTY-EIGHT LIMITED
Overview
| Company Name | SORBO THIRTY-EIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00181605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SORBO THIRTY-EIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONGWORTH SCIENTIFIC INSTRUMENT CO. LIMITED | Jan 26, 1984 | Jan 26, 1984 |
| INTERMED LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| INTERNATIONAL MEDICAL SUPPLIES AND SERVICES LIMITED | May 08, 1922 | May 08, 1922 |
What are the latest accounts for SORBO THIRTY-EIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SORBO THIRTY-EIGHT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tanuja Randery as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 01, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015 | 2 pages | CH04 | ||||||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015 | 1 pages | CH04 | ||||||||||||||
Appointment of Tanuja Randery as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Who are the officers of SORBO THIRTY-EIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | 80 Victoria Street SW1E 5JL London 2nd Floor United Kingdom |
| 75491680003 | ||||||||||
| HUGHES, Michael Patrick, Director | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | Irish | 217200400001 | |||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | 54618590001 | ||||||||||
| COLLINS, Michael David | Director | 2 Alexandra House Queenhill Lodge London Road SL5 7EQ Ascot Berkshire | United Kingdom | British | 122053370001 | |||||||||
| FULLELOVE, Glyn William | Director | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | United Kingdom | British | 73026210001 | |||||||||
| HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor 40 | United Kingdom | British | 77283810003 | |||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 180373830001 | |||||||||
| SPENCER, Rachel Louise | Director | Grosvenor Place SW1X 7AW London 3rd Floor 40 | United Kingdom | British | 64905580001 | |||||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||||||
| THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | 31354400001 | |||||||||
| THOROGOOD, Stuart | Director | Grosvenor Place SW1X 7AW London 3rd Floor 40 | England | British / New Zealand | 184360290001 | |||||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 |
Who are the persons with significant control of SORBO THIRTY-EIGHT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btr Industries Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SORBO THIRTY-EIGHT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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