S B A (BRISTOL) LTD.

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

    Company NameS B A (BRISTOL) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00492925
    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 S B A (BRISTOL) LTD.?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is S B A (BRISTOL) LTD. located?

    Registered Office Address
    Freemans Common Road
    Leicester
    LE2 7SQ
    Undeliverable Registered Office AddressNo

    What were the previous names of S B A (BRISTOL) LTD.?

    Previous Company Names
    Company NameFromUntil
    SMITH BROTHERS ASBESTOS COMPANY (BRISTOL) LIMITEDMar 17, 1951Mar 17, 1951

    What are the latest accounts for S B A (BRISTOL) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for S B A (BRISTOL) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 21, 2016 with updates

    6 pagesCS01

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

    2 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Annual return made up to Dec 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 26, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 21, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Karin Louise Webber on Dec 20, 2012

    2 pagesCH01

    Director's details changed for Rodney Smith on Dec 20, 2012

    2 pagesCH01

    Secretary's details changed for Terence Paul Hawkes on Dec 20, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Dec 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of S B A (BRISTOL) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKES, Terence Paul
    Freemans Common Road
    Leicester
    LE2 7SQ
    Secretary
    Freemans Common Road
    Leicester
    LE2 7SQ
    BritishFinancial Controller127662120001
    SMITH, Rodney
    Freemans Common Road
    Leicester
    LE2 7SQ
    Director
    Freemans Common Road
    Leicester
    LE2 7SQ
    United KingdomBritishCompany Chairman23683450001
    WEBBER, Karin Louise
    Freemans Common Road
    Leicester
    LE2 7SQ
    Director
    Freemans Common Road
    Leicester
    LE2 7SQ
    United KingdomBritishManaging Director33501430004
    AUSTIN, Craig
    96 Humberstone Lane
    LE4 8HF Leicester
    Leicestershire
    Secretary
    96 Humberstone Lane
    LE4 8HF Leicester
    Leicestershire
    BritishAccountant89954140001
    LENNARD, Stephen Charles
    17 Brookview Drive
    Keyworth
    NG12 5JN Nottingham
    Secretary
    17 Brookview Drive
    Keyworth
    NG12 5JN Nottingham
    British1814610001
    NATHWANI, Dhiren
    160 Birstall Road
    Birstall
    LE4 4DF Leicester
    Leicestershire
    Secretary
    160 Birstall Road
    Birstall
    LE4 4DF Leicester
    Leicestershire
    BritishAccountant127101960001
    SMITH, Anthony
    2 Powys Gardens
    Oadby
    LE2 2DS Leicester
    Secretary
    2 Powys Gardens
    Oadby
    LE2 2DS Leicester
    British1814640002
    TWELLS, Paul Stephen
    69 Cedarland Crescent
    Nuthall
    NG16 1AG Nottingham
    Nottinghamshire
    Secretary
    69 Cedarland Crescent
    Nuthall
    NG16 1AG Nottingham
    Nottinghamshire
    BritishAccountancy51937070003
    WILKINSON, Stephen John
    36 Whitewater
    Orton Wistow
    PE2 6FB Peterborough
    Cambridgeshire
    Secretary
    36 Whitewater
    Orton Wistow
    PE2 6FB Peterborough
    Cambridgeshire
    BritishFinancial Controller69613580001
    SMITH, Anthony
    2 Powys Gardens
    Oadby
    LE2 2DS Leicester
    Director
    2 Powys Gardens
    Oadby
    LE2 2DS Leicester
    BritishDirector1814640002
    SMITH, Kenneth
    St Marys Cottage St Marys
    Street
    BS26 2BN Axbridge
    Somerset
    Director
    St Marys Cottage St Marys
    Street
    BS26 2BN Axbridge
    Somerset
    BritishDirector1814630001

    Who are the persons with significant control of S B A (BRISTOL) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Karin Louise Webber
    Freemans Common Road
    Leicester
    LE2 7SQ
    Apr 06, 2016
    Freemans Common Road
    Leicester
    LE2 7SQ
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Rodney Smith
    Freemans Common Road
    Leicester
    LE2 7SQ
    Apr 06, 2016
    Freemans Common Road
    Leicester
    LE2 7SQ
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does S B A (BRISTOL) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Feb 10, 1993
    Delivered On Feb 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge d/d 23/11/71
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 18, 1993Registration of a charge (395)
    • Mar 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 23, 1981
    Delivered On Dec 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts now due or owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 03, 1981Registration of a charge
    • Mar 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 23, 1971
    Delivered On Dec 03, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 03, 1971Registration of a charge
    • Mar 23, 2007Statement 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