SOUTHERN BUSINESS GROUP LIMITED

SOUTHERN BUSINESS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOUTHERN BUSINESS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00724404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTHERN BUSINESS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOUTHERN BUSINESS GROUP LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN BUSINESS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHERN BUSINESS LEASING PLCMay 18, 1962May 18, 1962

    What are the latest accounts for SOUTHERN BUSINESS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for SOUTHERN BUSINESS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Liquidators' statement of receipts and payments to Nov 25, 2015

    13 pages4.68

    Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Dec 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Mar 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Christopher Richard Prastka on Mar 01, 2014

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Nicolas Clare Downing on Apr 02, 2012

    1 pagesCH03

    Director's details changed for Mr Ian Peter Winham on Apr 02, 2012

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    14 pagesAR01

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

    6 pagesAA

    Registered office address changed from * 66 Chiltern Street London W1U 4AG* on Dec 09, 2010

    2 pagesAD01

    Appointment of Nicolas Clare Downing as a secretary

    3 pagesAP03

    Appointment of Ian Peter Winham as a director

    3 pagesAP01

    Who are the officers of SOUTHERN BUSINESS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicolas Clare
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    British155545340001
    PRASTKA, Christopher Richard
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    United KingdomBritishChartered Accountant38634910001
    WINHAM, Ian Peter
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritishFinance Director121059770003
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Secretary
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    BritishDirector/Secretary58738070001
    PEARSTON, Douglas Munro
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    Secretary
    Janley 84 Coulsdon Road
    CR5 2LB Coulsdon
    Surrey
    British15612580001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    CLEGG, Graham Geoffrey
    8 Gun Place Wapping Lane
    E1 London
    Director
    8 Gun Place Wapping Lane
    E1 London
    BritishDirector6863290001
    CRABB, Ian Denis
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    BritishCompany Director70017710001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Director
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    BritishDirector/Secretary58738070001
    LIMPENNY, Roger Eric
    37 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    37 Upfield
    CR0 5DR Croydon
    Surrey
    United KingdomEnglishDirector5530050001
    LINDEBRINGHS, John
    10 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    10 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    BritishDirector23098190002
    MCERLAIN, David Phillip
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    Director
    The Hamptons
    Blackhills
    KT10 9JP Esher
    Surrey
    EnglandBritishDirector5530070001
    MILLS, David
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    Director
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    United KingdomBritishCompany Director72326700001
    MURRAY, John Patrick Stephen
    Oakwood
    Hightown Hill
    BH24 3HG Ringwood
    Hampshire
    Director
    Oakwood
    Hightown Hill
    BH24 3HG Ringwood
    Hampshire
    BritishDirector10086480001
    REDDING, Neil John
    Summerhill
    The Hillside
    BR6 7SD Pratts Bottom
    Kent
    Director
    Summerhill
    The Hillside
    BR6 7SD Pratts Bottom
    Kent
    BritishDirector35966420001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    BritishDirector10397700001
    ROBERTSON, Christopher Stuart
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    EnglandBritishDirector43237770001
    SHAW, William Cameron
    58 Newlands Lane
    Parklands
    PO19 3AS Chichester
    West Sussex
    Director
    58 Newlands Lane
    Parklands
    PO19 3AS Chichester
    West Sussex
    BritishDirector62859730001
    SHEPPARD, David John
    Moorlands Farm
    East Hill Lane
    RH10 3JA Copthorne
    West Sussex
    Director
    Moorlands Farm
    East Hill Lane
    RH10 3JA Copthorne
    West Sussex
    EnglandBritishDirector91369490001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Director
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    United KingdomBritishChartered Secretary712540001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Director
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    United KingdomBritishChartered Secretary712540001
    WILLCOCKS, Geoffrey Kenneth
    Baileys Cottage Baileys Lane
    Waltham St Lawrence
    RG10 0NS Reading
    Berkshire
    Director
    Baileys Cottage Baileys Lane
    Waltham St Lawrence
    RG10 0NS Reading
    Berkshire
    BritishDirector5530090001

    Does SOUTHERN BUSINESS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 29, 1994
    Delivered On Dec 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 19 ullswater crescent coulsdon surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1994Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1994
    Delivered On Dec 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 18 ullswater crescent coulsdon surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1994Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1994
    Delivered On Dec 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 3 arkwright road reading berkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 30, 1994Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 08, 1994
    Delivered On Dec 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a windmill garage lowfield lowfield heath crawley & land on south side of charlwood road crawley. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 10, 1994Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital patents trade marks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises at 5 commerce road heston & isleworth t/no ngl 291439.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises at 65 gatwick road crawley west sussex t/n wsx 134979.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises at unit 4 kings park primrose hill kings langley hertfordshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises at unit yeoman industrial estate test lane nursley southampton hampshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises k/a on the north east side of ullswater crescent coulsdon surrey t/n sgl 104862.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises at land at ullswater crescent marlpit lane coulsden surrey t/n sgl 48885.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premieses at 56 tabard street london SE1.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1985
    Delivered On Jul 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and building on the north side of broad street cuckfield t/n wsx 51191.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 03, 1985Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 28, 1983
    Delivered On Oct 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of all debts and other monies belonging to the company & benefit of all securities & all interest which become due in respect thereof. Floating charge over undertaking and all property and assets present and future including book debts. Uncalled capital. Plant machinery fixtures equipment stock in trade work in progress.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Oct 27, 1983Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 25, 1983
    Delivered On Aug 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land hereditaments and premise being 2 queens road haywards heath sussex & port 3 sydney rd & port 5 sydney rd haywards heath sussex title no's sx 12280 wsx 7358 wsx 64872.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1983Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 06, 1982
    Delivered On Sep 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1982Registration of a charge
    • Nov 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 01, 1981
    Acquired On Jun 10, 1983
    Delivered On Jun 30, 1983
    Satisfied
    Amount secured
    £28,000
    Short particulars
    F/H property at pratling street aylesford maidstone kent title no k 494711.
    Persons Entitled
    • Industrial & Commercial Finance Corporation Limited
    Transactions
    • Jun 30, 1983Registration of a charge
    • Sep 29, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 01, 1981
    Delivered On Dec 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H pratling street aylesford maidstone kent. Title no k 494711 together with all fixtures.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Dec 11, 1981Registration of a charge
    • Sep 29, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 02, 1981
    Delivered On Mar 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H offices at pratling street, aylesford, kent. Being land and buildings of the south side of pratling street. Title no. M 494711.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1981Registration of a charge
    Charge by way on assignment
    Created On Jul 31, 1978
    Delivered On Aug 04, 1978
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee
    Short particulars
    The rights under and in various leasing agreements between the company and various third parties which agreements are deposited with the mortgage.
    Persons Entitled
    • Commercial Credit Finance LTD
    Transactions
    • Aug 04, 1978Registration of a charge
    • Sep 29, 2014Satisfaction of a charge (MR04)
    Charge on installment credit agreements
    Created On Sep 10, 1976
    Delivered On Sep 15, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement dated 10.9.76
    Short particulars
    All rights, interest and money payable under the agreements. The goods comprised in the deposited agreements. The benefits of all gaurantees in connection with the deposited agreements.
    Persons Entitled
    • Mercantile Credit Co Limited
    Transactions
    • Sep 15, 1976Registration of a charge
    • Sep 29, 2014Satisfaction of a charge (MR04)

    Does SOUTHERN BUSINESS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2017Dissolved on
    Nov 26, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London

    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