SORBO TWENTY-SIX LIMITED

SORBO TWENTY-SIX LIMITED

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

    Company NameSORBO TWENTY-SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00812585
    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 SORBO TWENTY-SIX LIMITED?

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

    Where is SORBO TWENTY-SIX LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SORBO TWENTY-SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    REVVO CASTOR COMPANY LIMITED(THE)Mar 14, 1985Mar 14, 1985
    UNIDEV LIMITEDJul 14, 1964Jul 14, 1964

    What are the latest accounts for SORBO TWENTY-SIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SORBO TWENTY-SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register inspection address has been changed to Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL

    2 pagesAD02

    Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Feb 08, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2018

    LRESSP

    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

    legacy

    1 pagesSH20

    Statement of capital on Oct 03, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount by which reduced be credited to distributable reserve 12/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 11, 2017

    • Capital: GBP 12,035,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £6,034,900 11/09/2017
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

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

    9 pagesAA

    Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on Nov 22, 2016

    1 pagesAD01

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

    9 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 6,100,100
    SH01

    Auditor's resignation

    1 pagesAUD

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 6,100,100
    SH01

    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

    Appointment of Tanuja Randery as a director

    2 pagesAP01

    Who are the officers of SORBO TWENTY-SIX 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 Number1070856
    75491680003
    HUGHES, Michael Patrick, Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandIrish217200400001
    LAMBETH, Trevor
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish85777080001
    MACKENZIE, Andrew
    22 Hazelton Close
    BH7 7JF Bournemouth
    Dorset
    Secretary
    22 Hazelton Close
    BH7 7JF Bournemouth
    Dorset
    British107273470001
    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
    COOPER, John William
    7 Hinton Wood Avenue
    Highcliffe
    BH23 5AB Christchurch
    Dorset
    Director
    7 Hinton Wood Avenue
    Highcliffe
    BH23 5AB Christchurch
    Dorset
    British27311040001
    HULL, Victoria Mary
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United KingdomBritish77283810002
    PHILLIPS, Leslie Graham
    27 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    Director
    27 Monmouth Drive
    B73 6JQ Sutton Coldfield
    West Midlands
    British12405690001
    RANDERY, Tanuja
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish180373830001
    SEY, James Dey Andrew
    Coppins Barnes Lane
    Milford On Sea
    SO41 0RR Lymington
    Hampshire
    Director
    Coppins Barnes Lane
    Milford On Sea
    SO41 0RR Lymington
    Hampshire
    EnglandBritish15443530001
    SPENCER, Rachel Louise
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor
    United KingdomBritish64905580001
    STANBROOK, Paul
    17 Dorset Avenue
    BH22 8HJ Ferndown
    Dorset
    Director
    17 Dorset Avenue
    BH22 8HJ Ferndown
    Dorset
    British56126850001
    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
    THOROGOOD, Stuart
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Director
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    EnglandBritish / New Zealand184360290001

    Who are the persons with significant control of SORBO TWENTY-SIX 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 AuthorityCompanies 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 TWENTY-SIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jun 28, 1974
    Delivered On Jul 18, 1974
    Satisfied
    Amount secured
    Securing an increase in the rate of interest payable on debenture stock of thomas tilling limited amounting to £10,179,477 outstanding under and secured by a trust deed dated 06/12/65 and deed supplemental thereto
    Short particulars
    First floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Law Debenture Corporation LTD
    Transactions
    • Jul 18, 1974Registration of a charge
    • Dec 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Apr 02, 1974
    Delivered On Apr 02, 1974
    Satisfied
    Amount secured
    Of securing debenture stock of thomas tilling limited amounting to £681,199
    Short particulars
    First floating charge on:- undertaking and all property and assets present and future including uncalled capital (see doc 29).
    Persons Entitled
    • The Law Debenture
    Transactions
    • Apr 02, 1974Registration of a charge
    • Dec 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Dec 06, 1965
    Delivered On Dec 16, 1965
    Satisfied
    Amount secured
    £10,000,000 to secure debenture stock of thomas filling limited
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital (see doc 11).
    Persons Entitled
    • The Law Debenture
    Transactions
    • Dec 16, 1965Registration of a charge
    • Dec 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Aug 16, 1965
    Delivered On Sep 02, 1965
    Satisfied
    Amount secured
    £10,000,000 for securing debenture stock of thomas filling limited
    Short particulars
    First floating charge on the undertakingand all the property and assets of the company both present and future including any uncalled capital.
    Persons Entitled
    • The Law Debenture
    Transactions
    • Sep 02, 1965Registration of a charge
    • Jul 11, 2013Satisfaction of a charge (MR04)

    Does SORBO TWENTY-SIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2018Commencement of winding up
    Apr 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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