ICL SORBUS UK LIMITED

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

    Company NameICL SORBUS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01278274
    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 ICL SORBUS UK LIMITED?

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

    Where is ICL SORBUS UK LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of ICL SORBUS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SORBUS (UK) LIMITEDMar 14, 1988Mar 14, 1988
    BELL TECHNICAL SERVICES LIMITED Feb 20, 1985Feb 20, 1985
    GENERAL COMPUTER SYSTEMS (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    CREEDRATE LIMITEDSep 22, 1976Sep 22, 1976

    What are the latest accounts for ICL SORBUS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ICL SORBUS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 27, 2012

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 22 Baker Street London W1U 3BW on Jul 02, 2012

    1 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2012

    LRESSP

    legacy

    3 pagesMG02

    Director's details changed for Mr Mark Joseph Baker on Apr 28, 2012

    2 pagesCH01

    Annual return made up to Apr 02, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Mark Joseph Baker on Apr 02, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Rachel Heulwen Hitching on Apr 02, 2012

    1 pagesCH03

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 27, 2012

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of redemption of redeemable shares

    RES16
    capital

    Resolutions

    Share premium account cancelled 27/03/2012
    RES13

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

    8 pagesAA

    Appointment of Mr David John Edward Roberts as a director on Dec 14, 2011

    2 pagesAP01

    Termination of appointment of Jonathan David Smith as a director on Dec 14, 2011

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    15 pagesAR01

    legacy

    1 pages288c

    legacy

    4 pages363a

    Who are the officers of ICL SORBUS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHING, Rachel Heulwen
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Secretary
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    British88988890003
    BAKER, Mark Joseph
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish124859390004
    ROBERTS, David John Edward
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish136440130001
    REEDER, Tracy
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    Secretary
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    British67016660002
    REGAN, Timothy Sean James
    30 Railway Side
    SW13 0PN London
    Secretary
    30 Railway Side
    SW13 0PN London
    British67766590003
    SCOTT, Roderick Frank
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    Secretary
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    British3758800003
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Secretary
    25 The Avenue
    Chiswick
    W4 1HA London
    British77624110001
    ALLNUTT, Richard Andrew James
    16 Clapham Common West Side
    SW4 9AJ London
    Director
    16 Clapham Common West Side
    SW4 9AJ London
    EnglandBritish69511610001
    BOLAND, Stan
    2 West Avenue
    Penn
    HP10 8AE High Wycombe
    Buckinghamshire
    Director
    2 West Avenue
    Penn
    HP10 8AE High Wycombe
    Buckinghamshire
    British67314390001
    BURRELL, Roger Frank
    9 Old House Court
    Church Lane
    SL3 6LN Wexham
    Slough Berks
    Director
    9 Old House Court
    Church Lane
    SL3 6LN Wexham
    Slough Berks
    British52598200001
    CHRISTOU, Richard
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    Director
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    British5835350001
    CUSACK, John Kenneth
    7 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    Director
    7 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    British30413090001
    DAVIES, Paul
    47 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    Director
    47 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    British37151620001
    DOBSON, Julie Ann
    2063 Lombard Street
    Philadelphia
    19146 Pa
    Usa
    Director
    2063 Lombard Street
    Philadelphia
    19146 Pa
    Usa
    American39296010001
    DOWNING, Andrew William
    30 Cavendish Avenue
    DA15 9EB Sidcup
    Kent
    Director
    30 Cavendish Avenue
    DA15 9EB Sidcup
    Kent
    British68083330001
    FITZPATRICK, Thomas Joseph
    114 Kelsey Drive
    Lansdale
    FOREIGN Pa 19445
    Usa
    Director
    114 Kelsey Drive
    Lansdale
    FOREIGN Pa 19445
    Usa
    American34819460001
    GARDNER, John
    Springwood House
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Springwood House
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    British74790900001
    GREER, Harold Eugene
    1104 Radley Road
    FOREIGN West Chester
    Pa 19382
    Usa
    Director
    1104 Radley Road
    FOREIGN West Chester
    Pa 19382
    Usa
    American17390370001
    HARRIS, Brian
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    United KingdomBritish82819130001
    LITHERLAND, Robert
    5 Howards Meadow
    Kings Cliffe
    PE8 6YJ Peterborough
    Director
    5 Howards Meadow
    Kings Cliffe
    PE8 6YJ Peterborough
    British49506400001
    OWEN, Martin Neville
    55 Greenways
    BR3 3NQ Beckenham
    Kent
    Director
    55 Greenways
    BR3 3NQ Beckenham
    Kent
    British72920880001
    PALK, David Brian
    Highlands House
    Reading Road, Shiplake
    RG9 3PH Henley On Thames
    Oxfordshire
    Director
    Highlands House
    Reading Road, Shiplake
    RG9 3PH Henley On Thames
    Oxfordshire
    British64590450002
    PITMAN, April
    Tunnel Cottage, 28 Strand On The Green
    Chiswick
    W4 3PH London
    Director
    Tunnel Cottage, 28 Strand On The Green
    Chiswick
    W4 3PH London
    Canadian98913450001
    REECE, Brian
    16 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Director
    16 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    British48952240001
    REGAN, Timothy Sean James Donovan
    1 Chestnut Avenue
    East Sheen
    SW14 8NT London
    Director
    1 Chestnut Avenue
    East Sheen
    SW14 8NT London
    British67766590004
    SCOTT, Roderick Frank
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    Director
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    British3758800003
    SMITH, Jonathan David
    Lower Street
    OX5 2SG Islip
    4
    Oxfordshire
    Director
    Lower Street
    OX5 2SG Islip
    4
    Oxfordshire
    United KingdomBritish93973250002
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Director
    25 The Avenue
    Chiswick
    W4 1HA London
    United KingdomBritish77624110001
    STIMPSON, Joanne Elizabeth
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    Director
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    EnglandBritish85516300001
    TATE, Lionel Martin
    Rivendell Broomfield Park
    Sunningdale
    SL5 0JT Berkshire
    Director
    Rivendell Broomfield Park
    Sunningdale
    SL5 0JT Berkshire
    EnglandBritish141311100001
    TODD, Thomas Keith
    The Hill
    Penn Road
    HP9 2TS Knotty Green
    Buckinghamshire
    Director
    The Hill
    Penn Road
    HP9 2TS Knotty Green
    Buckinghamshire
    United KingdomBritish74302420001
    VASSILIADES, Thomas Anthony
    PO BOX 0423
    FOREIGN Malvern
    Pennsylvania 19355
    Usa
    Director
    PO BOX 0423
    FOREIGN Malvern
    Pennsylvania 19355
    Usa
    American29085810001

    Does ICL SORBUS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 09, 1991
    Delivered On May 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sussex house, 2 plane tree crescent, feltham corporate centre. Feltham middlesex title no ngl 22417. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1991Registration of a charge
    • Dec 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Lease
    Created On Oct 05, 1990
    Delivered On Oct 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Credit balance of capital reserve a/c no 02208237 at national westminster bank PLC (or in such other trust account at such other london clearing bank) incl all monies paid into the account in accordance with clause 7 of the lease.
    Persons Entitled
    • Brixton Estate PLC
    Transactions
    • Oct 18, 1990Registration of a charge
    • Jun 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 26, 1982
    Delivered On Apr 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Legal mortgage over block c together with the single storey building at orion park 226 to 236 northfield avenue together with 22 car parking spaces london borough of ealing title no ngl 280007 l/h unit 12 hanworth industrial estate. Hanworth london borough of hounslow.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 1982Registration of a charge
    • Dec 13, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ICL SORBUS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2012Commencement of winding up
    Jan 03, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    Mark Granville Firmin
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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