ICL SORBUS UK LIMITED
Overview
| Company Name | ICL SORBUS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01278274 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ICL SORBUS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SORBUS (UK) LIMITED | Mar 14, 1988 | Mar 14, 1988 |
| BELL TECHNICAL SERVICES LIMITED | Feb 20, 1985 | Feb 20, 1985 |
| GENERAL COMPUTER SYSTEMS (U.K.) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| CREEDRATE LIMITED | Sep 22, 1976 | Sep 22, 1976 |
What are the latest accounts for ICL SORBUS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ICL SORBUS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2012 | 8 pages | 4.68 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||||||||||
Registered office address changed from 22 Baker Street London W1U 3BW on Jul 02, 2012 | 1 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Director's details changed for Mr Mark Joseph Baker on Apr 28, 2012 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Mark Joseph Baker on Apr 02, 2012 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mrs Rachel Heulwen Hitching on Apr 02, 2012 | 1 pages | CH03 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Statement of capital on Mar 27, 2012
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr David John Edward Roberts as a director on Dec 14, 2011 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jonathan David Smith as a director on Dec 14, 2011 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Who are the officers of ICL SORBUS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HITCHING, Rachel Heulwen | Secretary | Princes Parade L3 1QH Liverpool 8 Merseyside | British | 88988890003 | ||||||
| BAKER, Mark Joseph | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | 124859390004 | |||||
| ROBERTS, David John Edward | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | 136440130001 | |||||
| REEDER, Tracy | Secretary | 12 Partridge Road The Avenue TW12 3SB Hampton Middlesex | British | 67016660002 | ||||||
| REGAN, Timothy Sean James | Secretary | 30 Railway Side SW13 0PN London | British | 67766590003 | ||||||
| SCOTT, Roderick Frank | Secretary | 89 Cottenham Park Road Wimbledon SW20 0DS London | British | 3758800003 | ||||||
| STEELE, Anne | Secretary | 25 The Avenue Chiswick W4 1HA London | British | 77624110001 | ||||||
| ALLNUTT, Richard Andrew James | Director | 16 Clapham Common West Side SW4 9AJ London | England | British | 69511610001 | |||||
| BOLAND, Stan | Director | 2 West Avenue Penn HP10 8AE High Wycombe Buckinghamshire | British | 67314390001 | ||||||
| BURRELL, Roger Frank | Director | 9 Old House Court Church Lane SL3 6LN Wexham Slough Berks | British | 52598200001 | ||||||
| CHRISTOU, Richard | Director | 69 Chandos Avenue Whetstone N20 9EG London | British | 5835350001 | ||||||
| CUSACK, John Kenneth | Director | 7 Westmorland Drive GU15 1EW Camberley Surrey | British | 30413090001 | ||||||
| DAVIES, Paul | Director | 47 Grovewood Close Chorleywood WD3 5PX Rickmansworth Hertfordshire | British | 37151620001 | ||||||
| DOBSON, Julie Ann | Director | 2063 Lombard Street Philadelphia 19146 Pa Usa | American | 39296010001 | ||||||
| DOWNING, Andrew William | Director | 30 Cavendish Avenue DA15 9EB Sidcup Kent | British | 68083330001 | ||||||
| FITZPATRICK, Thomas Joseph | Director | 114 Kelsey Drive Lansdale FOREIGN Pa 19445 Usa | American | 34819460001 | ||||||
| GARDNER, John | Director | Springwood House Penn Road HP9 2TS Beaconsfield Buckinghamshire | British | 74790900001 | ||||||
| GREER, Harold Eugene | Director | 1104 Radley Road FOREIGN West Chester Pa 19382 Usa | American | 17390370001 | ||||||
| HARRIS, Brian | Director | Ridge End Rowley Green Road EN5 3HH Arkley Hertfordshire | United Kingdom | British | 82819130001 | |||||
| LITHERLAND, Robert | Director | 5 Howards Meadow Kings Cliffe PE8 6YJ Peterborough | British | 49506400001 | ||||||
| OWEN, Martin Neville | Director | 55 Greenways BR3 3NQ Beckenham Kent | British | 72920880001 | ||||||
| PALK, David Brian | Director | Highlands House Reading Road, Shiplake RG9 3PH Henley On Thames Oxfordshire | British | 64590450002 | ||||||
| PITMAN, April | Director | Tunnel Cottage, 28 Strand On The Green Chiswick W4 3PH London | Canadian | 98913450001 | ||||||
| REECE, Brian | Director | 16 Fletsand Road SK9 2AB Wilmslow Cheshire | British | 48952240001 | ||||||
| REGAN, Timothy Sean James Donovan | Director | 1 Chestnut Avenue East Sheen SW14 8NT London | British | 67766590004 | ||||||
| SCOTT, Roderick Frank | Director | 89 Cottenham Park Road Wimbledon SW20 0DS London | British | 3758800003 | ||||||
| SMITH, Jonathan David | Director | Lower Street OX5 2SG Islip 4 Oxfordshire | United Kingdom | British | 93973250002 | |||||
| STEELE, Anne | Director | 25 The Avenue Chiswick W4 1HA London | United Kingdom | British | 77624110001 | |||||
| STIMPSON, Joanne Elizabeth | Director | The Garden House 18 Heathway Blackheath SE3 7AN London | England | British | 85516300001 | |||||
| TATE, Lionel Martin | Director | Rivendell Broomfield Park Sunningdale SL5 0JT Berkshire | England | British | 141311100001 | |||||
| TODD, Thomas Keith | Director | The Hill Penn Road HP9 2TS Knotty Green Buckinghamshire | United Kingdom | British | 74302420001 | |||||
| VASSILIADES, Thomas Anthony | Director | PO BOX 0423 FOREIGN Malvern Pennsylvania 19355 Usa | American | 29085810001 |
Does ICL SORBUS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ICL SORBUS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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