SANROSS PLC
Overview
| Company Name | SANROSS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02798231 |
| 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 SANROSS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SANROSS PLC located?
| Registered Office Address | c/o PETER HALL LIMITED 2 Venture Road Chilworth SO16 7NP Southampton Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANROSS PLC?
| Company Name | From | Until |
|---|---|---|
| DUNHAM-BUSH (EUROPE) P.L.C. | Feb 21, 1997 | Feb 21, 1997 |
| ROSSMONT PUBLIC LIMITED COMPANY | Mar 10, 1993 | Mar 10, 1993 |
What are the latest accounts for SANROSS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SANROSS PLC?
| Annual Return |
|
|---|
What are the latest filings for SANROSS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from Downley Road Havant Hampshire PO9 2JD to C/O Peter Hall Limited 2 Venture Road Chilworth Southampton Hampshire SO16 7NP on Nov 25, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed dunham-bush (europe) P.L.C.\certificate issued on 28/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Paul John Titchener as a director on Sep 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Qiang Wang as a director on Sep 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zengqun Li as a director on Sep 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yuxue Jiao as a director on Sep 23, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 35 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 32 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Max Ghiassian on Oct 15, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vladimir Lepin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Yuxue Jiao as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Zengqun Li as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Qiang Wang as a director | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 31 pages | AA | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Paul John Titchener as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Glenn Musson as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Who are the officers of SANROSS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TITCHENER, Paul John | Secretary | c/o Peter Hall Limited Venture Road Chilworth SO16 7NP Southampton 2 Hampshire United Kingdom | 167681150001 | |||||||
| GHIASSIAN, Max | Director | Dunham-Bush Road Laishan District Yantai Shandong No 1 264003 China | China | American | 158077000002 | |||||
| HOLDING, Michael John | Director | 14 Highfield Avenue PO7 7PX Waterlooville Hampshire | England | British | 68228460002 | |||||
| TITCHENER, Paul John | Director | Montagu Close PO12 4GZ Gosport 8 Montagu Close Hampshire England | England | British | 161063560002 | |||||
| HUGHES, Peter John | Secretary | 176 Purley Downs Road CR2 0RF Sanderstead Surrey | British | 40081590001 | ||||||
| JENKINSON, Philip | Secretary | 41 Broadbridge Mill Old Bridge Road Bosham PO18 8PX Chichester West Sussex | British | 61911640003 | ||||||
| MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
| MUSSON, Glenn Konrad | Secretary | 18 Evelegh Road PO6 1DL Portsmouth Hampshire | British | 65388570001 | ||||||
| SMITH, Charles Geoffrey Gregory | Secretary | C/O Ashworth Bailey Ltd 20a Racecommon Road S70 1BH Barnsley | British | 76971180001 | ||||||
| SPIRES, Peter David | Secretary | 80 Primrose Way Chestfield CT5 3QN Whitstable Kent | British | 33877640001 | ||||||
| ALBRIGHT, Jeffrey Scott | Director | Lot 71, Kiara Hills Off Jalan 32/70a Desa Sri Harfamas Kuala Lumpur Unit 70, 50480 Malaysia | Malaysia | Other | 131564760001 | |||||
| ANNISS, Stanley Frederick | Director | Rowan House 8 Wessington Park Quemerford SN11 0AT Calne Wiltshire | British | 37531420001 | ||||||
| ASTAIRE, Edgar | Director | 11 Lowndes Close SW1X 8BZ London | United Kingdom | British | 35687640001 | |||||
| BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | 113369340001 | |||||
| BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
| BURNS, Robert Ernest | Director | 20 Tennyson Road CV37 7JU Stratford Upon Avon Warwickshire | British | 1525660001 | ||||||
| DAVIES, Jonathan Philip | Director | 4 Heath Close Golders Green NW11 7DX London | United Kingdom | British | 114516350001 | |||||
| DRUMMON, Alec Howard | Director | 23 Vinegar Street E1W 2QQ London | British | 30058220001 | ||||||
| GOLDIE MORRISON, Keith Cooper | Director | 125 Rivermead Court Ranelagh Gardens SW6 3SD London | British | 40909220002 | ||||||
| GREEN, Martin | Director | 101 Dovehouse Street SW3 6JZ London | British | 1963240001 | ||||||
| HUGHES, Peter John | Director | 176 Purley Downs Road CR2 0RF Sanderstead Surrey | British | 40081590001 | ||||||
| HUGHES, Peter John | Director | 176 Purley Downs Road CR2 0RF Sanderstead Surrey | British | 40081590001 | ||||||
| JIAO, Yuxue | Director | Dunham-Bush Road Laishan District Yantai No 1 Shandong China | China | Chinese | 172521860001 | |||||
| LEPIN, Vladimir | Director | Building 47 Komsomolskaya Street Krasnogorsk Apt 46 Moscow 143400 Russia | Russia | Russian | 135343610001 | |||||
| LI, Zengqun | Director | Dunham-Bush Road Laishan District Yantai No 1 Shandong China | China | Chinese | 172521470001 | |||||
| MELNIKOV, Vladimir | Director | C2-Lg3-1 Wedgewood Residences La Grande Kiara 11, Jalan Duta Kiara, Bukit Kiara Kuala Lumpur Malaysia | Russian | 125700060001 | ||||||
| MUSSON, Glenn Konrad | Director | 18 Evelegh Road PO6 1DL Portsmouth Hampshire | England | British | 65388570001 | |||||
| PANG, Hock Cheng Freddie | Director | 37 Jalan Baru 4 Taman Bukit Kajang Baru Jalan Bukit Kajang 43000 FOREIGN Malaysia | Malaysian | 59969330001 | ||||||
| PANG, Hock Cheng Freddie | Director | 37 Jalan Baru 4 Taman Bukit Kajang Baru Jalan Bukit Kajang 43000 FOREIGN Malaysia | Malaysian | 59969330001 | ||||||
| POWELL, Ian James | Director | 167 Ermin Street Brockworth GL3 4HQ Gloucester Gloucestershire | British | 37531390001 | ||||||
| PRING, Ivan George | Director | Les Volets Blancs 6119 Route De Grasse 016140 Tourrettes-Un-Loup France | British | 40454970002 | ||||||
| PRING, Ivan George | Director | Rivulet Cottage Lumley Road PO10 8AF Emsworth Hampshire | British | 40454970001 | ||||||
| ROBINSON, Keith Marshall | Director | 15 Green Lane Oxhey WD19 4NL Watford | United Kingdom | British | 8282250001 | |||||
| ROUSE, Mohd Aminuddin, Dr | Director | 3 Lorong Ru Kedua Jalan Ampang Hilir 55000 Kuala Lumpur Malaysia | Malaysian | 40672030001 | ||||||
| SMITH, Derek | Director | Hope Cottage 5 Redhill Road PO9 6AL Rowlands Castle | British | 62121950003 |
Does SANROSS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 06, 2004 Delivered On Jul 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 19, 1996 Delivered On Mar 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the debenture and under the facility agreement dated 19TH february 1996 and any security document (as defined) and/or any deed or document supplemental thereto | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Apr 11, 1995 Delivered On Apr 19, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Mar 23, 1993 Delivered On Apr 01, 1993 | Satisfied | Amount secured £555,000 10% secured loan stock 1996 of the company and all other monies due from the company and/or santric limited to the chargee under the terms of this deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SANROSS PLC 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