SANROSS PLC

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

    Company NameSANROSS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02798231
    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 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 AddressNo

    What were the previous names of SANROSS PLC?

    Previous Company Names
    Company NameFromUntil
    DUNHAM-BUSH (EUROPE) P.L.C.Feb 21, 1997Feb 21, 1997
    ROSSMONT PUBLIC LIMITED COMPANY Mar 10, 1993Mar 10, 1993

    What are the latest accounts for SANROSS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SANROSS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for SANROSS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2014

    LRESSP

    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 pagesAD01

    Certificate of change of name

    Company name changed dunham-bush (europe) P.L.C.\certificate issued on 28/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2014

    RES15

    Appointment of Mr Paul John Titchener as a director on Sep 23, 2014

    2 pagesAP01

    Termination of appointment of Qiang Wang as a director on Sep 23, 2014

    1 pagesTM01

    Termination of appointment of Zengqun Li as a director on Sep 23, 2014

    1 pagesTM01

    Termination of appointment of Yuxue Jiao as a director on Sep 23, 2014

    1 pagesTM01

    Annual return made up to Mar 10, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2,024,985.2
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    35 pagesAA

    Group of companies' accounts made up to Dec 31, 2012

    32 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Max Ghiassian on Oct 15, 2012

    2 pagesCH01

    Termination of appointment of Vladimir Lepin as a director

    1 pagesTM01

    Appointment of Mr Yuxue Jiao as a director

    2 pagesAP01

    Appointment of Mr Zengqun Li as a director

    2 pagesAP01

    Appointment of Mr Qiang Wang as a director

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2011

    31 pagesAA

    Annual return made up to Mar 10, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Paul John Titchener as a secretary

    1 pagesAP03

    Termination of appointment of Glenn Musson as a secretary

    1 pagesTM02

    Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    3 pagesAA01

    Who are the officers of SANROSS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TITCHENER, Paul John
    c/o Peter Hall Limited
    Venture Road
    Chilworth
    SO16 7NP Southampton
    2
    Hampshire
    United Kingdom
    Secretary
    c/o Peter Hall Limited
    Venture Road
    Chilworth
    SO16 7NP Southampton
    2
    Hampshire
    United Kingdom
    167681150001
    GHIASSIAN, Max
    Dunham-Bush Road
    Laishan District
    Yantai Shandong
    No 1
    264003
    China
    Director
    Dunham-Bush Road
    Laishan District
    Yantai Shandong
    No 1
    264003
    China
    ChinaAmerican158077000002
    HOLDING, Michael John
    14 Highfield Avenue
    PO7 7PX Waterlooville
    Hampshire
    Director
    14 Highfield Avenue
    PO7 7PX Waterlooville
    Hampshire
    EnglandBritish68228460002
    TITCHENER, Paul John
    Montagu Close
    PO12 4GZ Gosport
    8 Montagu Close
    Hampshire
    England
    Director
    Montagu Close
    PO12 4GZ Gosport
    8 Montagu Close
    Hampshire
    England
    EnglandBritish161063560002
    HUGHES, Peter John
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    Secretary
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    British40081590001
    JENKINSON, Philip
    41 Broadbridge Mill
    Old Bridge Road Bosham
    PO18 8PX Chichester
    West Sussex
    Secretary
    41 Broadbridge Mill
    Old Bridge Road Bosham
    PO18 8PX Chichester
    West Sussex
    British61911640003
    MOORE, Debbie
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    Nominee Secretary
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    British900007470001
    MUSSON, Glenn Konrad
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    Secretary
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    British65388570001
    SMITH, Charles Geoffrey Gregory
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    Secretary
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    British76971180001
    SPIRES, Peter David
    80 Primrose Way
    Chestfield
    CT5 3QN Whitstable
    Kent
    Secretary
    80 Primrose Way
    Chestfield
    CT5 3QN Whitstable
    Kent
    British33877640001
    ALBRIGHT, Jeffrey Scott
    Lot 71, Kiara Hills Off Jalan 32/70a
    Desa Sri Harfamas
    Kuala Lumpur
    Unit 70,
    50480
    Malaysia
    Director
    Lot 71, Kiara Hills Off Jalan 32/70a
    Desa Sri Harfamas
    Kuala Lumpur
    Unit 70,
    50480
    Malaysia
    MalaysiaOther131564760001
    ANNISS, Stanley Frederick
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    Director
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    British37531420001
    ASTAIRE, Edgar
    11 Lowndes Close
    SW1X 8BZ London
    Director
    11 Lowndes Close
    SW1X 8BZ London
    United KingdomBritish35687640001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritish113369340001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    BURNS, Robert Ernest
    20 Tennyson Road
    CV37 7JU Stratford Upon Avon
    Warwickshire
    Director
    20 Tennyson Road
    CV37 7JU Stratford Upon Avon
    Warwickshire
    British1525660001
    DAVIES, Jonathan Philip
    4 Heath Close
    Golders Green
    NW11 7DX London
    Director
    4 Heath Close
    Golders Green
    NW11 7DX London
    United KingdomBritish114516350001
    DRUMMON, Alec Howard
    23 Vinegar Street
    E1W 2QQ London
    Director
    23 Vinegar Street
    E1W 2QQ London
    British30058220001
    GOLDIE MORRISON, Keith Cooper
    125 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    Director
    125 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    British40909220002
    GREEN, Martin
    101 Dovehouse Street
    SW3 6JZ London
    Director
    101 Dovehouse Street
    SW3 6JZ London
    British1963240001
    HUGHES, Peter John
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    Director
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    British40081590001
    HUGHES, Peter John
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    Director
    176 Purley Downs Road
    CR2 0RF Sanderstead
    Surrey
    British40081590001
    JIAO, Yuxue
    Dunham-Bush Road
    Laishan District
    Yantai
    No 1
    Shandong
    China
    Director
    Dunham-Bush Road
    Laishan District
    Yantai
    No 1
    Shandong
    China
    ChinaChinese172521860001
    LEPIN, Vladimir
    Building 47
    Komsomolskaya Street
    Krasnogorsk
    Apt 46
    Moscow 143400
    Russia
    Director
    Building 47
    Komsomolskaya Street
    Krasnogorsk
    Apt 46
    Moscow 143400
    Russia
    RussiaRussian135343610001
    LI, Zengqun
    Dunham-Bush Road
    Laishan District
    Yantai
    No 1
    Shandong
    China
    Director
    Dunham-Bush Road
    Laishan District
    Yantai
    No 1
    Shandong
    China
    ChinaChinese172521470001
    MELNIKOV, Vladimir
    C2-Lg3-1 Wedgewood Residences
    La Grande Kiara 11, Jalan Duta Kiara, Bukit Kiara
    Kuala Lumpur
    Malaysia
    Director
    C2-Lg3-1 Wedgewood Residences
    La Grande Kiara 11, Jalan Duta Kiara, Bukit Kiara
    Kuala Lumpur
    Malaysia
    Russian125700060001
    MUSSON, Glenn Konrad
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    Director
    18 Evelegh Road
    PO6 1DL Portsmouth
    Hampshire
    EnglandBritish65388570001
    PANG, Hock Cheng Freddie
    37 Jalan Baru 4 Taman Bukit Kajang
    Baru Jalan Bukit Kajang 43000
    FOREIGN Malaysia
    Director
    37 Jalan Baru 4 Taman Bukit Kajang
    Baru Jalan Bukit Kajang 43000
    FOREIGN Malaysia
    Malaysian59969330001
    PANG, Hock Cheng Freddie
    37 Jalan Baru 4 Taman Bukit Kajang
    Baru Jalan Bukit Kajang 43000
    FOREIGN Malaysia
    Director
    37 Jalan Baru 4 Taman Bukit Kajang
    Baru Jalan Bukit Kajang 43000
    FOREIGN Malaysia
    Malaysian59969330001
    POWELL, Ian James
    167 Ermin Street
    Brockworth
    GL3 4HQ Gloucester
    Gloucestershire
    Director
    167 Ermin Street
    Brockworth
    GL3 4HQ Gloucester
    Gloucestershire
    British37531390001
    PRING, Ivan George
    Les Volets Blancs
    6119 Route De Grasse
    016140 Tourrettes-Un-Loup
    France
    Director
    Les Volets Blancs
    6119 Route De Grasse
    016140 Tourrettes-Un-Loup
    France
    British40454970002
    PRING, Ivan George
    Rivulet Cottage Lumley Road
    PO10 8AF Emsworth
    Hampshire
    Director
    Rivulet Cottage Lumley Road
    PO10 8AF Emsworth
    Hampshire
    British40454970001
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Director
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    United KingdomBritish8282250001
    ROUSE, Mohd Aminuddin, Dr
    3 Lorong Ru Kedua
    Jalan Ampang Hilir
    55000 Kuala Lumpur
    Malaysia
    Director
    3 Lorong Ru Kedua
    Jalan Ampang Hilir
    55000 Kuala Lumpur
    Malaysia
    Malaysian40672030001
    SMITH, Derek
    Hope Cottage 5 Redhill Road
    PO9 6AL Rowlands Castle
    Director
    Hope Cottage 5 Redhill Road
    PO9 6AL Rowlands Castle
    British62121950003

    Does SANROSS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 13, 2004Registration of a charge (395)
    • Aug 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Apr 24, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 19, 1995Registration of a charge (395)
    • Apr 24, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Elmco Holdings Limited
    • Edgar Astaire Esq
    • Kassandra Holding Limited
    • Alice Lake Corporation
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Aug 02, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SANROSS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2014Commencement of winding up
    Jan 30, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Katie Young
    Peter Hall Limited 2 Venture Road
    Science Park, Chilworth
    SO16 7NP Southampton
    Hampshire
    practitioner
    Peter Hall Limited 2 Venture Road
    Science Park, Chilworth
    SO16 7NP Southampton
    Hampshire
    Peter Anthony Hall
    Peter Hall Ltd 2 Venture Road Science Park
    Chilworth
    SO16 7NP Southampton
    Hampshire
    practitioner
    Peter Hall Ltd 2 Venture Road Science Park
    Chilworth
    SO16 7NP Southampton
    Hampshire

    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