SBRC2 LIMITED
Overview
| Company Name | SBRC2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05525339 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SBRC2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SBRC2 LIMITED located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SBRC2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for SBRC2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Francis Webb as a director on May 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon John Mundy as a director on May 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Webb as a secretary on May 30, 2019 | 1 pages | TM02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gordon John Mundy as a director on Mar 26, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Gordon John Mundy as a director on Mar 26, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to 54 Portland Place London W1B 1DY on Jan 03, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Who are the officers of SBRC2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRSTEIN, Ivor Malcolm | Secretary | 26 Wensley Avenue IG8 9HE Woodford Green Essex | British | 6290570001 | ||||||
| WEBB, Francis | Secretary | 2 Rheast Bridson IM5 1JF Peel Isle Of Man | British | 75002250001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADAMS, David John | Director | Browside Coleshill Lane, Winchmore Hill HP7 0NR Amersham Buckinghamshire | United Kingdom | British | 74218640001 | |||||
| ADAMSON, Neil Gordon | Director | 51 Wellburn Park NE2 2JY Jesmond Newcastle Upon Tyne | British | 82545930001 | ||||||
| FREEMAN, Robert James | Director | 12 Pitt Street W8 4NY London | United Kingdom | British | 2288750001 | |||||
| IRVING, Andrew Henry | Director | 17 Ballaquark IM2 2EZ Douglas Isle Of Man | British | 70636310001 | ||||||
| MUNDY, Gordon John | Director | Finch Road IM1 2PT Douglas 12-14 Isle Of Man | Isle Of Man | Irish | 66129050001 | |||||
| MUNDY, Gordon John | Director | 48 Selbourne Drive IM2 3NH Douglas Isle Of Man | Isle Of Man | Irish | 66129050001 | |||||
| WEBB, Francis | Director | 2 Rheast Bridson IM5 1JF Peel Isle Of Man | Isle Of Man | British | 75002250001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SBRC2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| South Benwell Regeneration Consortium Limited | Apr 06, 2016 | 19 Cavendish Square W1G 0DY London Harcourt House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SBRC2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 29, 2012 Delivered On Jul 16, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of its group members on any account whatsoever | |
Short particulars L/H land k/a plot 2 city west scotswood road benwell t/no. TY451844 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations held in connection with the use oc any charged assets or any business operated on or from the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 25, 2007 Delivered On Aug 08, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land k/a plot 2 city west scotswoodroad benwell in the city of newcastle up. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 25, 2007 Delivered On Aug 08, 2007 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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