SBRC2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSBRC2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05525339
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SBRC2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for SBRC2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Francis Webb as a director on May 30, 2019

    1 pagesTM01

    Termination of appointment of Gordon John Mundy as a director on May 30, 2019

    1 pagesTM01

    Termination of appointment of Francis Webb as a secretary on May 30, 2019

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Gordon John Mundy as a director on Mar 26, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Termination of appointment of Gordon John Mundy as a director on Mar 26, 2018

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Confirmation statement made on Aug 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Aug 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    Who are the officers of SBRC2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRSTEIN, Ivor Malcolm
    26 Wensley Avenue
    IG8 9HE Woodford Green
    Essex
    Secretary
    26 Wensley Avenue
    IG8 9HE Woodford Green
    Essex
    British6290570001
    WEBB, Francis
    2 Rheast Bridson
    IM5 1JF Peel
    Isle Of Man
    Secretary
    2 Rheast Bridson
    IM5 1JF Peel
    Isle Of Man
    British75002250001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADAMS, David John
    Browside
    Coleshill Lane, Winchmore Hill
    HP7 0NR Amersham
    Buckinghamshire
    Director
    Browside
    Coleshill Lane, Winchmore Hill
    HP7 0NR Amersham
    Buckinghamshire
    United KingdomBritish74218640001
    ADAMSON, Neil Gordon
    51 Wellburn Park
    NE2 2JY Jesmond
    Newcastle Upon Tyne
    Director
    51 Wellburn Park
    NE2 2JY Jesmond
    Newcastle Upon Tyne
    British82545930001
    FREEMAN, Robert James
    12 Pitt Street
    W8 4NY London
    Director
    12 Pitt Street
    W8 4NY London
    United KingdomBritish2288750001
    IRVING, Andrew Henry
    17 Ballaquark
    IM2 2EZ Douglas
    Isle Of Man
    Director
    17 Ballaquark
    IM2 2EZ Douglas
    Isle Of Man
    British70636310001
    MUNDY, Gordon John
    Finch Road
    IM1 2PT Douglas
    12-14
    Isle Of Man
    Director
    Finch Road
    IM1 2PT Douglas
    12-14
    Isle Of Man
    Isle Of ManIrish66129050001
    MUNDY, Gordon John
    48 Selbourne Drive
    IM2 3NH Douglas
    Isle Of Man
    Director
    48 Selbourne Drive
    IM2 3NH Douglas
    Isle Of Man
    Isle Of ManIrish66129050001
    WEBB, Francis
    2 Rheast Bridson
    IM5 1JF Peel
    Isle Of Man
    Director
    2 Rheast Bridson
    IM5 1JF Peel
    Isle Of Man
    Isle Of ManBritish75002250001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SBRC2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Benwell Regeneration Consortium Limited
    19 Cavendish Square
    W1G 0DY London
    Harcourt House
    England
    Apr 06, 2016
    19 Cavendish Square
    W1G 0DY London
    Harcourt House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03607318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SBRC2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Jul 16, 2012Registration of a charge (MG01)
    • Sep 29, 2017Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nationwide Building Society
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    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