SBRC2 (TRUSTEES) LIMITED
Overview
Company Name | SBRC2 (TRUSTEES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06377435 |
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 (TRUSTEES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SBRC2 (TRUSTEES) LIMITED located?
Registered Office Address | 54 Portland Place W1B 1DY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SBRC2 (TRUSTEES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for SBRC2 (TRUSTEES) 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 | ||||||||||
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 Sep 25, 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 20 Harcourt House 19 Cavendish Square London W1M 0DY to 54 Portland Place London W1B 1DY on Jan 03, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Watermeyer Wilson on Aug 09, 2017 | 2 pages | CH01 | ||||||||||
Notification of South Benwell Regeneration Consortium Limited as a person with significant control on Jul 30, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 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 Sep 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Who are the officers of SBRC2 (TRUSTEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRIDENT TRUST COMPANY (IOM) LIMITED | Secretary | PO BOX 175 12-14 Finch Road IM99 1TT Douglas 12-14 Isle Of Man |
| 10170230002 | ||||||||||
WILSON, Stephen Watermeyer | Director | Finch Road Douglas IM1 2PT Isle Of Man 12-14 Isle Of Man | Isle Of Man | British | Certified Chartered Accountant | 167690230002 | ||||||||
BOODLE HATFIELD SECRETARIAL LIMITED | Secretary | 89 New Bond Street W1S 1DA London | 47722940005 | |||||||||||
BESTER, David Hermanus | Director | Woodlee Hillberry Green IM2 6DE Douglas Isle Of Man | Isle Of Man | British | Lawyer | 10170240005 | ||||||||
IRVING, Andrew Henry | Director | 17 Ballaquark IM2 2EZ Douglas Isle Of Man | British | Senior Trust Officer | 70636310001 | |||||||||
MUNDY, Gordon John | Director | Finch Road IM1 2PT Douglas 12 - 14 Isle Of Man | Isle Of Man | Irish | Chartered Accountant | 66129050001 | ||||||||
MUNDY, Gordon John | Director | 48 Selbourne Drive IM2 3NH Douglas Isle Of Man | Isle Of Man | Irish | Chartered Accountant | 66129050001 | ||||||||
WEBB, Francis | Director | 2 Rheast Bridson IM5 1JF Peel Isle Of Man | Isle Of Man | British | Trust Manager | 75002250001 | ||||||||
BOODLE HATFIELD NOMINEES LIMITED | Director | 89 New Bond Street W1S 1DA London | 104024360001 |
Who are the persons with significant control of SBRC2 (TRUSTEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
South Benwell Regeneration Consortium Limited | Jul 30, 2016 | Cavendish Square W1G 0DY London Harcourt House 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
South Benwell Regeneration Consortium Limited | Jul 30, 2016 | Cavendish Square W1G 0DY London Harcourt House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SBRC2 (TRUSTEES) 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
| ||||
Debenture | Created On Feb 01, 2008 Delivered On Feb 07, 2008 | Satisfied | Amount secured All monies due or to become due from sbrc (plot 2) limited 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
|
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