SBL NETWORK LIMITED

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

    Company NameSBL NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09392839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SBL NETWORK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SBL NETWORK LIMITED located?

    Registered Office Address
    C/O Dow Schofield Watts Business Recovery Llp
    7400 Daresbury Park
    WA4 4BS Daresbury
    Warrington
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SBL NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SBL NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 11, 2019

    15 pagesLIQ03

    Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on Oct 30, 2018

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 12, 2018

    LRESEX

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 16, 2018 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Jun 27, 2017

    • Capital: GBP 346,921
    6 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Ms Tammy Jean Phillips Lathwell on Jan 26, 2018

    2 pagesCH01

    Appointment of Mr Antony Wigglesworth as a director on Jan 01, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Statement of capital following an allotment of shares on Jun 27, 2017

    • Capital: GBP 346,927
    4 pagesSH01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 12, 2016

    • Capital: GBP 253,681.78
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2017

    • Capital: GBP 274,250.00
    4 pagesSH01

    Consolidation of shares on Feb 07, 2017

    4 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 27/02/2017
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation of shares 06/02/2017
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Ms Tammy Jean Phillips Lathwell as a director on Feb 14, 2017

    2 pagesAP01

    Confirmation statement made on Jan 16, 2017 with updates

    7 pagesCS01

    Termination of appointment of Andrew John Jamieson as a director on Nov 20, 2016

    1 pagesTM01

    Who are the officers of SBL NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENICHEL, Peter Ira
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Director
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    United KingdomBritish,American123411750004
    GERSTEIN, Marc
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Director
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    United KingdomAmerican202288560001
    HARDY, David Malcolm
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Director
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    United KingdomBritish4728720007
    LATHWELL, Tammy Jean Phillips
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Director
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    United KingdomBritish225412510002
    PILSWORTH, Alexander James
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Director
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    United KingdomBritish202264980001
    WIGGLESWORTH, Antony
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Director
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    United KingdomBritish203520510001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    JAMIESON, Andrew John
    Lauder
    TD2 6QH Berwickshire
    20 Scott Road
    United Kingdom
    Director
    Lauder
    TD2 6QH Berwickshire
    20 Scott Road
    United Kingdom
    EnglandBritish127180540001
    MOLOKHIA, Nazaar
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish160047790001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of SBL NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Ira Fenichel
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Apr 06, 2016
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Marc Gerstein
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Apr 06, 2016
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    No
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Malcolm Hardy
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    Apr 06, 2016
    7400 Daresbury Park
    WA4 4BS Daresbury
    C/O Dow Schofield Watts Business Recovery Llp
    Warrington
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SBL NETWORK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2018Commencement of winding up
    Jun 18, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Allan Carpenter
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    Lisa Marie Moxon
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire

    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