Dissolved 2017-08-04
Company Information for SABOH LIMITED
SWINDON, SN1,
|
Company Registration Number
03683256
Private Limited Company
Dissolved Dissolved 2017-08-04 |
Company Name | ||
---|---|---|
SABOH LIMITED | ||
Legal Registered Office | ||
SWINDON | ||
Previous Names | ||
|
Company Number | 03683256 | |
---|---|---|
Date formed | 1998-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 12:49:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SABOH GROUP LTD | 39 MILES HILL TERRACE LEEDS WEST YORKSHIRE LS7 2EZ | Active - Proposal to Strike off | Company formed on the 2018-10-18 | |
SABOH MEDICAL LIMITED | 84 POLLARDS HILL NORTH LONDON SW16 4NY | Active | Company formed on the 2022-07-26 | |
SABOH PARTNERS, LLC | 317 6TH AVENUE, STE. 1200 DES MOINES IA 50309 | Active | Company formed on the 2018-12-12 | |
SABOHILL CONSTRUCTION LIMITED | 1ST FLOOR, GIBSON HOUSE, 800 HIGH ROAD TOTTENHAM LONDON N17 0DH | Active - Proposal to Strike off | Company formed on the 2017-08-18 | |
SABOHO SERVICES LLC | 418 BROADWAY STE R ALBANY NY 12207 | Active | Company formed on the 2023-01-06 | |
SABOHOMI LLC | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2020-01-14 |
Officer | Role | Date Appointed |
---|---|---|
TERENCE JOHN STANLEY |
||
ROBERT JOHN ALLISON |
||
STEPHANIE CLARE ALLISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE MARGARET MAYALL |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSB SYSTEMS LTD | Company Secretary | 2009-08-07 | CURRENT | 2009-08-07 | Dissolved 2015-07-01 | |
JUSTIN ROBBINS LIMITED | Company Secretary | 2006-01-28 | CURRENT | 2006-01-28 | Active | |
GRACE & FRASER LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
RHOMAR CONSTRUCTION LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1990-05-08 | Active - Proposal to Strike off | |
CHILTERN HR CONSULTANTS LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
CHURN PROJECT LIMITED | Director | 2018-01-30 | CURRENT | 2006-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 18 ABBEY WAY CIRENCESTER GLOUCESTERSHIRE GL7 2DT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/06/2015 | |
CERTNM | COMPANY NAME CHANGED CORINIUM HUMAN RESOURCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MAYALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CLARE MARGARET MAYALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ALLISON / 01/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CLARE ALLISON / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-02 |
Resolutions for Winding-up | 2015-10-07 |
Notices to Creditors | 2015-10-07 |
Appointment of Liquidators | 2015-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABOH LIMITED
Called Up Share Capital | 2012-12-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 2 |
Cash Bank In Hand | 2012-12-31 | £ 274,389 |
Cash Bank In Hand | 2011-12-31 | £ 267,918 |
Current Assets | 2012-12-31 | £ 675,769 |
Current Assets | 2011-12-31 | £ 680,987 |
Debtors | 2012-12-31 | £ 401,380 |
Debtors | 2011-12-31 | £ 413,069 |
Fixed Assets | 2012-12-31 | £ 3,602 |
Fixed Assets | 2011-12-31 | £ 3,501 |
Shareholder Funds | 2012-12-31 | £ 590,402 |
Shareholder Funds | 2011-12-31 | £ 602,976 |
Tangible Fixed Assets | 2012-12-31 | £ 3,602 |
Tangible Fixed Assets | 2011-12-31 | £ 3,501 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheltenham Borough Council | |
|
Health & Safety-Training fees/exp (Corp) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SABOH LIMITED | Event Date | 2015-09-25 |
Important Note: This matter does not affect Corinium Human Resource Management Limited (Company No. 09109635) which is independently owned and continues to trade as normal. At a general meeting of the company held at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR , on 25 September 2015 , the following Resolutions were duly passed: 1. THAT Saboh Limited previously Corinium Human Resource Management Limited be wound up voluntarily. 2. THAT Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SABOH LIMITED | Event Date | 2015-09-25 |
Nature of Business: Services to the Human Resource industry Date of Appointment: 25 September 2015 Office Holder: Steve Elliott ( 11110 ) Firm and Address: Monahans , 38-42 Newport Street, Swindon, SN1 3DR , tel: 01793 818300 Important Note: This matter does not affect Corinium Human Resource Management Limited (Company No. 09109635) which is independently owned and continues to trade as normal. NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon, SN1 3DR was appointed Liquidator of the above-named Company following a General Meeting held on 25 September 2015. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon, SN1 3DR by 28 October 2015. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 28 October 2015 ; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SABOH LIMITED | Event Date | 2015-09-25 |
Important Note: This matter does not affect Corinium Human Resource Management Limited (Company No. 09109635) which is independently owned and continues to trade as normal. Steve Elliott , Monahans , 38-42 Newport Street, Swindon, Wiltshire SN1 3DR , tel: 01793 818300 , email: steve.elliott@monahans.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SABOH LIMITED | Event Date | 2015-09-25 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held at Monahans, 38-42 Newport Street, Swindon, SN1 3DR on 24 April 2017 at 10.30 am, for the purpose of receiving an account showing how the winding-up has been conducted and the Company's property disposed of, and receiving an explanation of it. The following resolution will be put to the meeting: That the Liquidator be granted his release under section 173 of the Insolvency Act 1986. A member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. Proxies to be used at the meeting should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no later than 12 noon on the working day immediately before the meeting. Office Holder: Steve Elliott, ( 11110 ), Monahans, 38-42 Newport Street, Swindon, SN1 3DR, Tel: 01793 818300 Date of Appointment: 25 September 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |