Dissolved
Dissolved 2015-07-27
Company Information for SB (HELSTON) LIMITED
SOUTHAMPTON, HANTS, SO15,
|
Company Registration Number
05115150
Private Limited Company
Dissolved Dissolved 2015-07-27 |
Company Name | |
---|---|
SB (HELSTON) LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HANTS | |
Company Number | 05115150 | |
---|---|---|
Date formed | 2004-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-07-27 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 08:20:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MOTORS SECRETARIES LIMITED |
||
MOTORS DIRECTORS LIMITED |
||
MOTORS SECRETARIES LIMITED |
||
PAUL ANTONY SORENSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN LEWIS BUSE |
Director | ||
PAUL BOWMAN SAUNDERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE MOTORS (BANBURY) LTD | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SKURRAYS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
VISION MOTORS (2007) LTD | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
SEWARD (WESSEX) LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2000-03-15 | Liquidation | |
PEARL (CRAWLEY) LIMITED | Company Secretary | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
H.S.H. LIMITED. | Company Secretary | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Company Secretary | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Company Secretary | 1998-01-20 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
SOUTHERN (MERTHYR) LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Company Secretary | 1994-10-25 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MOTORS DIRECTORS LIMITED | Company Secretary | 1993-11-17 | CURRENT | 1993-11-17 | Active - Proposal to Strike off | |
APPROACH (UK) LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Company Secretary | 1992-09-19 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
GO MOTOR RETAILING LTD | Company Secretary | 1992-03-14 | CURRENT | 1990-03-14 | Liquidation | |
VISION MOTORS LTD | Director | 2017-10-02 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SKURRAYS MOTORS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-09-11 | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SKURRAYS LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
MOTORS NOMINEES LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
VISION MOTORS (2007) LTD | Director | 2007-03-19 | CURRENT | 2007-03-15 | Liquidation | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
SEWARD (WESSEX) LIMITED | Director | 2000-04-04 | CURRENT | 2000-03-15 | Liquidation | |
H.S.H. LIMITED. | Director | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Director | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Director | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Director | 1998-01-30 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
LOOKERS BIRMINGHAM LIMITED | Director | 1997-06-09 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 1997-06-09 | CURRENT | 1965-10-05 | Active | |
BALLYHANNON LIMITED | Director | 1997-01-27 | CURRENT | 1997-01-27 | Active - Proposal to Strike off | |
SOUTHERN (MERTHYR) LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Director | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Director | 1994-10-31 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Director | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MACLEODS OF PERTH LIMITED | Director | 1994-01-04 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
APPROACH (UK) LIMITED | Director | 1994-01-04 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Director | 1994-01-04 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
SKURRAYS LIMITED | Director | 2016-04-22 | CURRENT | 2008-05-09 | Liquidation | |
BAYLIS (GLOUCESTER) LIMITED | Director | 2013-08-02 | CURRENT | 1993-12-01 | Active | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2011-01-27 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
H.T.H.AUTOS,LIMITED | Director | 2003-12-03 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
LOOKERS BIRMINGHAM LIMITED | Director | 2001-06-11 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 2001-06-11 | CURRENT | 1965-10-05 | Active | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
MOTORS PROPERTIES LIMITED | Director | 1999-07-26 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
VISION MOTORS LTD | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SKURRAYS MOTORS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-09-11 | |
MOTORS PROPERTIES (TRADING) LIMITED | Director | 2010-11-15 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
MOTORS PROPERTIES LIMITED | Director | 2008-09-02 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
MOTORS NOMINEES LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
MOTORS DIRECTORS LIMITED | Director | 2006-06-19 | CURRENT | 1993-11-17 | Active - Proposal to Strike off | |
MOTORS SECRETARIES LIMITED | Director | 1999-01-07 | CURRENT | 1990-11-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ UK | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BUSE | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY SORENSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LATEST SOC | 06/04/11 STATEMENT OF CAPITAL;GBP 279270 | |
AR01 | 30/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWMAN SAUNDERS / 30/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 30/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS BUSE / 30/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 30/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 5TH & 6TH FLOORS 4 CHISWELL STREET LONDON EC1Y 4UP | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ SR 11602@1 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
122 | £ SR 34128@1.00 31/03/05 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 23/08/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/500000 23/08 | |
88(2)R | AD 23/08/04--------- £ SI 324999@1=324999 £ IC 1/325000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 2015-02-10 |
Notice of Intended Dividends | 2014-03-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
DEBENTURE | Outstanding | VAUXHALL MOTORS LIMITED | |
DEBENTURE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as SB (HELSTON) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SB (HELSTON) LIMITED | Event Date | 2015-02-05 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named company will be held at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT on 9 April 2015 at 2.00pm and 2.15pm respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT by no later than 12.00 noon on the business day before the meeting. Date of appointment: 20 February 2012. Office Holder details: David John Blenkarn, (IP No. 6676) and Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT and Gilbert John Lemon, (IP No. 9573) of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA Further details contact: Wendy Geen, Tel: 023 8082 7600. David John Blenkarn , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SB (HELSTON) LIMITED | Event Date | 2012-02-20 |
Principal Trading Address: Chyvelah Road, Threemilestone, Truro TR3 6BY Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 24 April 2014, to send their proofs of debt to the undersigned, David John Blenkarn of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT, the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The first Dividend will be declared within 2 months from 24 April 2014. Date of Appointment: 20 February 2012. Office Holder Details: David John Blenkarn, Gregory Andrew Palfrey and Gilbert John Lemon (IP Nos 6676, 9060 and 9573) of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. For further details contact: Wendy Geen of Smith & Williamson LLP, Tel: 023 8082 7600. | |||
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. |