Liquidation
Company Information for SB VENTURES VI LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SB VENTURES VI LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in EC2Y | ||
Previous Names | ||
|
Company Number | 06409748 | |
---|---|---|
Company ID Number | 06409748 | |
Date formed | 2007-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-06 16:07:20 |
Companies House |
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 |
---|---|---|
HACKWOOD SECRETARIES LIMITED |
||
RONALD D FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOSEPH MURRAY |
Director | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT OAKS SERVICES LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
HACKREMCO (NO. 2518) LIMITED | Nominated Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
IROKO PRODUCTS LIMITED | Nominated Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Liquidation | |
VANTAGE INFRASTRUCTURE (UK) LIMITED | Nominated Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
LINGLEY ESTATES LIMITED | Nominated Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Active | |
THE LONDON GOLD MARKET FIXING LIMITED | Nominated Secretary | 2004-07-20 | CURRENT | 1994-01-21 | Active | |
SYGMA FUNDING TWO LIMITED | Nominated Secretary | 2003-12-09 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
COMPAGNIE DU PARC LIMITED | Nominated Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
R G H PROPERTIES LIMITED | Nominated Secretary | 2003-01-22 | CURRENT | 2003-01-22 | Dissolved 2014-01-07 | |
SYGMA FUNDING LIMITED | Nominated Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Dissolved 2015-08-11 | |
SR DELTA INVESTMENTS (UK) LIMITED | Nominated Secretary | 2002-11-26 | CURRENT | 2002-06-19 | Dissolved 2016-07-22 | |
TRIUVA UK LIMITED | Nominated Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
SANFORD C. BERNSTEIN LIMITED | Nominated Secretary | 2002-05-21 | CURRENT | 1999-04-20 | Active | |
LINKLATERS BLUE FLAG LIMITED | Nominated Secretary | 2001-12-03 | CURRENT | 1999-02-25 | Active - Proposal to Strike off | |
B.H. LONDON CO. | Nominated Secretary | 2001-09-10 | CURRENT | 1993-05-27 | Dissolved 2015-02-24 | |
HACKLINK | Nominated Secretary | 2001-09-10 | CURRENT | 1980-06-23 | Active - Proposal to Strike off | |
LINKLATERS CIS | Nominated Secretary | 2001-09-10 | CURRENT | 1994-05-17 | Active | |
HACKWOOD NOMINEES LIMITED | Nominated Secretary | 2001-09-10 | CURRENT | 1955-10-01 | Active | |
LINKLATERS & PAINES | Nominated Secretary | 2001-09-10 | CURRENT | 1980-05-19 | Active | |
PAM HOLDINGS LTD. | Nominated Secretary | 2001-05-18 | CURRENT | 2001-05-18 | Liquidation | |
SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
POALIM ASSET MANAGEMENT (UK) LIMITED | Nominated Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Liquidation | |
SASOL TECHNOLOGY (UK) LIMITED | Nominated Secretary | 2001-03-22 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
OTCDERIV LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
OTCDERIVNET LIMITED | Nominated Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
CITAT COMMUNICATION MANAGEMENT LIMITED | Nominated Secretary | 2000-07-28 | CURRENT | 2000-07-28 | Dissolved 2015-11-10 | |
SB EP2 LIMITED | Nominated Secretary | 2000-07-06 | CURRENT | 2000-05-23 | Dissolved 2017-04-11 | |
BLUEFLAGDOTCOM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
BLUEFLAG.COM LIMITED | Nominated Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
SB US VI LIMITED | Nominated Secretary | 1999-12-16 | CURRENT | 1999-05-04 | Liquidation | |
VISTAGE COMPANY (UK) LIMITED | Nominated Secretary | 1999-08-26 | CURRENT | 1999-08-26 | Liquidation | |
LYDIAN ASSET MANAGEMENT LTD. | Nominated Secretary | 1999-06-10 | CURRENT | 1999-06-10 | Dissolved 2015-07-09 | |
CLIVIA LIMITED | Nominated Secretary | 1999-02-12 | CURRENT | 1997-10-20 | Dissolved 2016-07-05 | |
THE LONDON SILVER MARKET FIXING LIMITED | Nominated Secretary | 1998-12-11 | CURRENT | 1998-12-11 | Active | |
HOTEL ASSETS LIMITED | Nominated Secretary | 1998-11-07 | CURRENT | 1992-06-11 | Dissolved 2013-08-22 | |
LINKLATERS & ALLIANCE LIMITED | Nominated Secretary | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
EVERGREEN NOMINEES LIMITED | Nominated Secretary | 1998-05-01 | CURRENT | 1987-01-28 | Dissolved 2014-03-11 | |
NATIXIS SECURITIES LONDON LIMITED | Nominated Secretary | 1998-03-11 | CURRENT | 1998-03-11 | Dissolved 2015-10-20 | |
NOMURA ASSET MANAGEMENT U.K. LIMITED | Nominated Secretary | 1997-10-01 | CURRENT | 1984-10-29 | Active | |
HACKSUB LIMITED | Nominated Secretary | 1996-11-28 | CURRENT | 1996-11-28 | Active - Proposal to Strike off | |
HOLDCO LIMITED | Nominated Secretary | 1996-11-21 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
MECM, LIMITED | Nominated Secretary | 1996-10-21 | CURRENT | 1996-01-11 | Active | |
ZIFF-DAVIS UK LIMITED | Nominated Secretary | 1996-04-26 | CURRENT | 1991-02-18 | Dissolved 2015-05-02 | |
OVERSEAS PROTECTOR LIMITED | Nominated Secretary | 1996-04-12 | CURRENT | 1996-04-12 | Dissolved 2014-06-10 | |
SOFTBANK GROUP UK LIMITED | Nominated Secretary | 1996-01-30 | CURRENT | 1981-11-06 | Dissolved 2017-04-11 | |
AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED | Nominated Secretary | 1995-01-31 | CURRENT | 1990-04-02 | Dissolved 2014-10-14 | |
WESTMINER ACQUISITION (UK) LIMITED | Nominated Secretary | 1994-11-10 | CURRENT | 1994-11-10 | Active | |
LONDON BIRMINGHAM DISTILLERS LIMITED | Nominated Secretary | 1993-12-20 | CURRENT | 1993-12-20 | Active | |
COMBINED PROPERTY HOME LIMITED | Nominated Secretary | 1992-12-31 | CURRENT | 1985-04-10 | Active | |
ALLIED PHILIPPINES (UK) LIMITED | Nominated Secretary | 1991-10-17 | CURRENT | 1991-10-17 | Liquidation | |
ARM LIMITED | Director | 2018-03-23 | CURRENT | 1990-11-12 | Active | |
SBWW INVESTMENTS LIMITED | Director | 2017-10-10 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
SB US VI LIMITED | Director | 2016-01-08 | CURRENT | 1999-05-04 | Liquidation | |
STARBRIGHT GROUP CAPITAL EUROPE LIMITED | Director | 1995-12-20 | CURRENT | 1995-10-18 | Active | |
SOFTBANK CONTENT SERVICES, INC. | Director | 1994-10-24 | CURRENT | 1994-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-12-19 | ||
Termination of appointment of Tmf Corporate Administration Services Limited on 2023-12-30 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 30/12/23 FROM 69 Grosvenor Street London W1K 3JP | ||
Register inspection address changed from One Silk Street London EC2Y 8HQ England to 13th Floor One Angel Court London EC2R 7HJ | ||
Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-07-26 | ||
Termination of appointment of Hackwood Secretaries Limited on 2023-07-26 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | |
31/01/22 STATEMENT OF CAPITAL GBP 2 | ||
SH01 | 31/01/22 STATEMENT OF CAPITAL GBP 2 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
PSC05 | Change of details for Softbank Group Corp. as a person with significant control on 2021-08-06 | |
PSC05 | Change of details for Softbank Group Corp. as a person with significant control on 2021-01-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed to One Silk Street London EC2Y 8HQ | |
AD03 | Registers moved to registered inspection location of One Silk Street London EC2Y 8HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RONALD FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH MURRAY | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | Director's details changed for Steven Joseph Murray on 2011-04-01 | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEVEN JOSEPH MURRAY | |
RES01 | ALTER MEMORANDUM 06/03/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2545) LIMITED CERTIFICATE ISSUED ON 06/03/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
MortgagesNumMortCharges | 0.97 | 97 |
MortgagesNumMortOutstanding | 0.30 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.67 | 97 |
MortgagesNumMortCharges | 0.97 | 97 |
MortgagesNumMortOutstanding | 0.30 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.67 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SB VENTURES VI LIMITED are:
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. |