SBS WORLDWIDE (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 05494754 |
Category | Private Limited Company |
Incorporated | 29 Jun 2005 |
Age | 18 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 3 months, 4 days |
SUMMARY
SBS WORLDWIDE (HOLDINGS) LIMITED is an dissolved private limited company with number 05494754. It was incorporated 18 years, 11 months, 15 days ago, on 29 June 2005 and it was dissolved 4 years, 3 months, 4 days ago, on 10 March 2020. The company address is Cardinal House 46 St Nicholas Street, Ipswich, IP1 1TT, Suffolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2019
Action Date: 26 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2018
Action Date: 26 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2017
Action Date: 26 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Dec 2015
Action Date: 26 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
Old address: Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG
Change date: 2014-12-11
New address: Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorgen Moller
Termination date: 2014-08-14
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-14
Officer name: Jens Hesselberg Lund
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-14
Officer name: Jens Bjorn Andersen
Documents
Appoint person director company with name date
Date: 15 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-14
Officer name: Mr Gary Maurice Ridsdale
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jorgen Moller
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Walker
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Walker
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffery Gillo
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Weitzmann
Documents
Termination secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Maloney
Documents
Appoint person secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Maurice Ridsdale
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jens Hesselberg Lund
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jens Bjorn Andersen
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Black
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Old address: , Sbs Cargo Centre Anchor Boulevard, Crossways Business Park, Darftord, Kent, DA2 6SB, United Kingdom
Change date: 2013-10-10
Documents
Accounts amended with accounts type group
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change sail address company with old address
Date: 10 Jul 2013
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Walker
Change date: 2013-06-29
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Move registers to registered office company
Date: 02 Aug 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Gillo
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stanley Black
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Maurice Weitzmann
Documents
Capital allotment shares
Date: 08 Feb 2012
Action Date: 24 Jan 2012
Category: Capital
Type: SH01
Capital : 110,955.00 GBP
Date: 2012-01-24
Documents
Resolution
Date: 08 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type dormant
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: , C/O Sbs Cargo Centre, Anchor Boulevard, Crossways, Dartford, Kent, DA2 6SB
Change date: 2010-08-16
Documents
Move registers to sail company
Date: 16 Aug 2010
Category: Address
Type: AD03
Documents
Change account reference date company previous shortened
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2009-12-31
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Walker
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Walker
Change date: 2009-10-01
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clark
Documents
Appoint person secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Elizabeth Maloney
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Walker
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Michael Colin Clark
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas walker / 29/02/2008
Documents
Accounts with accounts type dormant
Date: 19 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 10084683 |
Status: | ACTIVE |
Category: | Private Limited Company |
APD CONSULTING & MANAGEMENT LTD.
CORSER HOUSE,WHITCHURCH,SY13 1AD
Number: | 06163086 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08859168 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALIFAX AUTO CARE,HALIFAX,HX1 1SJ
Number: | 11040201 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ
Number: | 09793198 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE THERAPY SERVICES LIMITED
8 LOSEBERRY ROAD,CLAYGATE,KT10 9DQ
Number: | 11936679 |
Status: | ACTIVE |
Category: | Private Limited Company |