SABRECORP LIMITED

Register to unlock more data on OkredoRegister

SABRECORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112958

Incorporation date

19/03/1987

Size

Medium

Contacts

Registered address

Registered address

2nd Floor 35 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon04/08/2016
Final Gazette dissolved following liquidation
dot icon04/05/2016
Return of final meeting in a members' voluntary winding up
dot icon05/05/2015
Registered office address changed from The Old Stables Copyhold Farm Ladygrove, Goring Heath Reading RG8 7RT to 2nd Floor 35 Blagrave Street Reading RG1 1PW on 2015-05-06
dot icon26/04/2015
Declaration of solvency
dot icon26/04/2015
Appointment of a voluntary liquidator
dot icon26/04/2015
Resolutions
dot icon25/02/2015
Accounts for a medium company made up to 2014-12-31
dot icon06/10/2014
Termination of appointment of Julian Lawrence Sainty as a director on 2014-10-07
dot icon06/10/2014
Termination of appointment of Edward Ralph Grayson as a director on 2014-10-07
dot icon06/10/2014
Termination of appointment of Christopher Peter Beatson Hird as a director on 2014-10-07
dot icon13/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon04/03/2014
Accounts for a medium company made up to 2013-12-31
dot icon14/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon13/04/2013
Director's details changed for Edward Ralph Grayson on 2013-04-14
dot icon13/04/2013
Director's details changed for Mr Christopher Peter Beatson Hird on 2013-04-14
dot icon13/04/2013
Secretary's details changed for Mr Richard Andrew Berman on 2013-04-14
dot icon10/03/2013
Full accounts made up to 2012-12-31
dot icon15/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon26/02/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 2011-12-21
dot icon28/09/2011
Appointment of Mrs Susan Berman as a director
dot icon13/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Christopher Peter Beatson Hird on 2011-04-14
dot icon13/04/2011
Director's details changed for Edward Ralph Grayson on 2011-04-14
dot icon13/04/2011
Director's details changed for Julian Lawrence Sainty on 2011-04-14
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon29/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mr Richard Andrew Berman on 2010-04-14
dot icon29/04/2010
Director's details changed for Mr Richard Andrew Berman on 2010-04-14
dot icon21/04/2010
Miscellaneous
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon14/04/2009
Return made up to 14/04/09; full list of members
dot icon24/03/2009
Auditor's resignation
dot icon09/03/2009
Full accounts made up to 2008-12-31
dot icon14/04/2008
Return made up to 14/04/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon03/07/2007
Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA
dot icon23/04/2007
Return made up to 14/04/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon20/04/2006
Return made up to 14/04/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon13/04/2005
Return made up to 14/04/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-12-31
dot icon20/04/2004
Return made up to 16/04/04; full list of members
dot icon08/03/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Resolutions
dot icon25/04/2003
Return made up to 16/04/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-12-31
dot icon18/04/2002
Return made up to 16/04/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-12-31
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 16/04/01; full list of members
dot icon10/04/2001
Ad 06/04/01--------- £ si 62000@1=62000 £ ic 17200/79200
dot icon10/04/2001
Conve 06/04/01
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Director resigned
dot icon26/10/2000
Ad 12/10/00--------- £ si 200@1=200 £ ic 17000/17200
dot icon26/10/2000
Ad 05/05/00--------- £ si 6000@1=6000 £ ic 11000/17000
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
Director's particulars changed
dot icon16/08/2000
Memorandum and Articles of Association
dot icon26/06/2000
£ nc 3000000/4000000 22/06/00
dot icon26/04/2000
Nc inc already adjusted 09/02/00
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon12/04/2000
Return made up to 16/04/00; full list of members
dot icon02/03/2000
Resolutions
dot icon28/02/2000
Full accounts made up to 1999-12-31
dot icon27/02/2000
Certificate of change of name
dot icon14/02/2000
Registered office changed on 15/02/00 from: fourth floor, 50 hans crescent, knightsbridge london SW1X 0NB
dot icon09/05/1999
Return made up to 16/04/99; full list of members
dot icon16/02/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Director's particulars changed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon07/05/1998
Return made up to 16/04/98; no change of members
dot icon24/01/1998
Full accounts made up to 1997-12-31
dot icon26/04/1997
Return made up to 16/04/97; no change of members
dot icon22/01/1997
Full accounts made up to 1996-12-31
dot icon28/05/1996
New director appointed
dot icon02/05/1996
Return made up to 16/04/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-12-31
dot icon22/04/1995
Return made up to 16/04/95; no change of members
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon24/01/1995
Full accounts made up to 1994-12-30
dot icon15/05/1994
Return made up to 16/04/94; no change of members
dot icon13/02/1994
Full accounts made up to 1993-12-31
dot icon11/12/1993
New director appointed
dot icon22/07/1993
Secretary's particulars changed
dot icon04/05/1993
Return made up to 16/04/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Particulars of contract relating to shares
dot icon20/01/1993
Ad 08/07/92--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon22/11/1992
Nc inc already adjusted 08/07/92
dot icon22/11/1992
Resolutions
dot icon22/11/1992
Resolutions
dot icon22/11/1992
Director resigned
dot icon23/09/1992
Certificate of change of name
dot icon05/05/1992
Return made up to 16/04/92; no change of members
dot icon01/03/1992
Full accounts made up to 1991-12-31
dot icon24/10/1991
Registered office changed on 25/10/91 from: 59 knightsbridge london SW1X 7RA
dot icon17/06/1991
Director resigned
dot icon17/06/1991
Return made up to 16/04/91; full list of members
dot icon08/04/1991
Full accounts made up to 1990-12-31
dot icon04/03/1991
Director's particulars changed
dot icon31/07/1990
Secretary resigned
dot icon09/07/1990
New secretary appointed
dot icon26/04/1990
Registered office changed on 27/04/90 from: bowater house west 68 knightsbridge london SW1X 7LS
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 16/04/90; full list of members
dot icon06/02/1990
Certificate of change of name
dot icon15/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon07/06/1989
Return made up to 05/06/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon22/09/1988
Secretary's particulars changed
dot icon21/09/1988
Return made up to 31/08/88; full list of members
dot icon21/09/1988
Accounts made up to 1987-12-31
dot icon16/06/1988
Wd 06/05/88 ad 03/05/88--------- £ si 423@1=423 £ ic 577/1000
dot icon16/06/1988
Wd 06/05/88 ad 01/03/88--------- £ si 575@1=575 £ ic 2/577
dot icon23/02/1988
Registered office changed on 24/02/88 from: 25 buckingham gate london swie 6LD
dot icon23/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon14/12/1987
Wd 19/11/87 pd 20/05/87--------- £ si 2@1
dot icon18/08/1987
New director appointed
dot icon13/08/1987
Memorandum and Articles of Association
dot icon26/07/1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE
dot icon26/07/1987
Director resigned;new director appointed
dot icon26/07/1987
Secretary resigned;new secretary appointed
dot icon26/07/1987
New director appointed
dot icon26/07/1987
New director appointed
dot icon15/07/1987
Resolutions
dot icon05/07/1987
Certificate of change of name
dot icon19/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUSTERASSET LIMITED
Corporate Secretary
21/03/1995 - 31/10/1998
107
Beatson Hird, Christopher Peter
Director
30/11/1993 - 06/10/2014
17
Davies, John Guy William Davenport
Director
08/10/2000 - 19/02/2001
19
Fleming, Alison Rosemary
Director
08/10/2000 - 19/02/2001
13
Grayson, Edward Ralph
Director
23/05/1996 - 06/10/2014
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SABRECORP LIMITED

SABRECORP LIMITED is an(a) Dissolved company incorporated on 19/03/1987 with the registered office located at 2nd Floor 35 Blagrave Street, Reading RG1 1PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SABRECORP LIMITED?

toggle

SABRECORP LIMITED is currently Dissolved. It was registered on 19/03/1987 and dissolved on 04/08/2016.

Where is SABRECORP LIMITED located?

toggle

SABRECORP LIMITED is registered at 2nd Floor 35 Blagrave Street, Reading RG1 1PW.

What does SABRECORP LIMITED do?

toggle

SABRECORP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SABRECORP LIMITED?

toggle

The latest filing was on 04/08/2016: Final Gazette dissolved following liquidation.