SBSP2012 LIMITED

Register to unlock more data on OkredoRegister

SBSP2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04590054

Incorporation date

13/11/2002

Size

Medium

Contacts

Registered address

Registered address

C/O CVR GLOBAL LLP, 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon29/10/2020
Final Gazette dissolved following liquidation
dot icon29/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2019
Liquidators' statement of receipts and payments to 2019-05-29
dot icon29/07/2018
Liquidators' statement of receipts and payments to 2018-05-29
dot icon07/08/2017
Liquidators' statement of receipts and payments to 2017-05-29
dot icon11/08/2016
Liquidators' statement of receipts and payments to 2016-05-29
dot icon25/07/2016
Registered office address changed from Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ to C/O Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 2016-07-26
dot icon04/08/2015
Liquidators' statement of receipts and payments to 2015-05-29
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-05-29
dot icon01/07/2013
Appointment of a voluntary liquidator
dot icon11/06/2013
Administrator's progress report to 2013-05-22
dot icon11/06/2013
Administrator's progress report to 2013-04-24
dot icon29/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/04/2013
Notice of appointment of replacement/additional administrator
dot icon01/04/2013
Notice of vacation of office by administrator
dot icon28/02/2013
Statement of affairs with form 2.14B/2.15B
dot icon01/01/2013
Result of meeting of creditors
dot icon10/12/2012
Statement of administrator's proposal
dot icon07/11/2012
Registered office address changed from Venture Quays Castle Street East Cowes Isle of Wight PO32 6EZ England on 2012-11-08
dot icon06/11/2012
Appointment of an administrator
dot icon06/11/2012
Certificate of change of name
dot icon06/11/2012
Change of name notice
dot icon04/04/2012
Auditor's resignation
dot icon05/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon05/01/2012
Director's details changed for Ben Colman on 2011-12-01
dot icon05/01/2012
Director's details changed for Derek Andrew Hughes on 2011-12-01
dot icon05/01/2012
Secretary's details changed for Angela Rosemary Jeffrey on 2011-12-01
dot icon15/11/2011
Accounts for a medium company made up to 2010-12-31
dot icon04/10/2011
Registered office address changed from Medina Ship Yard Pelham Road Cowes Isle of Wight PO31 7PG on 2011-10-05
dot icon04/10/2011
Appointment of Mr Clive Anthony Jeffery as a director
dot icon04/10/2011
Appointment of Mr Jeremy Charles Hewitt Paul as a director
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon13/12/2010
Director's details changed for Derek Andrew Hughes on 2009-12-12
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon20/06/2010
Termination of appointment of Robert Stewart as a director
dot icon03/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon02/12/2009
Director's details changed for Ben Colman on 2009-11-14
dot icon02/12/2009
Secretary's details changed for Angela Rosemary Jeffrey on 2009-11-14
dot icon11/10/2009
Accounts for a small company made up to 2008-12-31
dot icon02/02/2009
Return made up to 14/11/08; full list of members
dot icon10/11/2008
Appointment terminated director lesley yates
dot icon26/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Director appointed lesley susan yates
dot icon31/01/2008
Director resigned
dot icon28/01/2008
Return made up to 14/11/07; full list of members
dot icon16/01/2008
Ad 31/12/06-31/12/07 £ si 99@1=99 £ ic 1/100
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/03/2007
Return made up to 14/11/06; full list of members
dot icon28/02/2007
Registered office changed on 01/03/07 from: clarence boats yard clarence road east cowes PO32 6TA
dot icon19/01/2007
Particulars of mortgage/charge
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon07/03/2006
Certificate of change of name
dot icon30/11/2005
Return made up to 14/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 14/11/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 14/11/03; full list of members
dot icon09/06/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New secretary appointed
dot icon13/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/11/2002 - 13/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/11/2002 - 13/11/2002
67500
Jeffery, Clive Anthony
Director
25/08/2011 - Present
8
Stewart, Robert Malcolm
Director
16/03/2006 - 07/06/2010
11
Yates, Lesley Susan
Director
15/06/2008 - 06/11/2008
-

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 SBSP2012 LIMITED

SBSP2012 LIMITED is an(a) Dissolved company incorporated on 13/11/2002 with the registered office located at C/O CVR GLOBAL LLP, 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire SO14 3TJ. There are currently 5 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 SBSP2012 LIMITED?

toggle

SBSP2012 LIMITED is currently Dissolved. It was registered on 13/11/2002 and dissolved on 29/10/2020.

Where is SBSP2012 LIMITED located?

toggle

SBSP2012 LIMITED is registered at C/O CVR GLOBAL LLP, 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire SO14 3TJ.

What does SBSP2012 LIMITED do?

toggle

SBSP2012 LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for SBSP2012 LIMITED?

toggle

The latest filing was on 29/10/2020: Final Gazette dissolved following liquidation.