SOUTHERN BUSINESS GROUP LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN BUSINESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00724404

Incorporation date

18/05/1962

Size

Dormant

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon02/05/2017
Final Gazette dissolved following liquidation
dot icon02/02/2017
Return of final meeting in a members' voluntary winding up
dot icon01/02/2016
Liquidators' statement of receipts and payments to 2015-11-25
dot icon19/12/2014
Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2014-12-19
dot icon18/12/2014
Appointment of a voluntary liquidator
dot icon18/12/2014
Resolutions
dot icon18/12/2014
Declaration of solvency
dot icon29/09/2014
Satisfaction of charge 4 in full
dot icon29/09/2014
Satisfaction of charge 6 in full
dot icon29/09/2014
Satisfaction of charge 1 in full
dot icon29/09/2014
Satisfaction of charge 2 in full
dot icon08/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon08/04/2014
Director's details changed for Christopher Richard Prastka on 2014-03-01
dot icon18/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon08/05/2012
Secretary's details changed for Nicolas Clare Downing on 2012-04-02
dot icon08/05/2012
Director's details changed for Mr Ian Peter Winham on 2012-04-02
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-09
dot icon09/11/2010
Appointment of Nicolas Clare Downing as a secretary
dot icon09/11/2010
Appointment of Ian Peter Winham as a director
dot icon09/11/2010
Termination of appointment of Peter Simpson as a director
dot icon09/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon23/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon19/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon24/04/2009
Return made up to 27/03/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon16/04/2008
Return made up to 27/03/08; no change of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/04/2007
Return made up to 27/03/07; full list of members
dot icon25/04/2007
Accounts made up to 2006-09-30
dot icon05/04/2006
Return made up to 27/03/06; full list of members
dot icon23/11/2005
Accounts made up to 2005-09-30
dot icon25/04/2005
Return made up to 27/03/05; full list of members
dot icon25/04/2005
Accounts made up to 2004-09-30
dot icon08/04/2004
Return made up to 27/03/04; full list of members
dot icon16/02/2004
Accounts made up to 2003-09-30
dot icon18/04/2003
Return made up to 27/03/03; full list of members
dot icon28/11/2002
Accounts made up to 2002-09-30
dot icon24/04/2002
Return made up to 27/03/02; full list of members
dot icon19/03/2002
Accounts made up to 2001-09-30
dot icon22/06/2001
Accounts made up to 2000-09-30
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon13/07/2000
Accounts made up to 1999-09-30
dot icon30/03/2000
Return made up to 27/03/00; full list of members
dot icon02/08/1999
Accounts made up to 1998-09-30
dot icon11/03/1999
Return made up to 09/03/99; full list of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon24/04/1998
New director appointed
dot icon24/03/1998
Return made up to 09/03/98; full list of members
dot icon12/03/1998
Director resigned
dot icon13/01/1998
£ ic 9659235/101 25/11/97 £ sr [email protected]=9659134
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Declaration of shares redemption:auditor's report
dot icon22/10/1997
Registered office changed on 22/10/97 from: 22 south end croydon surrey cro 1DN
dot icon16/10/1997
Resolutions
dot icon01/10/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Director resigned
dot icon12/08/1997
Certificate of re-registration from Public Limited Company to Private
dot icon12/08/1997
Re-registration of Memorandum and Articles
dot icon12/08/1997
Application for reregistration from PLC to private
dot icon12/08/1997
Resolutions
dot icon12/08/1997
Resolutions
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon29/04/1997
Return made up to 09/03/97; full list of members
dot icon07/04/1997
Secretary resigned;director resigned
dot icon06/04/1997
New secretary appointed
dot icon27/03/1997
Director resigned
dot icon07/05/1996
Return made up to 09/03/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-09-30
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon07/11/1995
Interim accounts made up to 1995-10-02
dot icon23/06/1995
Director resigned;new director appointed
dot icon21/06/1995
Director resigned;new director appointed
dot icon21/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Director resigned
dot icon16/03/1995
Return made up to 09/03/95; bulk list available separately
dot icon06/03/1995
Full group accounts made up to 1994-09-30
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon30/12/1994
Particulars of mortgage/charge
dot icon30/12/1994
Particulars of mortgage/charge
dot icon30/12/1994
Particulars of mortgage/charge
dot icon10/12/1994
Particulars of mortgage/charge
dot icon23/08/1994
Director resigned
dot icon24/03/1994
Return made up to 09/03/94; bulk list available separately
dot icon09/03/1994
Full group accounts made up to 1993-09-30
dot icon03/06/1993
New secretary appointed;new director appointed
dot icon30/03/1993
Return made up to 09/03/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-09-30
dot icon09/03/1993
Director resigned
dot icon19/06/1992
New secretary appointed
dot icon12/05/1992
Return made up to 09/03/92; full list of members
dot icon05/05/1992
Full group accounts made up to 1991-09-30
dot icon10/04/1992
Particulars of mortgage/charge
dot icon02/09/1991
Director resigned
dot icon23/07/1991
Director resigned
dot icon16/07/1991
Secretary's particulars changed
dot icon05/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon03/05/1991
Return made up to 07/03/91; bulk list available separately
dot icon25/04/1991
Particulars of contract relating to shares
dot icon25/04/1991
Ad 17/02/89--------- £ si [email protected]
dot icon23/04/1991
Full group accounts made up to 1990-09-30
dot icon19/04/1991
Ad 17/02/89--------- £ si [email protected]
dot icon09/04/1991
Memorandum and Articles of Association
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon07/02/1991
Statement of affairs
dot icon07/02/1991
Ad 24/06/89--------- £ si [email protected]
dot icon07/02/1991
Ad 14/12/88--------- £ si [email protected]
dot icon07/02/1991
Ad 12/03/90--------- £ si [email protected]
dot icon07/02/1991
Ad 17/05/89--------- £ si [email protected]
dot icon06/02/1991
Ad 22/08/88--------- £ si [email protected]
dot icon29/01/1991
Ad 18/06/90--------- premium £ si [email protected]=80000 £ ic 9405338/9485338
dot icon29/01/1991
Ad 23/03/89--------- premium £ si [email protected]
dot icon28/01/1991
Ad 17/04/89--------- £ si [email protected]
dot icon28/01/1991
Nc inc already adjusted 23/02/90
dot icon25/01/1991
Listing of particulars
dot icon18/01/1991
New director appointed
dot icon25/10/1990
Memorandum and Articles of Association
dot icon19/06/1990
Ad 23/02/90--------- £ si [email protected]
dot icon19/06/1990
Nc inc already adjusted 23/02/90
dot icon04/06/1990
Return made up to 09/03/90; bulk list available separately
dot icon09/05/1990
Full group accounts made up to 1989-09-30
dot icon28/02/1990
Ad 05/01/90--------- premium £ si [email protected]=16666 £ ic 2014670/2031336
dot icon28/02/1990
Ad 08/12/89--------- £ si [email protected]=6000 £ ic 2008670/2014670
dot icon04/07/1989
Full group accounts made up to 1988-09-30
dot icon04/07/1989
Return made up to 10/03/89; bulk list available separately
dot icon14/06/1989
Statement of affairs
dot icon27/04/1989
New director appointed
dot icon01/11/1988
Statement of affairs
dot icon21/09/1988
Wd 16/09/88 ad 01/08/88--------- premium £ si [email protected]=30000 £ ic 1813270/1843270
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Nc inc already adjusted
dot icon21/07/1988
Registered office changed on 21/07/88 from: queens hall 40 brighton road croydon CR2 6AA
dot icon15/06/1988
Full group accounts made up to 1987-09-30
dot icon15/06/1988
Return made up to 10/04/88; bulk list available separately
dot icon12/05/1988
New director appointed
dot icon04/05/1988
Particulars of contract relating to shares
dot icon03/05/1988
Particulars of contract relating to shares
dot icon08/03/1988
Wd 03/03/88 ad 03/02/88--------- premium £ si [email protected]=49180 £ ic 1764090/1813270
dot icon01/03/1988
New director appointed
dot icon16/12/1987
New secretary appointed
dot icon03/11/1987
Wd 29/10/87 ad 01/09/87--------- premium £ si [email protected]=14090 £ ic 1750000/1764090
dot icon21/07/1987
Return made up to 06/03/87; bulk list available separately
dot icon23/05/1987
Resolutions
dot icon05/05/1987
Return of allotments
dot icon16/04/1987
Resolutions
dot icon11/04/1987
New director appointed
dot icon26/03/1987
Group of companies' accounts made up to 1986-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
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
Holton, David Philip
Director
20/05/1993 - 15/01/1997
40
Winham, Ian Peter
Director
29/10/2010 - Present
75
Prastka, Christopher Richard
Director
14/08/1997 - Present
142
Crabb, Ian Denis
Director
24/05/1995 - 06/03/1998
36
Simpson, Peter John
Secretary
15/01/1997 - 29/10/2010
108

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 SOUTHERN BUSINESS GROUP LIMITED

SOUTHERN BUSINESS GROUP LIMITED is an(a) Dissolved company incorporated on 18/05/1962 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 3 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 SOUTHERN BUSINESS GROUP LIMITED?

toggle

SOUTHERN BUSINESS GROUP LIMITED is currently Dissolved. It was registered on 18/05/1962 and dissolved on 02/05/2017.

Where is SOUTHERN BUSINESS GROUP LIMITED located?

toggle

SOUTHERN BUSINESS GROUP LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does SOUTHERN BUSINESS GROUP LIMITED do?

toggle

SOUTHERN BUSINESS GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SOUTHERN BUSINESS GROUP LIMITED?

toggle

The latest filing was on 02/05/2017: Final Gazette dissolved following liquidation.