Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SB DORMANTCO THREE LIMITED
Company Information for

SB DORMANTCO THREE LIMITED

2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, CHESHIRE, WA7 3EH,
Company Registration Number
00083093
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sb Dormantco Three Ltd
SB DORMANTCO THREE LIMITED was founded on 1904-12-31 and has its registered office in Runcorn. The organisation's status is listed as "Active - Proposal to Strike off". Sb Dormantco Three Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SB DORMANTCO THREE LIMITED
 
Legal Registered Office
2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
CHESHIRE
WA7 3EH
Other companies in WA7
 
Filing Information
Company Number 00083093
Company ID Number 00083093
Date formed 1904-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-09 04:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SB DORMANTCO THREE LIMITED
Is this data useful to you?
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.

Company Officers of SB DORMANTCO THREE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBERT PERRY
Company Secretary 2013-09-01
MORDECHAI KESSLER
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SMITH FLETCHER
Company Secretary 2007-06-25 2013-08-31
IEUAN JENKIN THOMAS
Director 2004-09-01 2012-02-22
SUZANNE KERR
Company Secretary 2004-08-31 2007-06-25
MICHAEL EDWARD HAYES
Director 2001-03-29 2004-09-01
JOSEPH PFOUNTZ
Director 2001-03-29 2004-09-01
ALAN RAYMOND HOWARTH
Company Secretary 1999-11-12 2004-08-31
ALAN RAYMOND HOWARTH
Director 1997-06-20 2004-08-31
ANDREW CLIFFORD ROBERTS
Director 1998-06-08 2004-08-31
TIMOTHY IAN MCINNES
Company Secretary 1998-06-05 1999-11-12
TIMOTHY IAN MCINNES
Director 1997-09-29 1999-11-12
STUART JOHN LLOYD
Director 1992-07-23 1999-03-31
ANDREW JOHN WILKINS
Director 1998-06-08 1999-03-31
MICHAEL SHAUN MAHONY
Director 1996-01-02 1998-07-29
JOHN PETER ROSS
Company Secretary 1996-12-02 1998-06-05
NEIL ROBERT PLESTED
Director 1995-04-03 1997-07-30
DAVID MARTIN
Director 1996-01-02 1997-06-30
ADRIAN VICTOR FONTES
Director 1992-07-23 1997-04-30
PAUL OLIPHANT
Director 1995-04-03 1997-04-30
ADRIAN VICTOR FONTES
Company Secretary 1992-07-23 1996-12-02
CHRISTOPHER VICTOR BANNER
Director 1992-07-23 1996-06-30
DAVID THOMAS
Director 1992-07-23 1992-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECHAI KESSLER CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
MORDECHAI KESSLER STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
MORDECHAI KESSLER STOWLIN LIMITED Director 2014-12-15 CURRENT 1972-11-09 Active
MORDECHAI KESSLER STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
MORDECHAI KESSLER SAMUEL BANNER PROPERTY CO LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MORDECHAI KESSLER INTEGRATED CHEMICALS SPECIALTIES UK LIMITED Director 2012-09-18 CURRENT 1992-01-21 Active
MORDECHAI KESSLER PACKED CHLORINE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
MORDECHAI KESSLER KMZ CHEMICALS LIMITED Director 2012-05-18 CURRENT 1982-04-30 Active
MORDECHAI KESSLER M P STORAGE & BLENDING LIMITED Director 2006-10-02 CURRENT 1988-03-29 Active
MORDECHAI KESSLER SAMUEL BANNER & CO. LIMITED Director 2004-09-01 CURRENT 1991-07-22 Active
MORDECHAI KESSLER BANNER CHEMICALS LIMITED Director 2004-09-01 CURRENT 1902-02-08 Active
MORDECHAI KESSLER 2M LONDON LIMITED Director 2004-09-01 CURRENT 1995-07-24 Active - Proposal to Strike off
MORDECHAI KESSLER SB DORMANTCO ONE LIMITED Director 2004-09-01 CURRENT 1979-07-20 Active
MORDECHAI KESSLER SAMUEL BANNER POLYMERS LIMITED Director 2004-09-01 CURRENT 1985-03-29 Active
MORDECHAI KESSLER PRISM CHEMICALS LIMITED Director 2004-09-01 CURRENT 1998-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-08-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-05-23Application to strike the company off the register
2023-05-23DS01Application to strike the company off the register
2023-03-21Resolutions passed:<ul><li>Resolution Cancel share premium 20/03/2023<li>Resolution reduction in capital</ul>
2023-03-21Solvency Statement dated 20/03/23
2023-03-21Statement by Directors
2023-03-21Statement of capital on GBP 1
2023-03-21SH19Statement of capital on 2023-03-21 GBP 1
2023-03-21SH20Statement by Directors
2023-03-21CAP-SSSolvency Statement dated 20/03/23
2023-03-21RES13Resolutions passed:
  • Cancel share premium 20/03/2023
  • Resolution of reduction in issued share capital
2023-02-10Appointment of Mrs Anita O'malley as company secretary on 2023-02-01
2023-02-10DIRECTOR APPOINTED MRS ANITA O'MALLEY
2023-02-10AP01DIRECTOR APPOINTED MRS ANITA O'MALLEY
2023-02-10AP03Appointment of Mrs Anita O'malley as company secretary on 2023-02-01
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-09-03TM02Termination of appointment of Brian Robert Perry on 2021-08-31
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-11-27CH01Director's details changed for Mr Mordechai Kessler on 2018-11-25
2018-11-27PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
2018-11-26CH01Director's details changed for Mr Mordechai Kessler on 2018-11-25
2018-11-26PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 157151
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2016-09-30CH01Director's details changed for Mr Mordechai Kessler on 2016-09-30
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-10-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 157151
2015-08-14AR0123/07/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 157151
2014-08-07AR0123/07/14 ANNUAL RETURN FULL LIST
2013-10-31AP03Appointment of Mr Brian Robert Perry as company secretary
2013-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN FLETCHER
2013-09-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-22AR0123/07/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-25AR0123/07/12 FULL LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-23AR0123/07/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-23AR0123/07/10 FULL LIST
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-22363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-17363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07RES13FAC AGREE, ACQISITION 26/07/07
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16AUDAUDITOR'S RESIGNATION
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-08-17363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-08-01ELRESS386 DISP APP AUDS 25/07/02
2002-08-01AUDAUDITOR'S RESIGNATION
2002-04-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-29363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-07-29RES12VARYING SHARE RIGHTS AND NAMES
2001-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-18288aNEW DIRECTOR APPOINTED
2001-01-22WRES12VARYING SHARE RIGHTS AND NAMES 29/12/00
2001-01-03CERTNMCOMPANY NAME CHANGED SAMUEL BANNER & CO.LIMITED CERTIFICATE ISSUED ON 03/01/01
2000-09-11ELRESS386 DISP APP AUDS 09/08/00
2000-09-11ELRESS366A DISP HOLDING AGM 09/08/00
2000-09-11ELRESS252 DISP LAYING ACC 09/08/00
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SB DORMANTCO THREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SB DORMANTCO THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SB DORMANTCO THREE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SB DORMANTCO THREE LIMITED

Intangible Assets
Patents
We have not found any records of SB DORMANTCO THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SB DORMANTCO THREE LIMITED
Trademarks
We have not found any records of SB DORMANTCO THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SB DORMANTCO THREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SB DORMANTCO THREE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SB DORMANTCO THREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SB DORMANTCO THREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SB DORMANTCO THREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.