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

SANROSS PLC

SOUTHAMPTON, HAMPSHIRE, SO16,
Company Registration Number
02798231
Public Limited Company
Dissolved

Dissolved 2016-01-30

Company Overview

About Sanross Plc
SANROSS PLC was founded on 1993-03-10 and had its registered office in Southampton. The company was dissolved on the 2016-01-30 and is no longer trading or active.

Key Data
Company Name
SANROSS PLC
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
DUNHAM-BUSH (EUROPE) P.L.C.28/10/2014
ROSSMONT PUBLIC LIMITED COMPANY 21/02/1997
Filing Information
Company Number 02798231
Date formed 1993-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-30
Type of accounts GROUP
Last Datalog update: 2016-04-28 03:27:16
Primary Source:Companies House
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.
Companies with same name SANROSS PLC
The following companies were found which have the same name as SANROSS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANROSS CORP 12501 WISCONSIN WOODS LANE ORLANDO FL 32824 Inactive Company formed on the 2013-07-26
SANROSS CO INCORPORATED New Jersey Unknown
SANROSS PTY LTD Active Company formed on the 2013-06-18
SANROSS SAN LLC 12501 WISCONSIN WOODS LN ORLANDO FL 32824 Inactive Company formed on the 2014-07-28
SANROSSI PTY LTD Active Company formed on the 2016-03-10
SANROSSI PTY LTD NSW 2141 Strike-off action in progress Company formed on the 2016-03-10

Company Officers of SANROSS PLC

Current Directors
Officer Role Date Appointed
PAUL JOHN TITCHENER
Company Secretary 2012-01-01
MAX GHIASSIAN
Director 2011-02-01
MICHAEL JOHN HOLDING
Director 2005-02-24
PAUL JOHN TITCHENER
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
YUXUE JIAO
Director 2012-10-01 2014-09-23
ZENGQUN LI
Director 2012-10-01 2014-09-23
VLADIMIR LEPIN
Director 2008-12-22 2012-10-01
GLENN KONRAD MUSSON
Company Secretary 1999-07-19 2011-12-31
JEFFREY SCOTT ALBRIGHT
Director 2008-06-23 2010-11-11
DEREK SMITH
Director 1997-10-16 2009-09-24
VLADIMIR MELNIKOV
Director 2007-10-31 2008-12-19
GLENN KONRAD MUSSON
Director 2005-02-24 2008-05-16
HOCK CHENG FREDDIE PANG
Director 1998-08-06 2007-04-27
ALEC HOWARD DRUMMON
Director 2000-04-26 2005-02-22
PETER JOHN HUGHES
Director 1999-03-16 2004-10-07
KEITH MARSHALL ROBINSON
Director 1996-04-29 2004-10-07
KEITH COOPER GOLDIE MORRISON
Director 1993-12-16 2000-04-26
PETER JOHN HUGHES
Company Secretary 1994-03-16 1999-07-19
PHILIP JENKINSON
Company Secretary 1998-12-11 1999-05-31
PETER JOHN HUGHES
Director 1993-12-16 1998-12-11
STANLEY FREDERICK ANNISS
Director 1993-12-16 1997-12-11
ROBERT ERNEST BURNS
Director 1993-03-16 1997-12-11
IVAN GEORGE PRING
Director 1996-04-29 1997-12-11
HOCK CHENG FREDDIE PANG
Director 1994-09-29 1996-04-29
IVAN GEORGE PRING
Director 1996-02-27 1996-03-21
MOHD AMINUDDIN ROUSE
Director 1994-09-29 1995-11-27
IAN JAMES POWELL
Director 1993-12-16 1994-09-29
EDGAR ASTAIRE
Director 1993-03-23 1994-03-10
STEPHEN JOHN BARCLAY
Director 1993-03-16 1993-12-16
MARTIN GREEN
Director 1993-03-16 1993-12-16
CHARLES GEOFFREY GREGORY SMITH
Company Secretary 1993-03-16 1993-03-16
PETER DAVID SPIRES
Company Secretary 1993-03-11 1993-03-16
JONATHAN PHILIP DAVIES
Director 1993-03-11 1993-03-16
DEBBIE MOORE
Nominated Secretary 1993-03-10 1993-03-11
KEVIN THOMAS BROWN
Nominated Director 1993-03-10 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX GHIASSIAN DUNHAM-BUSH LIMITED Director 2011-02-01 CURRENT 1966-04-05 In Administration
MICHAEL JOHN HOLDING THE COWPLAIN SCHOOL Director 2018-05-01 CURRENT 2012-02-17 Active
MICHAEL JOHN HOLDING DUNHAM-BUSH LIMITED Director 1998-05-01 CURRENT 1966-04-05 In Administration
PAUL JOHN TITCHENER DUNHAM-BUSH LIMITED Director 2011-03-31 CURRENT 1966-04-05 In Administration

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
2016-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-044.70DECLARATION OF SOLVENCY
2014-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2JD
2014-10-28RES15CHANGE OF NAME 24/10/2014
2014-10-28CERTNMCOMPANY NAME CHANGED DUNHAM-BUSH (EUROPE) P.L.C. CERTIFICATE ISSUED ON 28/10/14
2014-09-24AP01DIRECTOR APPOINTED MR PAUL JOHN TITCHENER
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR QIANG WANG
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ZENGQUN LI
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR YUXUE JIAO
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2024985.2
2014-04-04AR0110/03/14 FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0110/03/13 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX GHIASSIAN / 15/10/2012
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR LEPIN
2012-10-04AP01DIRECTOR APPOINTED MR YUXUE JIAO
2012-10-04AP01DIRECTOR APPOINTED MR ZENGQUN LI
2012-10-04AP01DIRECTOR APPOINTED MR QIANG WANG
2012-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0110/03/12 FULL LIST
2012-03-20AP03SECRETARY APPOINTED MR PAUL JOHN TITCHENER
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY GLENN MUSSON
2012-02-08AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-03-17AR0110/03/11 FULL LIST
2011-03-08SH0109/02/11 STATEMENT OF CAPITAL GBP 2024985.2
2011-02-25AP01DIRECTOR APPOINTED MR MAX GHIASSIAN
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALBRIGHT
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-23AR0110/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR LEPIN / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT ALBRIGHT / 01/01/2010
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-01363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED MR VLADIMIR LEPIN
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR VLADIMIR MELNIKOV
2008-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-07-01288aDIRECTOR APPOINTED MR JEFFREY SCOTT ALBRIGHT
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR GLENN MUSSON
2008-05-15363sRETURN MADE UP TO 10/03/08; BULK LIST AVAILABLE SEPARATELY
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR SEK YEO
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-05-02363sRETURN MADE UP TO 10/03/07; BULK LIST AVAILABLE SEPARATELY
2007-04-27288bDIRECTOR RESIGNED
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-07-1188(2)OAD 28/04/06--------- £ SI 15208320@.025
2006-05-2388(2)RAD 09/05/06--------- £ SI 15208320@.025=380208 £ IC 1032215/1412423
2006-03-28363sRETURN MADE UP TO 10/03/06; BULK LIST AVAILABLE SEPARATELY
2005-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363sRETURN MADE UP TO 10/03/05; BULK LIST AVAILABLE SEPARATELY
2005-03-03288bDIRECTOR RESIGNED
2004-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14363sRETURN MADE UP TO 10/03/04; BULK LIST AVAILABLE SEPARATELY
2004-03-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANROSS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-12-01
Resolutions for Winding-up2014-12-01
Appointment of Liquidators2014-12-01
Fines / Sanctions
No fines or sanctions have been issued against SANROSS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1996-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1995-04-11 Satisfied MIDLAND BANK PLC
DEED 1993-03-23 Satisfied ALICE LAKE CORPORATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SANROSS PLC

Intangible Assets
Patents
We have not found any records of SANROSS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SANROSS PLC
Trademarks
We have not found any records of SANROSS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANROSS PLC. 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 (70100 - Activities of head offices) as SANROSS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANROSS PLC 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySANROSS PLCEvent Date2014-11-25
Notice is hereby given that the creditors of the above named company, are required, on or before 17 February 2015 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Katie Young of 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by ther solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Date of Appointment: 21 November 2014. Office holder details: Peter Hall and Katie Young (IP Nos 3966 and 15872) both of Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP For further details contact: Peter Hall, Email: peter@peterhall.org.uk or Katie Young, Email: katie@peterhall.org.uk, Tel: 023 8011 1366, Fax: 023 8011 1365. Alternative contact: Dnaiel Aubrey, Email: daniel@peterhall.org.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySANROSS PLCEvent Date2014-11-21
We, being the members for the time being entitled to receive notice of and to attend and vote at general meetings of the Company, hereby pass the following resolutions on 21 November 2014 , as ordinary or special resolutions as indicated (Circulation Date: 18 November 2014): That the Company be wound up voluntarily and that Peter Hall and Katie Young , both of Peter Hall Limited , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP, (IP No 3966 and 15872) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: Peter Hall, Email: peter@peterhall.org.uk or Katie Young, Email: katie@peterhall.org.uk, Tel: 023 8011 1366, Fax: 023 8011 1365
 
Initiating party Event TypeAppointment of Liquidators
Defending partySANROSS PLCEvent Date2014-11-21
Peter Hall and Katie Young , both of Peter Hall Limited , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP : For further details contact: Peter Hall, Email: peter@peterhall.org.uk or Katie Young, Email: katie@peterhall.org.uk, Tel: 023 8011 1366, Fax: 023 8011 1365
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANROSS PLC 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 SANROSS PLC 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.