Dissolved
Dissolved 2016-01-30
Company Information for SANROSS PLC
SOUTHAMPTON, HAMPSHIRE, SO16,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2016-01-30 |
Company Name | ||||
---|---|---|---|---|
SANROSS PLC | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN TITCHENER |
||
MAX GHIASSIAN |
||
MICHAEL JOHN HOLDING |
||
PAUL JOHN TITCHENER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YUXUE JIAO |
Director | ||
ZENGQUN LI |
Director | ||
VLADIMIR LEPIN |
Director | ||
GLENN KONRAD MUSSON |
Company Secretary | ||
JEFFREY SCOTT ALBRIGHT |
Director | ||
DEREK SMITH |
Director | ||
VLADIMIR MELNIKOV |
Director | ||
GLENN KONRAD MUSSON |
Director | ||
HOCK CHENG FREDDIE PANG |
Director | ||
ALEC HOWARD DRUMMON |
Director | ||
PETER JOHN HUGHES |
Director | ||
KEITH MARSHALL ROBINSON |
Director | ||
KEITH COOPER GOLDIE MORRISON |
Director | ||
PETER JOHN HUGHES |
Company Secretary | ||
PHILIP JENKINSON |
Company Secretary | ||
PETER JOHN HUGHES |
Director | ||
STANLEY FREDERICK ANNISS |
Director | ||
ROBERT ERNEST BURNS |
Director | ||
IVAN GEORGE PRING |
Director | ||
HOCK CHENG FREDDIE PANG |
Director | ||
IVAN GEORGE PRING |
Director | ||
MOHD AMINUDDIN ROUSE |
Director | ||
IAN JAMES POWELL |
Director | ||
EDGAR ASTAIRE |
Director | ||
STEPHEN JOHN BARCLAY |
Director | ||
MARTIN GREEN |
Director | ||
CHARLES GEOFFREY GREGORY SMITH |
Company Secretary | ||
PETER DAVID SPIRES |
Company Secretary | ||
JONATHAN PHILIP DAVIES |
Director | ||
DEBBIE MOORE |
Nominated Secretary | ||
KEVIN THOMAS BROWN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNHAM-BUSH LIMITED | Director | 2011-02-01 | CURRENT | 1966-04-05 | In Administration | |
THE COWPLAIN SCHOOL | Director | 2018-05-01 | CURRENT | 2012-02-17 | Active | |
DUNHAM-BUSH LIMITED | Director | 1998-05-01 | CURRENT | 1966-04-05 | In Administration | |
DUNHAM-BUSH LIMITED | Director | 2011-03-31 | CURRENT | 1966-04-05 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2JD | |
RES15 | CHANGE OF NAME 24/10/2014 | |
CERTNM | COMPANY NAME CHANGED DUNHAM-BUSH (EUROPE) P.L.C. CERTIFICATE ISSUED ON 28/10/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN TITCHENER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QIANG WANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENGQUN LI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUXUE JIAO | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2024985.2 | |
AR01 | 10/03/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX GHIASSIAN / 15/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VLADIMIR LEPIN | |
AP01 | DIRECTOR APPOINTED MR YUXUE JIAO | |
AP01 | DIRECTOR APPOINTED MR ZENGQUN LI | |
AP01 | DIRECTOR APPOINTED MR QIANG WANG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL JOHN TITCHENER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLENN MUSSON | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 10/03/11 FULL LIST | |
SH01 | 09/02/11 STATEMENT OF CAPITAL GBP 2024985.2 | |
AP01 | DIRECTOR APPOINTED MR MAX GHIASSIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALBRIGHT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR LEPIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT ALBRIGHT / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR VLADIMIR LEPIN | |
288b | APPOINTMENT TERMINATED DIRECTOR VLADIMIR MELNIKOV | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED MR JEFFREY SCOTT ALBRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR GLENN MUSSON | |
363s | RETURN MADE UP TO 10/03/08; BULK LIST AVAILABLE SEPARATELY | |
288b | APPOINTMENT TERMINATED DIRECTOR SEK YEO | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 10/03/07; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
88(2)O | AD 28/04/06--------- £ SI 15208320@.025 | |
88(2)R | AD 09/05/06--------- £ SI 15208320@.025=380208 £ IC 1032215/1412423 | |
363s | RETURN MADE UP TO 10/03/06; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/03/05; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/03/04; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2014-12-01 |
Resolutions for Winding-up | 2014-12-01 |
Appointment of Liquidators | 2014-12-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEED | Satisfied | ALICE LAKE CORPORATION |
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SANROSS PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SANROSS PLC | Event Date | 2014-11-25 |
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 Type | Resolutions for Winding-up | |
Defending party | SANROSS PLC | Event Date | 2014-11-21 |
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 Type | Appointment of Liquidators | |
Defending party | SANROSS PLC | Event Date | 2014-11-21 |
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 | |||
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. |