Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S BLACK (SHIPPING) LIMITED
Company Information for

S BLACK (SHIPPING) LIMITED

CARDINAL HOUSE 46, ST NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT,
Company Registration Number
03443296
Private Limited Company
Liquidation

Company Overview

About S Black (shipping) Ltd
S BLACK (SHIPPING) LIMITED was founded on 1997-09-26 and has its registered office in Ipswich. The organisation's status is listed as "Liquidation". S Black (shipping) Limited is a Private Limited Company registered in 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
S BLACK (SHIPPING) LIMITED
 
Legal Registered Office
CARDINAL HOUSE 46
ST NICHOLAS STREET
IPSWICH
SUFFOLK
IP1 1TT
Other companies in CO12
 
Filing Information
Company Number 03443296
Company ID Number 03443296
Date formed 1997-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 26/09/2014
Return next due 24/10/2015
Type of accounts DORMANT
Last Datalog update: 2018-09-06 14:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S BLACK (SHIPPING) 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 S BLACK (SHIPPING) LIMITED

Current Directors
Officer Role Date Appointed
GARY MAURICE RIDSDALE
Company Secretary 2013-08-29
GARY MAURICE RIDSDALE
Director 2014-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JENS BJORN ANDERSEN
Director 2013-08-29 2014-08-14
JENS HESSELBERG LUND
Director 2013-08-29 2014-08-14
JORGEN MILLER
Director 2013-08-29 2014-08-14
STEPHEN WALKER
Director 1997-10-01 2013-08-29
SUSAN ELIZABETH MALONEY
Company Secretary 2010-06-01 2013-08-25
NICHOLAS WALKER
Director 1997-10-01 2013-05-20
MICHAEL COLIN CLARK
Company Secretary 1997-10-01 2010-03-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-26 1997-10-01
COMBINED NOMINEES LIMITED
Nominated Director 1997-09-26 1997-10-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-26 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MAURICE RIDSDALE VIRTUALIZED LOGISTICS LIMITED Director 2014-08-14 CURRENT 2010-12-08 Liquidation
GARY MAURICE RIDSDALE SBS WORLDWIDE (HOLDINGS) LIMITED Director 2014-08-14 CURRENT 2005-06-29 Liquidation

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
2019-12-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-26
2018-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-26
2017-02-094.68 Liquidators' statement of receipts and payments to 2016-11-26
2015-12-314.68 Liquidators' statement of receipts and payments to 2015-11-26
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG
2014-12-10600Appointment of a voluntary liquidator
2014-12-10LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-11-27</ul>
2014-12-104.70Declaration of solvency
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0126/09/14 ANNUAL RETURN FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN MILLER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JENS LUND
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JENS ANDERSEN
2014-08-15AP01DIRECTOR APPOINTED MR GARY MAURICE RIDSDALE
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-10AP03Appointment of Mr Gary Maurice Ridsdale as company secretary
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM Sbs Cargo Centre Anchor Boulevard Crossways Dartford Kent DA2 6SB
2013-10-09AP01DIRECTOR APPOINTED JORGEN MILLER
2013-10-09AP01DIRECTOR APPOINTED JENS HESSELBERG LUND
2013-10-09AP01DIRECTOR APPOINTED JENS BJORN ANDERSEN
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN MALONEY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER
2013-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-17AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AR0126/09/11 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-24AR0126/09/10 FULL LIST
2010-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-11-23AD02SAIL ADDRESS CREATED
2010-11-23AP03SECRETARY APPOINTED SUSAN ELIZABETH MALONEY
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALKER / 01/10/2009
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALKER / 01/10/2009
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARK
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLIN CLARK / 20/10/2009
2009-10-15AR0126/09/09 FULL LIST
2008-12-15363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALKER / 29/02/2008
2008-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-04363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-09363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-12363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-04363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-04-18288cSECRETARY'S PARTICULARS CHANGED
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-11-22288cDIRECTOR'S PARTICULARS CHANGED
2000-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-10-06363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-03-02SRES03EXEMPTION FROM APPOINTING AUDITORS 11/01/99
1998-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-28363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-08-19225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98
1997-12-12CERTNMCOMPANY NAME CHANGED SBS WORLDWIDE LIMITED CERTIFICATE ISSUED ON 15/12/97
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 S BLACK (SHIPPING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-09
Notices to Creditors2014-12-09
Appointment of Liquidators2014-12-09
Fines / Sanctions
No fines or sanctions have been issued against S BLACK (SHIPPING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S BLACK (SHIPPING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 S BLACK (SHIPPING) LIMITED

Intangible Assets
Patents
We have not found any records of S BLACK (SHIPPING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S BLACK (SHIPPING) LIMITED
Trademarks
We have not found any records of S BLACK (SHIPPING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S BLACK (SHIPPING) 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 S BLACK (SHIPPING) 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 S BLACK (SHIPPING) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyS BLACK (SHIPPING) LIMITEDEvent Date2014-11-27
By means of Written Resolutions of the Company the following Resolutions were passed on 27 November 2014 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Upton and David Scrivener of Ensors, Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Mark Upton (IP No 9594 ) and David Scrivener (IP No 15690 ) both of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT , telephone number: 01473220022 Alternative person to contact with enquiries about the case: Lisa Dowdle SBS Worldwide Limited :
 
Initiating party Event TypeNotices to Creditors
Defending partyS BLACK (SHIPPING) LIMITEDEvent Date2014-11-27
Nature of Business: Dormant Company Notice is hereby given that the Creditors of the above named company are required, on or before 7 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Upton and David Scrivener of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 November 2014 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of concluding its affairs. Mark Upton (IP No 9594 ) and David Scrivener (IP No 15690 ) both of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT , telephone number 01473 220022 : Alternative person to contact with enquiries about the case: Lisa Dowdle
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS BLACK (SHIPPING) LIMITEDEvent Date2014-11-27
Mark Upton and David Scrivener , both of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT . Tel: 01473 220022 . : Alternative person to contact with enquiries about the case: Lisa Dowdle
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S BLACK (SHIPPING) 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 S BLACK (SHIPPING) 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.