Company Information for SOBC HOLDINGS LIMITED
THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, EC3A 7AR,
|
Company Registration Number
09306149
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOBC HOLDINGS LIMITED | |
Legal Registered Office | |
THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR | |
Company Number | 09306149 | |
---|---|---|
Company ID Number | 09306149 | |
Date formed | 2014-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-05-08 08:01:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHNSTON |
||
THOMAS FRANCIS XAVIER HODSON |
||
BRIAN JOHNSTON |
||
STEPHANIE CARNE MOCATTA |
||
RICHARD PAUL WHATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY MARSTON WHITCHER |
Director | ||
SIMON LEES-BUCKLEY BYRNE |
Director | ||
ANDREW MARCUS GALLOWAY |
Director | ||
WILLIAM DENHAM GODDARD |
Director | ||
OLIVER ROEBLING PANTON CORBETT |
Director | ||
RICHARD HORTON |
Company Secretary | ||
RICHARD PAUL WHATTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORNHAM VILLAGE HALL AND PLAYING FIELD | Director | 2012-05-04 | CURRENT | 2010-12-30 | Active | |
THORNHAM HOLIDAY LETTINGS LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
SOBC LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
SOBC LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
THE FOUR OF US LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-17 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY MARSTON WHITCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BYRNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RR02 | Re-registration from a public company to a private limited company | |
RES02 | Resolutions passed:
| |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 91406.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Harry Marston Whitcher on 2015-06-01 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 91406.4 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON LEES-BUCKLEY BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROEBLING PANTON CORBETT | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 91406.4 | |
SH02 | Consolidation of shares on 2015-06-16 | |
SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 88070.40 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 88070.40 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DENHAM GODDARD | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 76227.60 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 77895.6 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 77895.60 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARCUS GALLOWAY | |
AP03 | SECRETARY APPOINTED MR BRIAN JOHNSTON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD WHATTON | |
SH02 | SUB-DIVISION 26/11/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 26/11/14 STATEMENT OF CAPITAL GBP 50040.00 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
BS | BALANCE SHEET | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:27/11/2014 | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR THOMAS FRANCIS XAVIER HODSON | |
AP01 | DIRECTOR APPOINTED MR HARRY MARSTON WHITCHER | |
AA01 | CURREXT FROM 30/11/2015 TO 31/12/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
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 SOBC HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SOBC HOLDINGS LIMITED are:
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. |