Company Information for SBS ARCHITECTS LIMITED
41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
03714455
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SBS ARCHITECTS LIMITED | ||
Legal Registered Office | ||
41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in SK3 | ||
Previous Names | ||
|
Company Number | 03714455 | |
---|---|---|
Company ID Number | 03714455 | |
Date formed | 1999-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 28/06/2012 | |
Return next due | 26/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 13:56:41 |
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 | ||
---|---|---|---|---|
SBS ARCHITECTS EUROPE LTD | 11 THE ELMS THE ELMS THE ELMS LONDON SW13 0NF | Dissolved | Company formed on the 2011-05-23 |
Officer | Role | Date Appointed |
---|---|---|
ROMAN EDWARD STRZALA |
||
IAN THOMAS BRIGHT |
||
ANDREW JOHN LEAVER |
||
GARY MELVIN SEED |
||
ROMAN EDWARD STRZALA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAN BRIGHT ARCHITECTS LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
SEED ARCHITECTS LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
STRZALA ARCHITECTS LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
SBS ARCH PROPERTIES LIMITED | Director | 2000-06-05 | CURRENT | 2000-06-02 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM SIXTH FLOOR 121 PRINCESS STREET MANCHESTER GREATER MANCHESTER M1 7AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/12 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS BRIGHT / 01/06/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MELVIN SEED / 12/12/2009 | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN EDWARD STRZALA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MELVIN SEED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEAVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS BRIGHT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROMAN EDWARD STRZALA / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN EDWARD STRZALA / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEAVER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MELVIN SEED / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS BRIGHT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MELVIN SEED / 01/01/2010 | |
288a | DIRECTOR APPOINTED ANDREW JOHN LEAVER | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ST GEORGES HOUSE 214-219 CHESTER ROAD MANCHESTER M15 4JE | |
CERTNM | COMPANY NAME CHANGED STRZALA ASSOCIATES ARCHITECTS LI MITED CERTIFICATE ISSUED ON 09/03/05 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
123 | £ NC 1000/3060 09/04/01 | |
RES04 | NC INC ALREADY ADJUSTED 09/04/01 | |
88(2)R | AD 09/04/01--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99 | |
88(2)R | AD 11/02/99--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2013-09-02 |
Appointment of Liquidators | 2013-09-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 SBS ARCHITECTS LIMITED
SBS ARCHITECTS LIMITED owns 1 domain names.
sbsarch.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Capital Expenditure |
Cheshire East Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Cheshire East Council | |
|
|
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Wigan Council | |
|
Capital Expenditure |
Cheshire East Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SBS ARCHITECTS LIMITED | Event Date | 2013-06-21 |
(Pursuant to Section 282 and 283 of the Companies Act 2006 and 84(1)(b) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at Sixth Floor, 121 Princess Street, Manchester M1 7AG , on 21 June 2013 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Andrew Bland be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Andrew Mark Bland , Office holder number: 9472, DMC Recovery Limited , 41 Greek Street, Stockport SK3 8AX . andrew.bland@dmc-recovery.co.uk Roman Strzala , Director : Dated this 21 June 2013 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SBS ARCHITECTS LIMITED | Event Date | 2013-06-21 |
Andrew Mark Bland , DMC Recovery Limited , 41 Greek Street, Stockport SK3 8AX . andrew.bland@dmc-recovery.co.uk : | |||
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. |