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

SB (HELSTON) LIMITED

SOUTHAMPTON, HANTS, SO15 2AT,
Company Registration Number
05115150
Private Limited Company
Dissolved

Dissolved 2015-07-27

Company Overview

About Sb (helston) Ltd
SB (HELSTON) LIMITED was founded on 2004-04-28 and had its registered office in Southampton. The company was dissolved on the 2015-07-27 and is no longer trading or active.

Key Data
Company Name
SB (HELSTON) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HANTS
SO15 2AT
Other companies in SO15
 
Filing Information
Company Number 05115150
Date formed 2004-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-07-27
Type of accounts FULL
Last Datalog update: 2015-09-23 09:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SB (HELSTON) 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 SB (HELSTON) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 2004-04-28
MOTORS DIRECTORS LIMITED
Director 2004-04-28
MOTORS SECRETARIES LIMITED
Director 2004-04-28
PAUL ANTONY SORENSEN
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LEWIS BUSE
Director 2004-08-23 2012-02-01
PAUL BOWMAN SAUNDERS
Director 2004-08-23 2012-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-28 2004-04-28
INSTANT COMPANIES LIMITED
Nominated Director 2004-04-28 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Director 2016-04-22 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Director 2013-08-02 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2011-01-27 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Director 2003-12-03 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Director 1999-07-26 CURRENT 1994-10-25 Active - Proposal to Strike off
PAUL ANTONY SORENSEN VISION MOTORS LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
PAUL ANTONY SORENSEN SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
PAUL ANTONY SORENSEN MOTORS PROPERTIES (TRADING) LIMITED Director 2010-11-15 CURRENT 1991-09-19 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS PROPERTIES LIMITED Director 2008-09-02 CURRENT 1994-10-25 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS DIRECTORS LIMITED Director 2006-06-19 CURRENT 1993-11-17 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS SECRETARIES LIMITED Director 1999-01-07 CURRENT 1990-11-30 Active - Proposal to Strike off

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
2015-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ UK
2013-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013
2012-02-244.20STATEMENT OF AFFAIRS/4.19
2012-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAUNDERS
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUSE
2012-02-02AP01DIRECTOR APPOINTED MR PAUL ANTONY SORENSEN
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06LATEST SOC06/04/11 STATEMENT OF CAPITAL;GBP 279270
2011-04-06AR0130/03/11 FULL LIST
2011-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-05AD02SAIL ADDRESS CREATED
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0130/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWMAN SAUNDERS / 30/03/2010
2010-04-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 30/03/2010
2010-04-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 30/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS BUSE / 30/03/2010
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 30/03/2010
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 5TH & 6TH FLOORS 4 CHISWELL STREET LONDON EC1Y 4UP
2009-03-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25122£ SR 11602@1 30/06/05
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-06122£ SR 34128@1.00 31/03/05
2005-04-18363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-11225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-03123NC INC ALREADY ADJUSTED 23/08/04
2004-09-03RES12VARYING SHARE RIGHTS AND NAMES
2004-09-03RES04£ NC 1000/500000 23/08
2004-09-0388(2)RAD 23/08/04--------- £ SI 324999@1=324999 £ IC 1/325000
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288bSECRETARY RESIGNED
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to SB (HELSTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-10
Notice of Intended Dividends2014-03-24
Fines / Sanctions
No fines or sanctions have been issued against SB (HELSTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-27 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2004-08-26 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 2004-08-26 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Intangible Assets
Patents
We have not found any records of SB (HELSTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SB (HELSTON) LIMITED
Trademarks
We have not found any records of SB (HELSTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SB (HELSTON) 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 (5010 - Sale of motor vehicles) as SB (HELSTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SB (HELSTON) 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 TypeFinal Meetings
Defending partySB (HELSTON) LIMITEDEvent Date2015-02-05
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named company will be held at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT on 9 April 2015 at 2.00pm and 2.15pm respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT by no later than 12.00 noon on the business day before the meeting. Date of appointment: 20 February 2012. Office Holder details: David John Blenkarn, (IP No. 6676) and Gregory Andrew Palfrey, (IP No. 9060) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT and Gilbert John Lemon, (IP No. 9573) of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA Further details contact: Wendy Geen, Tel: 023 8082 7600. David John Blenkarn , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySB (HELSTON) LIMITEDEvent Date2012-02-20
Principal Trading Address: Chyvelah Road, Threemilestone, Truro TR3 6BY Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 24 April 2014, to send their proofs of debt to the undersigned, David John Blenkarn of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT, the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The first Dividend will be declared within 2 months from 24 April 2014. Date of Appointment: 20 February 2012. Office Holder Details: David John Blenkarn, Gregory Andrew Palfrey and Gilbert John Lemon (IP Nos 6676, 9060 and 9573) of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. For further details contact: Wendy Geen of Smith & Williamson LLP, Tel: 023 8082 7600.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SB (HELSTON) 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 SB (HELSTON) LIMITED any grants or awards.
Ownership
    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.