Company NameSorbo One Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusDissolved
Company Number00450590
CategoryPrivate Limited Company
Incorporation Date8 March 1948(76 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(52 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(53 years, 1 month after company formation)
Appointment Duration23 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(45 years after company formation)
Appointment Duration31 years, 1 month
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(45 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(45 years after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(45 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(45 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(49 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(51 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,922,000
Current Liabilities£2,847,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 April 2005Dissolved (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1 more london place london SE1 2AF (1 page)
17 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Registered office changed on 05/05/04 from: invensys house carlisle place london SW1P 1BX (1 page)
14 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Declaration of solvency (3 pages)
24 September 2002Ex res re. Powers of liquidator (1 page)
24 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Strike-off action suspended (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
26 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Return made up to 25/02/00; full list of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
7 April 1999Return made up to 25/02/99; full list of members (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ (1 page)
29 April 1997Return made up to 25/02/97; full list of members (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
6 August 1996Director resigned (1 page)
13 March 1996Return made up to 25/02/96; full list of members (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
6 April 1995Return made up to 25/02/95; full list of members (18 pages)
31 October 1984Accounts made up to 31 December 1983 (11 pages)
2 July 1982Annual return made up to 06/04/82 (4 pages)
2 July 1982Accounts made up to 31 December 1981 (14 pages)
29 May 1981Annual return made up to 10/04/81 (4 pages)
15 March 1975Articles of association (27 pages)