Company NameSBCW Company Reorganisation (Number 11) Ltd.
DirectorsMichael Arthur Kerrison and Sean Enda Ryan
Company StatusDissolved
Company Number00962541
CategoryPrivate Limited Company
Incorporation Date23 September 1969(54 years, 7 months ago)
Previous NamePotter Warburg U.K. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(31 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(31 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressMelrose
St Georges Avenue
Weybridge
Surrey
KT13 0DG
Director NameMr Peter Bass
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleInvestment Banker
Correspondence Address31 Blenheim Terrace
London
NW8 0EJ
Director NameMr John Sydney Chambers
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 1996)
RoleInvestment Banker
Correspondence Address26 Alta Street
Canterbury
Victoria 3126
Foreign
Director NameMr Peter Farrelly
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(22 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 1993)
RoleInvestment Banker
Correspondence Address34 Uplands Park Road
Enfield
Middlesex
EN2 7PT
Director NameMr Geoffrey Stephen Hayward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1994)
RoleInvestment Banker
Correspondence AddressApartment 9b Tower 1
The Redhill Peninsula
18 Pak Pat Shan Road Tai Tam
Hong Kong
Director NameMr Malcolm Lindsay Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 1996)
RoleInvestment Banker
Correspondence Address4 Victoria Road
Camberwell
Victoria 3124
Foreign
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed23 June 1992(22 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCherry Tree House
Hoggeston
Winslow
Bucks
MK18 3LW
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed30 October 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(23 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Richard Mark Eynon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QA
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1998)
RoleInvestment Bnaker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2003Dissolved (1 page)
9 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001New director appointed (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C liq ipo (7 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
1 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
30 July 1999Secretary resigned (1 page)
11 February 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999O/C-replacement of liquidator (6 pages)
8 December 1998Director resigned (1 page)
21 August 1998Liquidators statement of receipts and payments (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 August 1997Appointment of a voluntary liquidator (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1 finsbury avenue london EC2M 2PP (1 page)
31 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 1997Declaration of solvency (3 pages)
31 July 1997Authorisation of liquidators (1 page)
23 July 1997Company name changed potter warburg U.K. LTD.\certificate issued on 23/07/97 (2 pages)
15 July 1997Return made up to 23/06/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 December 1995 (10 pages)
12 November 1996Auditor's resignation (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 October 1996Director resigned (1 page)
19 September 1996Director's particulars changed (1 page)
31 July 1996Return made up to 23/06/96; full list of members (15 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
11 March 1996New director appointed (3 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
7 July 1995Full accounts made up to 31 March 1995 (10 pages)
30 June 1995Return made up to 23/06/95; full list of members (16 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)