Company NameS.B.R. (Handling Services) Limited
Company StatusDissolved
Company Number01042473
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 2 months ago)
Previous NameParkmount (Handling Services) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence Bushell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHillside House
Mill Lane Arncott
Bicester
Oxon
OX6 0PB
Director NamePercy George Raison
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address136 Clewer Hill Road
Windsor
Berkshire
SL4 4DB
Director NameTerence Staden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address10 Avon Grove
Bracknell
Berkshire
RG12 2JQ
Secretary NameLawrence Blair Coombes
NationalityBritish
StatusCurrent
Appointed01 September 1995(23 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address75 Underhill Road
London
SE22 0QR
Secretary NameTerence Staden
NationalityBritish
StatusResigned
Appointed22 May 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address10 Avon Grove
Bracknell
Berkshire
RG12 2JQ

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 May 2001Dissolved (1 page)
6 February 2001Return of final meeting in a members' voluntary winding up (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: epworth house 25 city road london EC1Y 1AR (1 page)
17 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 July 1997Appointment of a voluntary liquidator (1 page)
13 July 1997Full accounts made up to 30 September 1996 (12 pages)
11 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 1997Ad 27/06/97--------- £ si 300@1=300 £ ic 2700/3000 (2 pages)
7 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1997Declaration of solvency (4 pages)
28 May 1997Return made up to 22/05/97; no change of members (5 pages)
1 July 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 September 1995Secretary resigned (2 pages)
15 September 1995New secretary appointed (2 pages)
31 May 1995Company name changed parkmount (handling services) li mited\certificate issued on 01/06/95 (4 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Return made up to 22/05/95; no change of members (6 pages)