Company NameSorbo Fifty-Three Limited
Company StatusDissolved
Company Number02330994
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Dissolution Date8 April 2013 (11 years ago)
Previous NamesIntercede 649 Limited and Baker Perkins Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(10 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 08 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(17 years after company formation)
Appointment Duration7 years, 3 months (closed 08 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(10 years, 3 months after company formation)
Appointment Duration14 years (closed 08 April 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 13 July 1992)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1997)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameHall-Thermotank Medafric Limited (Corporation)
StatusResigned
Appointed13 July 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 1993)
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
Correspondence Address1 Lygon Place
London
SW1W 0JR

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
16 April 2012Declaration of solvency (3 pages)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-29
(1 page)
16 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2012Declaration of solvency (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(5 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
9 June 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(5 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 December 2007Accounts made up to 31 March 2007 (2 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
27 April 2007Return made up to 12/04/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts made up to 31 March 2006 (2 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed (1 page)
3 March 2006Company name changed baker perkins LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed baker perkins LIMITED\certificate issued on 03/03/06 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
13 June 2005Accounts made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 May 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 May 2005Return made up to 12/04/05; full list of members (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 12/04/04; full list of members (5 pages)
27 April 2004Return made up to 12/04/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Accounts made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2003Accounts made up to 31 March 2002 (2 pages)
3 May 2002Return made up to 12/04/02; full list of members (6 pages)
3 May 2002Return made up to 12/04/02; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 August 2001Accounts made up to 31 March 2001 (2 pages)
17 May 2001Return made up to 12/04/01; full list of members (5 pages)
17 May 2001Return made up to 12/04/01; full list of members (5 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
19 May 2000Return made up to 12/04/00; full list of members (7 pages)
19 May 2000Return made up to 12/04/00; full list of members (7 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Secretary's particulars changed (1 page)
15 February 2000Secretary's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Return made up to 12/04/99; full list of members (7 pages)
4 August 1999Return made up to 12/04/99; full list of members (7 pages)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts made up to 4 April 1998 (5 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
24 April 1997Return made up to 12/04/97; full list of members (7 pages)
24 April 1997Return made up to 12/04/97; full list of members (7 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 February 1997Accounts made up to 31 December 1996 (4 pages)
23 April 1996Return made up to 12/04/96; no change of members (4 pages)
23 April 1996Return made up to 12/04/96; no change of members (4 pages)
22 August 1995Director's particulars changed (4 pages)
22 August 1995Director's particulars changed (2 pages)
24 May 1995Return made up to 12/04/95; no change of members (8 pages)
24 May 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)