Company NameS&B Acquisition Limited
Company StatusDissolved
Company Number05507411
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)
Previous NameNewincco 457 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed27 July 2005(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameNicholas Fiddler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 10 months after company formation)
Appointment Duration5 days (resigned 30 May 2007)
RoleChartered Accountant
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameGiles Matthew Oliver David
StatusResigned
Appointed21 June 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Telephone020 73910900
Telephone regionLondon

Location

Registered AddressLower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,678,000
Current Liabilities£79,907,000

Accounts

Latest Accounts26 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

30 September 2014Delivered on: 3 October 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 July 2007Delivered on: 31 July 2007
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property book debts bank accounts intellectual property investments plant and machinery insurances floating charge all undertaking and assets. See the mortgage charge document for full details.
Outstanding
2 September 2005Delivered on: 7 September 2005
Satisfied on: 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 2005Delivered on: 7 September 2005
Satisfied on: 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its entire right title and interest in amd tp the shares its entire right title and interest in and to any securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 December 2020Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 1 December 2020 (1 page)
25 March 2020Accounts for a dormant company made up to 26 May 2019 (2 pages)
11 December 2019Appointment of Mr Adrian Walker as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 (1 page)
11 December 2019Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 (1 page)
16 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
20 May 2019Appointment of Mr James Forrester Spragg as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Stephen Richards as a director on 30 April 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 27 May 2018 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
10 April 2018Full accounts made up to 28 May 2017 (16 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
5 September 2017Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 (1 page)
5 September 2017Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Appointment of Giles Matthew Oliver David as a director on 21 June 2017 (2 pages)
21 April 2017Full accounts made up to 29 May 2016 (18 pages)
21 April 2017Full accounts made up to 29 May 2016 (18 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
26 August 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
26 August 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
25 August 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
25 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
13 March 2015Full accounts made up to 1 June 2014 (12 pages)
13 March 2015Full accounts made up to 1 June 2014 (12 pages)
13 March 2015Full accounts made up to 1 June 2014 (12 pages)
3 October 2014Registration of charge 055074110004, created on 30 September 2014 (21 pages)
3 October 2014Registration of charge 055074110004, created on 30 September 2014 (21 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
30 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Termination of appointment of John Derkach as a director (2 pages)
12 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
26 February 2014Full accounts made up to 2 June 2013 (11 pages)
26 February 2014Full accounts made up to 2 June 2013 (11 pages)
26 February 2014Full accounts made up to 2 June 2013 (11 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
9 October 2012Full accounts made up to 27 May 2012 (13 pages)
9 October 2012Full accounts made up to 27 May 2012 (13 pages)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Appointment of John Derkach as a director (2 pages)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
9 August 2012Termination of appointment of Graham Turner as a director (1 page)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 29 May 2011 (11 pages)
9 December 2011Full accounts made up to 29 May 2011 (11 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
2 November 2010Full accounts made up to 30 May 2010 (12 pages)
2 November 2010Full accounts made up to 30 May 2010 (12 pages)
27 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
7 November 2009Full accounts made up to 24 May 2009 (12 pages)
7 November 2009Full accounts made up to 24 May 2009 (12 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
18 September 2008Full accounts made up to 25 May 2008 (12 pages)
18 September 2008Full accounts made up to 25 May 2008 (12 pages)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
6 November 2007Group of companies' accounts made up to 27 May 2007 (17 pages)
6 November 2007Group of companies' accounts made up to 27 May 2007 (17 pages)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
25 October 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
4 September 2007Return made up to 13/07/07; full list of members (2 pages)
4 September 2007Return made up to 13/07/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2007Memorandum and Articles of Association (11 pages)
10 August 2007Memorandum and Articles of Association (11 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
31 July 2007Particulars of mortgage/charge (13 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007New director appointed (19 pages)
22 June 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 26-28 conway street london W1T 6BQ (1 page)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007New director appointed (19 pages)
22 June 2007New secretary appointed;new director appointed (16 pages)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 26-28 conway street london W1T 6BQ (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Group of companies' accounts made up to 25 June 2006 (24 pages)
8 June 2007New director appointed (1 page)
8 June 2007Group of companies' accounts made up to 25 June 2006 (24 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006Return made up to 13/07/06; full list of members (8 pages)
21 August 2006Return made up to 13/07/06; full list of members (8 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
7 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
8 September 2005New director appointed (5 pages)
8 September 2005New director appointed (5 pages)
7 September 2005Particulars of mortgage/charge (6 pages)
7 September 2005Particulars of mortgage/charge (4 pages)
7 September 2005Particulars of mortgage/charge (6 pages)
7 September 2005Particulars of mortgage/charge (4 pages)
26 August 2005New secretary appointed;new director appointed (4 pages)
26 August 2005New secretary appointed;new director appointed (4 pages)
25 August 2005New director appointed (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (3 pages)
25 August 2005Registered office changed on 25/08/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
19 July 2005Company name changed newincco 457 LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed newincco 457 LIMITED\certificate issued on 19/07/05 (2 pages)
13 July 2005Incorporation (21 pages)
13 July 2005Incorporation (21 pages)