Based in Nottingham, S B A Ltd was founded on 05 June 1943, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Hawkes, Terence Paul, Hawkes, Terence, Smith, Rodney, Austin, Craig, Belgrave, Jennifer Lynn, Johnson, James, Linnitt, David Eric, Smith, Anthony, Smith, Ian Charles, Smith, Kenneth, Smith, Maija, Smith, Susan, Wilkinson, Stephen John at Companies House. This organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKES, Terence | 03 May 2012 | - | 1 |
SMITH, Rodney | N/A | - | 1 |
BELGRAVE, Jennifer Lynn | 27 February 2001 | 07 March 2013 | 1 |
JOHNSON, James | N/A | 12 August 1997 | 1 |
LINNITT, David Eric | 01 July 1996 | 29 April 1998 | 1 |
SMITH, Anthony | N/A | 24 September 2001 | 1 |
SMITH, Ian Charles | N/A | 11 August 2000 | 1 |
SMITH, Kenneth | N/A | 07 May 1999 | 1 |
SMITH, Maija | N/A | 18 September 2016 | 1 |
SMITH, Susan | N/A | 05 September 2001 | 1 |
WILKINSON, Stephen John | 27 April 1992 | 26 July 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKES, Terence Paul | 01 February 2008 | - | 1 |
AUSTIN, Craig | 11 April 2003 | 28 November 2003 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Karin Louise Webber/
1964-03 |
Individual person with significant control |
English/
England |
|
Mr Rodney Smith/
1938-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 June 2019 | |
AM23 - N/A | 07 March 2019 | |
AM10 - N/A | 08 November 2018 | |
AM10 - N/A | 08 May 2018 | |
AM19 - N/A | 28 February 2018 | |
AM10 - N/A | 03 November 2017 | |
AD01 - Change of registered office address | 03 July 2017 | |
2.16B - N/A | 30 April 2017 | |
F2.18 - N/A | 28 April 2017 | |
2.17B - N/A | 12 April 2017 | |
2.12B - N/A | 10 April 2017 | |
CS01 - N/A | 23 December 2016 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AUD - Auditor's letter of resignation | 11 November 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 14 August 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
AR01 - Annual Return | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH03 - Change of particulars for secretary | 15 January 2013 | |
AP01 - Appointment of director | 10 September 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 20 January 2009 | |
363a - Annual Return | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 December 2007 | |
225 - Change of Accounting Reference Date | 02 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 17 January 2006 | |
RESOLUTIONS - N/A | 16 January 2006 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 15 March 2004 | |
AA - Annual Accounts | 15 March 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
123 - Notice of increase in nominal capital | 27 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2004 | |
225 - Change of Accounting Reference Date | 26 February 2004 | |
363s - Annual Return | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2002 | |
AA - Annual Accounts | 03 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2002 | |
363s - Annual Return | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 27 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2001 | |
AA - Annual Accounts | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
363s - Annual Return | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 August 2000 | |
363s - Annual Return | 30 December 1999 | |
225 - Change of Accounting Reference Date | 21 November 1999 | |
AA - Annual Accounts | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
363s - Annual Return | 15 December 1998 | |
AA - Annual Accounts | 15 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 May 1998 | |
363s - Annual Return | 10 December 1997 | |
AA - Annual Accounts | 21 May 1997 | |
395 - Particulars of a mortgage or charge | 30 April 1997 | |
288a - Notice of appointment of directors or secretaries | 19 March 1997 | |
363s - Annual Return | 31 December 1996 | |
AA - Annual Accounts | 27 August 1996 | |
288 - N/A | 11 July 1996 | |
363s - Annual Return | 07 December 1995 | |
AA - Annual Accounts | 03 August 1995 | |
395 - Particulars of a mortgage or charge | 18 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 09 December 1994 | |
AA - Annual Accounts | 16 August 1994 | |
288 - N/A | 02 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1994 | |
363s - Annual Return | 05 January 1994 | |
AA - Annual Accounts | 06 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1993 | |
395 - Particulars of a mortgage or charge | 07 May 1993 | |
RESOLUTIONS - N/A | 25 April 1993 | |
123 - Notice of increase in nominal capital | 25 April 1993 | |
363s - Annual Return | 04 March 1993 | |
288 - N/A | 04 March 1993 | |
395 - Particulars of a mortgage or charge | 18 February 1993 | |
AA - Annual Accounts | 19 October 1992 | |
288 - N/A | 13 May 1992 | |
288 - N/A | 26 February 1992 | |
395 - Particulars of a mortgage or charge | 21 February 1992 | |
363b - Annual Return | 16 February 1992 | |
AA - Annual Accounts | 30 June 1991 | |
288 - N/A | 30 June 1991 | |
363a - Annual Return | 08 January 1991 | |
AA - Annual Accounts | 23 October 1990 | |
288 - N/A | 21 September 1990 | |
288 - N/A | 16 March 1990 | |
363 - Annual Return | 18 January 1990 | |
AA - Annual Accounts | 16 January 1990 | |
288 - N/A | 22 December 1989 | |
288 - N/A | 19 July 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 July 1989 | |
AA - Annual Accounts | 28 June 1989 | |
363 - Annual Return | 06 June 1989 | |
AA - Annual Accounts | 17 May 1988 | |
363 - Annual Return | 17 May 1988 | |
288 - N/A | 16 May 1988 | |
288 - N/A | 23 December 1987 | |
288 - N/A | 23 December 1987 | |
363 - Annual Return | 02 April 1987 | |
AA - Annual Accounts | 02 April 1987 | |
MISC - Miscellaneous document | 08 January 1976 | |
NEWINC - New incorporation documents | 05 June 1943 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 January 2007 | Outstanding |
N/A |
Chattels mortgage | 30 April 1997 | Fully Satisfied |
N/A |
Debenture deed | 04 April 1995 | Outstanding |
N/A |
Fixed equitable charge | 30 April 1993 | Outstanding |
N/A |
Charge | 10 February 1993 | Fully Satisfied |
N/A |
Fixed equitable charge | 07 February 1992 | Fully Satisfied |
N/A |
Charge | 08 May 1985 | Fully Satisfied |
N/A |
Charge | 23 November 1981 | Fully Satisfied |
N/A |
Legal charge | 06 March 1981 | Fully Satisfied |
N/A |
Deed of substitution | 06 March 1981 | Fully Satisfied |
N/A |
Mortgage | 02 October 1973 | Fully Satisfied |
N/A |
Legal charge | 09 January 1973 | Fully Satisfied |
N/A |
Floating charge | 23 November 1971 | Fully Satisfied |
N/A |