About

Registered Number: 01925768
Date of Incorporation: 25/06/1985 (38 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: 1 Sudley Terrace, High Street, Bognor Regis, West Sussex, PO21 1EY

 

Based in Bognor Regis in West Sussex, S.B.C. Group Ltd was established in 1985, it's status is listed as "Dissolved". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALL, Stephen Terence Hugo N/A - 1
Secretary Name Appointed Resigned Total Appointments
SPEDDING, Lesley 16 May 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 05 March 2014
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 15 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 19 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
363a - Annual Return 19 April 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 27 May 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 06 December 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 15 June 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 01 July 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 23 June 1995
288 - N/A 24 May 1995
395 - Particulars of a mortgage or charge 09 November 1994
RESOLUTIONS - N/A 31 October 1994
RESOLUTIONS - N/A 31 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
123 - Notice of increase in nominal capital 31 October 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 09 June 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 01 August 1991
363(287) - N/A 01 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1991
288 - N/A 26 June 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 05 March 1990
363 - Annual Return 28 September 1988
AA - Annual Accounts 28 September 1988
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
AC05 - N/A 22 July 1988
363 - Annual Return 17 July 1987
288 - N/A 17 July 1987
288 - N/A 17 July 1987
288 - N/A 17 July 1987
CERTNM - Change of name certificate 06 December 1985

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.