Company NameSBMC (UK) Limited
Company StatusDissolved
Company Number03236188
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 7 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NamesMoneyrefine Limited and The Sutton Bridge Motor Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hance McGhie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(12 years, 9 months after company formation)
Appointment Duration4 years (closed 04 June 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Brookfield
West Allotment
Newcastle
Tyne And Wear
NE27 0BJ
Director NameMr Thornley Barnett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(12 years, 9 months after company formation)
Appointment Duration4 years (closed 04 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Tyne Dale Drive
Blyth
Northumberland
NE24 4DW
Secretary NameMrs Jill Griffiths
StatusClosed
Appointed30 March 2010(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressEndeavour House Colmet Court Queensway South
Team Valley Trad. Est.
Gateshead
Tyne And Wear
NE11 0EF
Director NameMr Richard Edwin Greenacre
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(4 days after company formation)
Appointment Duration13 years, 6 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Jubilee Close
Sutton St James
Spalding
Lincolnshire
PE12 0ES
Secretary NameMr Jonathan Scott Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Close
Heacham
King's Lynn
Norfolk
PE31 7JR
Secretary NameMr Jonathan Scott Smith
NationalityBritish
StatusResigned
Appointed13 August 1996(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Close
Heacham
King's Lynn
Norfolk
PE31 7JR
Director NamePeter Thomas Harold Bridgham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressBroadmeadow House Newton Road
Castle Acre
Kings Lynn
Norfolk
PE32 2BT
Director NameJohn Philip Strahan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressAmbridge Foremans Bridge
Sutton Road Sutton St James
Spalding
Lincolnshire
PE12 0HU
Director NamePeter Michael Heanes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressHavencombe
Sutton St James
Spalding
Lincolnshire
PE12 0EF
Director NameMichael Clifton Heanes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressAvalon 149 Chapelgate
Sutton St James
Spalding
Lincolnshire
PE12 0EF
Director NameJudith Anne Greenacre
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2009)
RoleCompany Director
Correspondence AddressBrookfield
88 Gedney Road Long Sutton
Spalding
Lincolnshire
PE12 9JU
Secretary NameChristopher Allen
NationalityBritish
StatusResigned
Appointed24 June 2003(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleAccountant
Correspondence Address7 Field Road
Brandon
Suffolk
IP27 0LN
Director NameMr Jonathan Scott Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Close
Heacham
King's Lynn
Norfolk
PE31 7JR
Secretary NameMr Douglas Simon Iles
NationalityBritish
StatusResigned
Appointed27 March 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Longfellow Drive
Kettering
Northamptonshire
NN16 9XD
Secretary NameJudith Anne Greenacre
NationalityBritish
StatusResigned
Appointed18 May 2009(12 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 February 2010)
RoleSecretary
Correspondence Address53 Jubilee Close
Sutton St. James
Spalding
Lincs
PE12 0ES
Director NameMr Robert Dennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhinfield Villa Blackpool Road
Kirkham
Preston
Lancashire
PR4 2RE
Director NameMr Robert William Gardner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(12 years, 9 months after company formation)
Appointment Duration4 months (resigned 21 September 2009)
RoleDirector Sales
Country of ResidenceEngland
Correspondence Address38 Josephine Avenue
Lower Kingswood
Surrey
KT20 7AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEndeavour House Colmet Court Queensway South
Team Valley Trad. Est.
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Termination of appointment of Robert Dennett as a director on 30 November 2012 (1 page)
3 January 2013Termination of appointment of Robert Dennett as a director (1 page)
31 October 2011Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 31 October 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 31 October 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 32,750
(7 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 32,750
(7 pages)
1 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
25 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
25 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
30 March 2010Appointment of Mrs Jill Griffiths as a secretary (1 page)
30 March 2010Appointment of Mrs Jill Griffiths as a secretary (1 page)
12 March 2010Registered office address changed from 53 Jubilee Close Sutton St James Spalding Lincolnshire PE12 0ES on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 53 Jubilee Close Sutton St James Spalding Lincolnshire PE12 0ES on 12 March 2010 (1 page)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 February 2010Termination of appointment of Judith Greenacre as a secretary (1 page)
19 February 2010Termination of appointment of Judith Greenacre as a secretary (1 page)
19 February 2010Termination of appointment of Richard Greenacre as a director (1 page)
19 February 2010Termination of appointment of Richard Greenacre as a director (1 page)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2009Appointment terminated director robert gardner (1 page)
29 September 2009Appointment Terminated Director robert gardner (1 page)
7 September 2009Return made up to 09/08/09; full list of members (10 pages)
7 September 2009Return made up to 09/08/09; full list of members (10 pages)
16 June 2009Director appointed robert william gardner (2 pages)
16 June 2009Director appointed robert william gardner (2 pages)
2 June 2009Director appointed hance mcghie (2 pages)
2 June 2009Director appointed robert dennett (2 pages)
2 June 2009Appointment terminated director judith greenacre (1 page)
2 June 2009Director appointed thornley barnett (2 pages)
2 June 2009Appointment Terminated Secretary douglas iles (1 page)
2 June 2009Appointment terminated secretary douglas iles (1 page)
2 June 2009Appointment Terminated Director judith greenacre (1 page)
2 June 2009Secretary appointed judith anne greenacre (2 pages)
2 June 2009Director appointed thornley barnett (2 pages)
2 June 2009Director appointed robert dennett (2 pages)
2 June 2009Secretary appointed judith anne greenacre (2 pages)
2 June 2009Director appointed hance mcghie (2 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 October 2008Secretary's change of particulars / douglas iles / 06/10/2008 (1 page)
8 October 2008Secretary's Change of Particulars / douglas iles / 06/10/2008 / HouseName/Number was: , now: 31; Street was: 2 exchange court, now: longfellow drive; Area was: cottingham road, now: ; Post Town was: corby, now: kettering; Post Code was: NN17 1TY, now: NN16 9XD (1 page)
9 September 2008Director's Change of Particulars / richard greenacre / 21/08/2008 / HouseName/Number was: , now: 53; Street was: brookfield, now: jubilee close; Area was: 88 gedney road long sutton, now: sutton st james; Post Code was: PE12 9JU, now: PE12 0ES (1 page)
9 September 2008Director's change of particulars / richard greenacre / 21/08/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page)
9 September 2008Registered office changed on 09/09/2008 from 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page)
5 September 2008Return made up to 09/08/08; full list of members (5 pages)
5 September 2008Return made up to 09/08/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
22 August 2007Return made up to 09/08/07; full list of members (7 pages)
22 August 2007Return made up to 09/08/07; full list of members (7 pages)
15 August 2007Conve 02/06/98 (1 page)
15 August 2007Conve 02/06/98 (1 page)
2 August 2007£ sr 14250@1 20/07/99 (1 page)
31 July 2007Ad 31/12/96--------- £ si 20000@1 (2 pages)
27 July 2007£ ic 39250/32750 05/10/06 £ sr [email protected]=6500 (1 page)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007Ad 04/10/00--------- £ si 3000@1 (2 pages)
26 July 2007Ad 04/10/00--------- £ si 11500@1 (2 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2007Ad 02/06/98--------- £ si 15000@1 (2 pages)
23 July 2007Ad 31/12/96--------- £ si 4998@1 (2 pages)
23 July 2007Nc inc already adjusted 18/12/96 (2 pages)
23 July 2007Nc inc already adjusted 18/12/96 (2 pages)
17 July 2007Company name changed the sutton bridge motor company LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed the sutton bridge motor company LIMITED\certificate issued on 17/07/07 (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page)
14 September 2006Registered office changed on 14/09/06 from: 2 exchange court cottingham road corby northamptonshire NN17 1TY (1 page)
13 September 2006Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
13 September 2006Return made up to 09/08/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006New secretary appointed (2 pages)
9 September 2005Return made up to 09/08/05; full list of members (7 pages)
9 September 2005Return made up to 09/08/05; full list of members (7 pages)
11 August 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 August 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 December 2004Full accounts made up to 31 December 2003 (10 pages)
21 December 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Registered office changed on 19/10/04 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page)
19 October 2004Registered office changed on 19/10/04 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page)
27 September 2004Return made up to 09/08/04; full list of members (8 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Return made up to 09/08/04; full list of members (8 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
24 October 2003Full accounts made up to 31 December 2002 (8 pages)
24 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 September 2003Registered office changed on 09/09/03 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page)
9 September 2003Registered office changed on 09/09/03 from: scania way hardwick industrial estate kings lynn norfolk PE30 4LP (1 page)
7 September 2003Return made up to 09/08/03; full list of members (6 pages)
7 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
30 August 2002Return made up to 09/08/02; full list of members (6 pages)
30 August 2002Return made up to 09/08/02; full list of members (6 pages)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
12 July 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2001Return made up to 09/08/01; full list of members (6 pages)
6 September 2001Return made up to 09/08/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2000Return made up to 09/08/00; full list of members (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 August 1999Return made up to 09/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
27 August 1999Return made up to 09/08/99; full list of members (6 pages)
28 September 1998Return made up to 09/08/98; full list of members (6 pages)
28 September 1998Return made up to 09/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
8 September 1997Return made up to 09/08/97; full list of members (8 pages)
8 September 1997Return made up to 09/08/97; full list of members (8 pages)
25 May 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
25 May 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
24 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (11 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
20 September 1996Memorandum and Articles of Association (8 pages)
20 September 1996Memorandum and Articles of Association (8 pages)
12 September 1996Company name changed moneyrefine LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed moneyrefine LIMITED\certificate issued on 13/09/96 (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Registered office changed on 29/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1996Registered office changed on 29/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1996New secretary appointed (2 pages)
9 August 1996Incorporation (9 pages)