SHERBURN ACQUISITION LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2DP

Company number 08871078
Status Liquidation
Incorporation Date 31 January 2014
Company Type Private Limited Company
Address NO 1, DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 16 November 2016; Registered office address changed from Moor Lane Trading Estate Sherburn in Elmet Leeds North Yorkshire LS25 6ES to No 1 Dorset Street Southampton Hampshire SO15 2DP on 27 November 2015. The most likely internet sites of SHERBURN ACQUISITION LIMITED are www.sherburnacquisition.co.uk, and www.sherburn-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Redbridge Rail Station is 3 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.9 miles; to Shawford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherburn Acquisition Limited is a Private Limited Company. The company registration number is 08871078. Sherburn Acquisition Limited has been working since 31 January 2014. The present status of the company is Liquidation. The registered address of Sherburn Acquisition Limited is No 1 Dorset Street Southampton Hampshire So15 2dp. . HARTLEY, Simon John is a Director of the company. Director GOLDSTEIN, Daniel Moshe has been resigned. Director HANCOCK, Samuel Peter has been resigned. Director MEYOHAS, Marc Joseph has been resigned. Director MEYOHAS, Nathaniel Jerome has been resigned. Director PERLHAGEN, Richard Cal has been resigned. Director PHELAN, Christopher Paul has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
HARTLEY, Simon John
Appointed Date: 21 January 2015
65 years old

Resigned Directors

Director
GOLDSTEIN, Daniel Moshe
Resigned: 21 January 2015
Appointed Date: 07 February 2014
47 years old

Director
HANCOCK, Samuel Peter
Resigned: 21 January 2015
Appointed Date: 07 February 2014
45 years old

Director
MEYOHAS, Marc Joseph
Resigned: 21 January 2015
Appointed Date: 10 February 2014
54 years old

Director
MEYOHAS, Nathaniel Jerome
Resigned: 21 January 2015
Appointed Date: 31 January 2014
51 years old

Director
PERLHAGEN, Richard Cal
Resigned: 21 January 2015
Appointed Date: 31 January 2014
45 years old

Director
PHELAN, Christopher Paul
Resigned: 21 January 2015
Appointed Date: 12 February 2014
57 years old

SHERBURN ACQUISITION LIMITED Events

11 Apr 2017
Return of final meeting in a members' voluntary winding up
20 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
27 Nov 2015
Registered office address changed from Moor Lane Trading Estate Sherburn in Elmet Leeds North Yorkshire LS25 6ES to No 1 Dorset Street Southampton Hampshire SO15 2DP on 27 November 2015
25 Nov 2015
Declaration of solvency
25 Nov 2015
Appointment of a voluntary liquidator
...
... and 22 more events
10 Feb 2014
Appointment of Mr Marc Meyohas as a director
07 Feb 2014
Appointment of Samuel Peter Hancock as a director
07 Feb 2014
Appointment of Daniel Moshe Goldstein as a director
04 Feb 2014
Registered office address changed from 31 Hill Street London SW1X 9NR United Kingdom on 4 February 2014
31 Jan 2014
Incorporation
Statement of capital on 2014-01-31
  • GBP 1

SHERBURN ACQUISITION LIMITED Charges

19 January 2015
Charge code 0887 1078 0005
Delivered: 29 January 2015
Status: Satisfied on 13 June 2015
Persons entitled: Cable Finance LTD
Description: Contains fixed charge…
19 January 2015
Charge code 0887 1078 0004
Delivered: 29 January 2015
Status: Satisfied on 13 June 2015
Persons entitled: Cable Finance LTD
Description: F/H moor lane trading estate sherburn in elmet t/no…
22 July 2014
Charge code 0887 1078 0003
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0887 1078 0002
Delivered: 18 February 2014
Status: Satisfied on 9 July 2015
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…
14 February 2014
Charge code 0887 1078 0001
Delivered: 17 February 2014
Status: Satisfied on 9 July 2015
Persons entitled: Sherburn Jersey Limited
Description: Premises at moor lane trading estate, sherburn in elmet…