SAND SUPPLIES (WESTERN) LIMITED
Overview
Company Name | SAND SUPPLIES (WESTERN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00338515 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAND SUPPLIES (WESTERN) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SAND SUPPLIES (WESTERN) LIMITED located?
Registered Office Address | Hanson House 14 Castle Hill SL6 4JJ Maidenhead |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAND SUPPLIES (WESTERN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SAND SUPPLIES (WESTERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Hanson Aggregates Marine Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 22, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Edward Alexander Gretton on Aug 02, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert Charles Dowley as a director | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Arthur Dawe Benning-Prince as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Seyda Pirinccioglu as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SAND SUPPLIES (WESTERN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | 206135350001 | |||||||
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Chartered Accountant | 182670630001 | ||||
DOWLEY, Robert Charles | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Chartered Accountant | 183842720001 | ||||
GRETTON, Edward Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Company Director | 130888540002 | ||||
WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | German | Director | 220319550001 | ||||
ASPINALL, David Charles | Secretary | Shingle Quay Manor Court, Hamble SO31 4GB Southampton Hampshire | British | 74352290001 | ||||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
FERNLEY, Simon Roger | Secretary | The Coach House Manor Drive Bathford BA1 7TY Bath | British | Company Director | 33922880002 | |||||
PETERS, Ian Alan Duncan | Secretary | Rectory Stables Gay Street BA11 3PT Mells Somerset | British | Accountant | 154498310001 | |||||
PHILLIPS, Marilyn Jane | Secretary | 151 Chalvington Road Chandlers Ford SO53 3EL Eastleigh Hampshire | British | Finance Director/Company Secre | 34427090004 | |||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYLER, Ian Paul | Secretary | Lime Tree House 3b Village Road, Cockayne Hatley SG19 2EE Sandy Bedfordshire | British | Chartered Accountant | 66794160001 | |||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
VARCOE, Richard Antony Bruce, Dr | Secretary | 105 Thingwall Park Fishponds BS16 2AR Bristol | British | Finance Director | 55610930001 | |||||
ASPINALL, David Charles | Director | Shingle Quay Manor Court, Hamble SO31 4GB Southampton Hampshire | British | Business Director/Company Secretary | 74352290001 | |||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant | 90294620001 | |||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | Accountant | 160732500001 | ||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Director | 4655640001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | Company Director | 33922880002 | ||||
GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | Finance Director | 131676390004 | ||||
GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Chartered Accountant | 131516210001 | ||||
JACKSON, Brian Robert | Director | 21 Whitworth Road Bitterne Park SO18 1GE Southampton Hampshire | British | Technical Director | 14851200002 | |||||
LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | Company Director | 130757120001 | ||||
PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | Accountant | 154498310001 | ||||
PHILLIPS, Marilyn Jane | Director | 151 Chalvington Road Chandlers Ford SO53 3EL Eastleigh Hampshire | British | Finance Director/Company Secre | 34427090004 | |||||
PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | Finance Director, Hanson Uk | 152863060001 | ||||
SNOWDON, David John | Director | 24 South Approach HA6 2ET Northwood Middlesex | United Kingdom | British | Chartered Accountant | 118974700001 | ||||
SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | Group Finance Manager | 90315200001 | ||||
TYLER, Ian Paul | Director | Lime Tree House 3b Village Road, Cockayne Hatley SG19 2EE Sandy Bedfordshire | British | Chartered Accountant | 66794160001 | |||||
VARCOE, Richard Antony Bruce, Dr | Director | 105 Thingwall Park Fishponds BS16 2AR Bristol | United Kingdom | British | Finance Director | 55610930001 | ||||
VIVIAN, Simon Neil | Director | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | United Kingdom | British | Director | 97479630001 | ||||
WHEELER, Brian Arthur | Director | Ludwell House Ludwell Lane Waltham Chase SO32 2NP Southampton Hampshire | British | Managing Director | 2810790001 |
Who are the persons with significant control of SAND SUPPLIES (WESTERN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanson Aggregates Marine Limited | Apr 06, 2016 | 14 Castle Hill SL6 4JJ Maidenhead Hanson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SAND SUPPLIES (WESTERN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Stationry mortgage | Created On Jul 20, 1983 Delivered On Jul 21, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Here vessel sand diamond port of bristol official no 379568. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Nov 05, 1980 Delivered On Nov 17, 1980 | Satisfied | Amount secured For from the securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a mortgage estated 5/11/80 | |
Short particulars The motorship sand diamond. All freightshire passege. Moneys requisition compensation salvage and towage. All policies of insurance in respect of freights disbursement and all benefits thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 05, 1980 Delivered On Nov 17, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in due the terms of a deed of covenant dated 5/11/80 | |
Short particulars Motorship sand diamond official no: 379568 and her boats sums ammunition, small arms and appretenances. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0