SANDY CROSS SAND COMPANY LIMITED

SANDY CROSS SAND COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSANDY CROSS SAND COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00342232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDY CROSS SAND COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SANDY CROSS SAND COMPANY LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANDY CROSS SAND COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SANDY CROSS SAND COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SANDY CROSS SAND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2015

    Statement of capital on Sep 20, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 15, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 5,000
    SH01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2010

    2 pagesCH01

    Who are the officers of SANDY CROSS SAND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500006
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    CARTWRIGHT, Keith Charles
    The Haze 16 Arthur Road
    TN16 3DD Biggin Hill
    Kent
    Director
    The Haze 16 Arthur Road
    TN16 3DD Biggin Hill
    Kent
    British14038540001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritish14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    British71438230001
    MOXON, Terrence Frederick
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    Director
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    British14174250001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritish71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    British10025660001

    Does SANDY CROSS SAND COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 01, 1997
    Delivered On Jul 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land lying on the south side of seale lane seale guildford surrey t/n SY623587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 04, 1997Registration of a charge (395)
    • Oct 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Oct 16, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 07, 1992
    Delivered On Jan 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Two plots of land lying to the south of seale lane seale surry registered at h m land registry under title number SY332503 and SY187558 the freehold property known as sandy cross sandpit seale lane seale surry together with the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 1992Registration of a charge (395)
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)

    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