SANDFIELD GROUP LIMITED

SANDFIELD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSANDFIELD GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00469969
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SANDFIELD GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SANDFIELD GROUP LIMITED located?

    Registered Office Address
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDFIELD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWES GROUP LIMITEDApr 12, 1984Apr 12, 1984
    K W HAWES (ELECTRICAL) CO.LIMITEDJun 22, 1949Jun 22, 1949

    What are the latest accounts for SANDFIELD GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for SANDFIELD GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2017
    Next Confirmation Statement DueJan 14, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2016
    OverdueYes

    What are the latest filings for SANDFIELD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Rob Hassell as a director on Jan 31, 2017

    2 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Director's details changed for Hld Sandfield Limited on Nov 28, 2016

    1 pagesCH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 28, 2016

    RES15

    Termination of appointment of David Ladley as a director on Oct 11, 2016

    1 pagesTM01

    Termination of appointment of David Ladley as a director on Oct 11, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 06, 2016

    • Capital: GBP 1,001.00
    4 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Appointment of Mr Rob Hassell as a director on Apr 18, 2016

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2014

    26 pagesAA

    Termination of appointment of Keith Lawrence Hawes as a director on Jan 27, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mr David Ladley as a director on Feb 26, 2016

    2 pagesAP01

    Termination of appointment of Clive Warren Hawes as a director on Jan 22, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David John Vernon Thorpe as a director on Mar 20, 2015

    1 pagesTM01

    Satisfaction of charge 004699690009 in full

    4 pagesMR04

    Termination of appointment of David John Vernon Thorpe as a secretary on Jan 21, 2015

    2 pagesTM02

    Appointment of Hld Sandfield Limited as a director on Jan 21, 2015

    3 pagesAP02

    Who are the officers of SANDFIELD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDFIELD HOLDINGS LIMITED
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    England
    Director
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    England
    Identification TypeEuropean Economic Area
    Registration Number9386205
    195440060003
    GORE, David William
    2 Herald Way
    Burbage
    LE10 2NX Leicester
    Leicestershire
    Secretary
    2 Herald Way
    Burbage
    LE10 2NX Leicester
    Leicestershire
    British57875270001
    HAWES, Clive Warren
    11 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    Secretary
    11 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    British47477560002
    THORPE, David John Vernon
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Secretary
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    BritishDirector41175150001
    GORE, David William
    2 Herald Way
    Burbage
    LE10 2NX Leicester
    Leicestershire
    Director
    2 Herald Way
    Burbage
    LE10 2NX Leicester
    Leicestershire
    United KingdomBritishFinancial Director57875270001
    HASSELL, Rob
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    EnglandBritishConsultant204673900001
    HAWES, Clive Warren
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    United KingdomBritishCompany Director47477560003
    HAWES, Keith Lawrence
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    United KingdomBritishCompany Director1983630001
    HAWES, Kenneth Warren
    Ridgeways Barnet Lane
    Elstree
    WD6 3QU Borehamwood
    Hertfordshire
    Director
    Ridgeways Barnet Lane
    Elstree
    WD6 3QU Borehamwood
    Hertfordshire
    BritishCompany Director1983620001
    HAWES, Nigel Kenneth
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    United KingdomBritishCompany Director1983640003
    HAWES, Vera
    Ridgeways Barnet Lane
    Elstree
    WD6 3QU Borehamwood
    Hertfordshire
    Director
    Ridgeways Barnet Lane
    Elstree
    WD6 3QU Borehamwood
    Hertfordshire
    BritishCompany Director1983650001
    JONES, Michael David
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    United KingdomBritishChairman60842760003
    LADLEY, David
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    EnglandBritishManaging Director121434180003
    RUMENS, Lawrence Henry
    42 Stoneleigh Road
    B91 1DG Solihull
    West Midlands
    Director
    42 Stoneleigh Road
    B91 1DG Solihull
    West Midlands
    United KingdomBritishDirector70622700001
    THORPE, David John Vernon
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    Director
    Sandfield Close
    Moulton Park Industrial Estate
    NN3 6EU Northamptonshire
    United KingdomBritishDirector41175150003

    Who are the persons with significant control of SANDFIELD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    England
    Apr 06, 2016
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    Mill Lane Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09386205
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SANDFIELD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 05, 2014
    Delivered On Aug 06, 2014
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Aug 06, 2014Registration of a charge (MR01)
    • Mar 17, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 24, 1996
    Delivered On Aug 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1324/1326 high road whetstone london t/no MX176364 all buildings and fixtures thereon & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 1996Registration of a charge (395)
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 07, 1994
    Delivered On Mar 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at sandfield close moulton park northampton the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 06, 1989
    Delivered On Feb 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on south side of sandfield close moulton park northampton tog with all buildings & fxitures title no nn 62675 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 08, 1989Registration of a charge
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 1988
    Delivered On Dec 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property & assets in scotland. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 22, 1988Registration of a charge
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 1983
    Delivered On Apr 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of sandfield close, moulton park, industrial estate northampton title no nn 62675.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1983Registration of a charge
    Legal charge
    Created On May 21, 1982
    Delivered On Jun 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H factory site at sandfield close, off redhouse rd moulton park, northampton, northamptonshire title no:- nn 40619.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1982Registration of a charge
    Legal mortgage
    Created On Aug 18, 1970
    Delivered On Aug 26, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1324 & 1326 high road, whetstone, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 1970Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Instr of charge
    Created On Feb 18, 1969
    Delivered On Mar 10, 1969
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Beresford avenue, wembley, middx title nos mx 285765, 107315, 150468.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1969Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)

    Does SANDFIELD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2017Conclusion of winding up
    Mar 07, 2017Petition date
    May 08, 2017Commencement of winding up
    Dec 15, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 Priory Queensway
    B4 6BS Birmingham
    practitioner
    4th Floor Cannon House
    18 Priory Queensway
    B4 6BS Birmingham

    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