SANCTUARY LAND COMPANY LIMITED

SANCTUARY LAND COMPANY LIMITED

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

    Company NameSANCTUARY LAND COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01192287
    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 SANCTUARY LAND COMPANY LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is SANCTUARY LAND COMPANY LIMITED located?

    Registered Office Address
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANCTUARY LAND COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for SANCTUARY LAND COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SANCTUARY LAND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Chamber Court Castle Street Worcester WR1 3ZQ to Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ on Feb 03, 2016

    1 pagesAD01

    Annual return made up to Oct 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 5
    SH01

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 6
    SH01

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Appointment of Ms Sophie Atkinson as a secretary on Jul 21, 2014

    2 pagesAP03

    Termination of appointment of Craig Jon Moule as a secretary on Jul 21, 2014

    1 pagesTM02

    Director's details changed for Mr Anthony Neil King on Jun 27, 2014

    2 pagesCH01

    Director's details changed for Mr Craig Jon Moule on Mar 05, 2014

    2 pagesCH01

    Annual return made up to Oct 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 6
    SH01

    Director's details changed for Mr Ian Jeffrey Mcdermott on Nov 08, 2013

    2 pagesCH01

    Director's details changed for Mr Craig Jon Moule on Nov 08, 2013

    2 pagesCH01

    Director's details changed for Mr Anthony Neil King on Nov 08, 2013

    2 pagesCH01

    Secretary's details changed for Mr Craig Jon Moule on Nov 08, 2013

    1 pagesCH03

    Director's details changed for Mr David John Bennett on Nov 08, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Who are the officers of SANCTUARY LAND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Sophie
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    189782000001
    BENNETT, David John
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    United KingdomBritish86724350001
    KING, Anthony Neil
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    EnglandBritish9255540009
    MCDERMOTT, Ian Jeffrey
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    EnglandBritish101774900001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    Worcestershire
    England
    EnglandBritish135984850004
    BENNETT, David John
    Timberlea House
    HR4 8DQ Moreton-On-Lugg
    Herefordshire
    Secretary
    Timberlea House
    HR4 8DQ Moreton-On-Lugg
    Herefordshire
    British86724350001
    BOYLES, Lynette
    104 Huntingdon Road
    N2 9DU London
    Secretary
    104 Huntingdon Road
    N2 9DU London
    British53764040001
    MOULE, Craig Jon
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    British135984850002
    TOULE, John Philip
    2 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    Secretary
    2 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    British78482060001
    ASH, Herbert John
    Cedar Lodge 39 Church Road
    Newick
    BN8 4JX Lewes
    East Sussex
    Director
    Cedar Lodge 39 Church Road
    Newick
    BN8 4JX Lewes
    East Sussex
    British50771830001
    ASHRAF BISMIL, Mohammad
    22 Hill Park Avenue
    Hebble Lane Wheatley
    HX3 5JJ Halifax
    West Yorkshire
    Director
    22 Hill Park Avenue
    Hebble Lane Wheatley
    HX3 5JJ Halifax
    West Yorkshire
    British48655670001
    BARTON, Donald Carroll
    33 Galahad Way
    DY13 8SQ Stourport On Severn
    Worcestershire
    Director
    33 Galahad Way
    DY13 8SQ Stourport On Severn
    Worcestershire
    British55901690001
    BENTLEY, Laurence
    45 Sefton Avenue
    NW7 3QE London
    Director
    45 Sefton Avenue
    NW7 3QE London
    British56352370001
    CLEGG, Derek Peter
    Ridgeway 34 Hambleton Grove
    HG5 0DB Knaresborough
    North Yorkshire
    Director
    Ridgeway 34 Hambleton Grove
    HG5 0DB Knaresborough
    North Yorkshire
    British45227230001
    COATHAM, Veronica Mary
    5 Southam Drive
    Wylde Green
    B73 5PD Birmingham
    West Midlands
    Director
    5 Southam Drive
    Wylde Green
    B73 5PD Birmingham
    West Midlands
    EnglandBritish122358020001
    COLLIER, Joseph Anthony
    7 College Mews
    CV37 6FF Stratford Upon Avon
    Warwickshire
    Director
    7 College Mews
    CV37 6FF Stratford Upon Avon
    Warwickshire
    British18604760001
    EVANS, Gilean Mary Rohilla
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    Director
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    United KingdomBritish55899670001
    GARDNER, Hilary
    7 Chancellor Close
    Grange Park
    SN5 6HH Swindon
    Wiltshire
    Director
    7 Chancellor Close
    Grange Park
    SN5 6HH Swindon
    Wiltshire
    EnglandBritish73791660001
    GRIFFITHS, Mary Megan
    15 Copthorne Road
    WV3 0AB Wolverhampton
    West Midlands
    Director
    15 Copthorne Road
    WV3 0AB Wolverhampton
    West Midlands
    United KingdomBritish113045000001
    HAWKINS, Richard John
    85 Castle Street
    IP12 1HL Woodbridge
    Suffolk
    Director
    85 Castle Street
    IP12 1HL Woodbridge
    Suffolk
    EnglandBritish45899770002
    HAWKINS, Richard John
    104 Constable Road
    IP4 2XA Ipswich
    Suffolk
    Director
    104 Constable Road
    IP4 2XA Ipswich
    Suffolk
    British45899770001
    HAWKINS, Richard
    C/O Carter Jones
    25 Princes Street
    IP1 Ipswich
    Suffolk
    Director
    C/O Carter Jones
    25 Princes Street
    IP1 Ipswich
    Suffolk
    British29000930002
    HEAD, Roy
    3 Florence Drive
    EN2 8DG Enfield
    Middlesex
    Director
    3 Florence Drive
    EN2 8DG Enfield
    Middlesex
    British18604730001
    HILTON, Christopher Graham
    Arundale Old London Road
    Coldwatham
    RH20 1LF Pulborough
    West Sussex
    Director
    Arundale Old London Road
    Coldwatham
    RH20 1LF Pulborough
    West Sussex
    British82668680001
    HODGSON, Frederick John Warmingham
    Rock House
    PL20 6BS Yelverton
    Devon
    Director
    Rock House
    PL20 6BS Yelverton
    Devon
    British6357950001
    HOLT, Robert George
    59 Weetwood Lane
    LS16 5NP Leeds
    Director
    59 Weetwood Lane
    LS16 5NP Leeds
    EnglandBritish35400070001
    JACKSON, David John
    95 West Ella Road
    HU10 7QR Kirk Ella
    East Riding
    Director
    95 West Ella Road
    HU10 7QR Kirk Ella
    East Riding
    British98790720001
    LIMER, Frederick William
    The Coach House
    Thornwood Road
    CM16 6SX Epping
    Essex
    Director
    The Coach House
    Thornwood Road
    CM16 6SX Epping
    Essex
    British18604740001
    MOORE, Roger
    39 Arundel Road
    BN10 8RS Peacehaven
    East Sussex
    Director
    39 Arundel Road
    BN10 8RS Peacehaven
    East Sussex
    British55900170001
    NASH, Joan Isabel
    Holcombe Farm
    Painswick
    GL6 6RG Stroud
    Gloucestershire
    Director
    Holcombe Farm
    Painswick
    GL6 6RG Stroud
    Gloucestershire
    United KingdomBritish55901730001
    STACY, Graham Henry
    31 Fordington Road
    N6 4TD London
    Director
    31 Fordington Road
    N6 4TD London
    United KingdomBritish45227350001
    STACY, Graham Henry
    31 Fordington Road
    N6 4TD London
    Director
    31 Fordington Road
    N6 4TD London
    United KingdomBritish45227350001
    WILLIAMS, Ronald Peter
    Longlands 8 St Werburgh Close
    Wembury
    PL9 0AP Plymouth
    Devon
    Director
    Longlands 8 St Werburgh Close
    Wembury
    PL9 0AP Plymouth
    Devon
    British26339420001

    Does SANCTUARY LAND COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 30, 1988
    Delivered On Oct 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h properties at phase ii iii & iv shadwell basin wapping london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1988Registration of a charge
    • Jun 11, 1996Statement of satisfaction of a charge in full or part (403a)
    First legal charge
    Created On Jun 26, 1987
    Delivered On Jul 09, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the banks (as defined in the loan agreement) under the terms of a loan agreement dated 11/6/87
    Short particulars
    L/Hold land situate at shadwell basin wapping t/no egl 173650 together with the fixed machinery buildings erections & other fixtures & fittings.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 09, 1987Registration of a charge
    Floating charge
    Created On Jun 26, 1987
    Delivered On Jul 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as agent for the banks (as defined) under the terms of a loan agreement dated 11-6-87
    Short particulars
    Floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital.
    Persons Entitled
    • N.M. Rothschild & Sons Limited
    Transactions
    • Jul 01, 1987Registration of a charge
    Charge over deposit
    Created On Jun 26, 1987
    Delivered On Jul 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as agent for the banks (as defined) under the terms of a loan agreement dated 11-6-87
    Short particulars
    Fixed charge over all the company's estate right title & interest in all monies from time to time held in a deposit account opened in the name of the company at n m rothschild & sons limited.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 01, 1987Registration of a charge
    Mortgage deed
    Created On Mar 04, 1986
    Delivered On Mar 20, 1986
    Outstanding
    Amount secured
    Securing £5,000.000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Whereby land at shadwell basin wapping in the l/b of tower hamlets (see doc M36 for full details).
    Persons Entitled
    • Halifax Building Society
    Transactions
    • Mar 20, 1986Registration of a charge

    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