SANCTUARY LAND COMPANY LIMITED
Overview
| Company Name | SANCTUARY LAND COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01192287 |
| 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 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 Address | No |
What are the latest accounts for SANCTUARY LAND COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for SANCTUARY LAND COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SANCTUARY LAND COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Ms Sophie Atkinson as a secretary on Jul 21, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig Jon Moule as a secretary on Jul 21, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Anthony Neil King on Jun 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Jon Moule on Mar 05, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Jeffrey Mcdermott on Nov 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Jon Moule on Nov 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Neil King on Nov 08, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Craig Jon Moule on Nov 08, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David John Bennett on Nov 08, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of SANCTUARY LAND COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Sophie | Secretary | Castle Street WR1 3ZQ Worcester Chamber Court Worcestershire England | 189782000001 | |||||||
| BENNETT, David John | Director | Castle Street WR1 3ZQ Worcester Chamber Court Worcestershire England | United Kingdom | British | 86724350001 | |||||
| KING, Anthony Neil | Director | Castle Street WR1 3ZQ Worcester Chamber Court Worcestershire England | England | British | 9255540009 | |||||
| MCDERMOTT, Ian Jeffrey | Director | Castle Street WR1 3ZQ Worcester Chamber Court Worcestershire England | England | British | 101774900001 | |||||
| MOULE, Craig Jon | Director | Castle Street WR1 3ZQ Worcester Chamber Court Worcestershire England | England | British | 135984850004 | |||||
| BENNETT, David John | Secretary | Timberlea House HR4 8DQ Moreton-On-Lugg Herefordshire | British | 86724350001 | ||||||
| BOYLES, Lynette | Secretary | 104 Huntingdon Road N2 9DU London | British | 53764040001 | ||||||
| MOULE, Craig Jon | Secretary | Chamber Court Castle Street WR1 3ZQ Worcester | British | 135984850002 | ||||||
| TOULE, John Philip | Secretary | 2 Oakrits Meldreth SG8 6JH Royston Hertfordshire | British | 78482060001 | ||||||
| ASH, Herbert John | Director | Cedar Lodge 39 Church Road Newick BN8 4JX Lewes East Sussex | British | 50771830001 | ||||||
| ASHRAF BISMIL, Mohammad | Director | 22 Hill Park Avenue Hebble Lane Wheatley HX3 5JJ Halifax West Yorkshire | British | 48655670001 | ||||||
| BARTON, Donald Carroll | Director | 33 Galahad Way DY13 8SQ Stourport On Severn Worcestershire | British | 55901690001 | ||||||
| BENTLEY, Laurence | Director | 45 Sefton Avenue NW7 3QE London | British | 56352370001 | ||||||
| CLEGG, Derek Peter | Director | Ridgeway 34 Hambleton Grove HG5 0DB Knaresborough North Yorkshire | British | 45227230001 | ||||||
| COATHAM, Veronica Mary | Director | 5 Southam Drive Wylde Green B73 5PD Birmingham West Midlands | England | British | 122358020001 | |||||
| COLLIER, Joseph Anthony | Director | 7 College Mews CV37 6FF Stratford Upon Avon Warwickshire | British | 18604760001 | ||||||
| EVANS, Gilean Mary Rohilla | Director | 8 Broadlands Close Calcot Park RG31 7RP Reading Berkshire | United Kingdom | British | 55899670001 | |||||
| GARDNER, Hilary | Director | 7 Chancellor Close Grange Park SN5 6HH Swindon Wiltshire | England | British | 73791660001 | |||||
| GRIFFITHS, Mary Megan | Director | 15 Copthorne Road WV3 0AB Wolverhampton West Midlands | United Kingdom | British | 113045000001 | |||||
| HAWKINS, Richard John | Director | 85 Castle Street IP12 1HL Woodbridge Suffolk | England | British | 45899770002 | |||||
| HAWKINS, Richard John | Director | 104 Constable Road IP4 2XA Ipswich Suffolk | British | 45899770001 | ||||||
| HAWKINS, Richard | Director | C/O Carter Jones 25 Princes Street IP1 Ipswich Suffolk | British | 29000930002 | ||||||
| HEAD, Roy | Director | 3 Florence Drive EN2 8DG Enfield Middlesex | British | 18604730001 | ||||||
| HILTON, Christopher Graham | Director | Arundale Old London Road Coldwatham RH20 1LF Pulborough West Sussex | British | 82668680001 | ||||||
| HODGSON, Frederick John Warmingham | Director | Rock House PL20 6BS Yelverton Devon | British | 6357950001 | ||||||
| HOLT, Robert George | Director | 59 Weetwood Lane LS16 5NP Leeds | England | British | 35400070001 | |||||
| JACKSON, David John | Director | 95 West Ella Road HU10 7QR Kirk Ella East Riding | British | 98790720001 | ||||||
| LIMER, Frederick William | Director | The Coach House Thornwood Road CM16 6SX Epping Essex | British | 18604740001 | ||||||
| MOORE, Roger | Director | 39 Arundel Road BN10 8RS Peacehaven East Sussex | British | 55900170001 | ||||||
| NASH, Joan Isabel | Director | Holcombe Farm Painswick GL6 6RG Stroud Gloucestershire | United Kingdom | British | 55901730001 | |||||
| STACY, Graham Henry | Director | 31 Fordington Road N6 4TD London | United Kingdom | British | 45227350001 | |||||
| STACY, Graham Henry | Director | 31 Fordington Road N6 4TD London | United Kingdom | British | 45227350001 | |||||
| WILLIAMS, Ronald Peter | Director | Longlands 8 St Werburgh Close Wembury PL9 0AP Plymouth Devon | British | 26339420001 |
Does SANCTUARY LAND COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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