SANDRIDGE (BLINDS & CURTAINS) LIMITED

SANDRIDGE (BLINDS & CURTAINS) LIMITED

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

    Company NameSANDRIDGE (BLINDS & CURTAINS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01401603
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SANDRIDGE (BLINDS & CURTAINS) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SANDRIDGE (BLINDS & CURTAINS) LIMITED located?

    Registered Office Address
    Unit 8 The Priory Priory Road
    Wolston
    CV8 3FX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDRIDGE (BLINDS & CURTAINS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARNITT POWER PLANT LIMITEDNov 24, 1978Nov 24, 1978

    What are the latest accounts for SANDRIDGE (BLINDS & CURTAINS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SANDRIDGE (BLINDS & CURTAINS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 09, 2024
    Next Confirmation Statement DueMar 23, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2023
    OverdueYes

    What are the latest filings for SANDRIDGE (BLINDS & CURTAINS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on Feb 19, 2026

    3 pagesAD01

    Termination of appointment of Benjamin Steven Percival as a director on Oct 26, 2023

    1 pagesTM01

    Termination of appointment of Mitesh Soma as a director on Oct 26, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 16, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 16, 2024

    21 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 291 National Avenue Hull East Yorkshire HU5 4JB United Kingdom to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on Oct 26, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 17, 2023

    LRESEX

    Statement of affairs

    12 pagesLIQ02

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Satisfaction of charge 014016030004 in full

    1 pagesMR04

    Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 291 National Avenue Hull East Yorkshire HU54JB on Nov 30, 2022

    1 pagesAD01

    Registered office address changed from 3 Wallis Terrace 45 Crusoe Road London CR4 3LJ England to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on Aug 16, 2022

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed from C/O David Hoyle 291 National Avenue Hull East Yorkshire HU5 4JB England to 291 National Avenue Hull East Yorkshire HU5 4JB

    1 pagesAD02

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Change of details for D&H Holdings Ltd as a person with significant control on Mar 12, 2018

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Registration of charge 014016030004, created on Feb 26, 2021

    42 pagesMR01

    Registered office address changed from 291 National Avenue Hull East Yorkshire HU5 4JB to 3 Wallis Terrace 45 Crusoe Road London CR4 3LJ on Mar 01, 2021

    1 pagesAD01

    Appointment of Mr Benjamin Steven Percival as a director on Feb 26, 2021

    2 pagesAP01

    Who are the officers of SANDRIDGE (BLINDS & CURTAINS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOYLE, David
    Tranby Lane
    Anlaby
    HU10 7DT Hull
    63a
    East Riding Of Yorkshire
    England
    Secretary
    Tranby Lane
    Anlaby
    HU10 7DT Hull
    63a
    East Riding Of Yorkshire
    England
    British10027250002
    HOYLE, David
    Tranby Lane
    Anlaby
    HU10 7DT Hull
    63a
    East Riding Of Yorkshire
    England
    Director
    Tranby Lane
    Anlaby
    HU10 7DT Hull
    63a
    East Riding Of Yorkshire
    England
    EnglandBritish10027250002
    HOYLE, Micheal
    45 West End Road
    Cottingham
    HU16 5PW Hull
    East Yorkshire
    Director
    45 West End Road
    Cottingham
    HU16 5PW Hull
    East Yorkshire
    EnglandBritish10027260003
    PERCIVAL, Benjamin Steven
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    United KingdomBritish280278690001
    SOMA, Mitesh
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    United KingdomBritish99045160001

    Who are the persons with significant control of SANDRIDGE (BLINDS & CURTAINS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D&H Holdings Ltd
    Tranby Lane Anlaby
    Anlaby
    HU10 7DT Hull
    63a
    United Kingdom
    Jan 01, 2018
    Tranby Lane Anlaby
    Anlaby
    HU10 7DT Hull
    63a
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    National Avenue
    HU5 4JB Hull
    291
    England
    Apr 06, 2016
    National Avenue
    HU5 4JB Hull
    291
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited
    Place RegisteredCompanies House
    Registration Number6388660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SANDRIDGE (BLINDS & CURTAINS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Ramsey
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Craig Andrew Ridgley
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    practitioner
    Business Innovation Centre Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    Adam Harris
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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