SANDRIDGE (BLINDS & CURTAINS) LIMITED
Overview
| Company Name | SANDRIDGE (BLINDS & CURTAINS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01401603 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SANDRIDGE (BLINDS & CURTAINS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARNITT POWER PLANT LIMITED | Nov 24, 1978 | Nov 24, 1978 |
What are the latest accounts for SANDRIDGE (BLINDS & CURTAINS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SANDRIDGE (BLINDS & CURTAINS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 09, 2024 |
| Next Confirmation Statement Due | Mar 23, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2023 |
| Overdue | Yes |
What are the latest filings for SANDRIDGE (BLINDS & CURTAINS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Termination of appointment of Benjamin Steven Percival as a director on Oct 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mitesh Soma as a director on Oct 26, 2023 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 16, 2025 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 16, 2024 | 21 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Satisfaction of charge 014016030004 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for D&H Holdings Ltd as a person with significant control on Mar 12, 2018 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 014016030004, created on Feb 26, 2021 | 42 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Benjamin Steven Percival as a director on Feb 26, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of SANDRIDGE (BLINDS & CURTAINS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOYLE, David | Secretary | Tranby Lane Anlaby HU10 7DT Hull 63a East Riding Of Yorkshire England | British | 10027250002 | ||||||
| HOYLE, David | Director | Tranby Lane Anlaby HU10 7DT Hull 63a East Riding Of Yorkshire England | England | British | 10027250002 | |||||
| HOYLE, Micheal | Director | 45 West End Road Cottingham HU16 5PW Hull East Yorkshire | England | British | 10027260003 | |||||
| PERCIVAL, Benjamin Steven | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre | United Kingdom | British | 280278690001 | |||||
| SOMA, Mitesh | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre | United Kingdom | British | 99045160001 |
Who are the persons with significant control of SANDRIDGE (BLINDS & CURTAINS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D&H Holdings Ltd | Jan 01, 2018 | Tranby Lane Anlaby Anlaby HU10 7DT Hull 63a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sandridge Holdings Ltd | Apr 06, 2016 | National Avenue HU5 4JB Hull 291 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SANDRIDGE (BLINDS & CURTAINS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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