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 | Yes |
| 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 | Business Innovation Centre Harry Weston Road CV3 2TX 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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Appointment of Mr Mitesh Soma as a director on Feb 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hoyle as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hoyle as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| 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 |
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 charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 26, 2021 Delivered On Mar 19, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 04, 1998 Delivered On Dec 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as 291 national ave,kingston upon hull. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 04, 1998 Delivered On Dec 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as 289 national ave,kingston upon hull. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 21, 1992 Delivered On Feb 28, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 291 national avenue otherwise k/a land on the south side of harpings road, kingston upon hull, humberside title no. HS62235 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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