SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED

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

    Company NameSINCLAIR HENDERSON FUND ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01500973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED located?

    Registered Office Address
    Central Square
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SINCLAIR HENDERSON (FUND ADMINISTRATION) LIMITEDNov 29, 2004Nov 29, 2004
    EXETER FUND ADMINISTRATION LIMITEDJul 31, 1989Jul 31, 1989
    DARTINGTON UNIT TRUST MANAGEMENT LIMITEDJun 10, 1980Jun 10, 1980

    What are the latest accounts for SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for SINCLAIR HENDERSON FUND ADMINISTRATION 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)

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Appointment of Mr Karl Joseph Midl as a director on Jun 24, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Termination of appointment of Christopher Addenbrooke as a director on Feb 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Jun 30, 2020

    3 pagesAAMD

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Change of details for Link Financial Group Limited as a person with significant control on Oct 07, 2020

    2 pagesPSC05

    Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL on Mar 05, 2021

    1 pagesAD01

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Who are the officers of SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340001
    MIDL, Karl Joseph
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    EnglandBritish297297860001
    LINK GROUP CORPORATE DIRECTOR LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11028471
    239773600001
    BUCKLEY, Michael
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    Secretary
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    British18207240001
    FORD, Robin Charles
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    Secretary
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    British48025700002
    GAYWOOD, Neville Clive
    West Barn
    Webble Green Lane
    EX13 7UE Membury
    Devon
    Secretary
    West Barn
    Webble Green Lane
    EX13 7UE Membury
    Devon
    British22334370002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    Gbr
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    Gbr
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    ABBOT, Duncan James Langlands
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    EnglandBritish76940730002
    ADDENBROOKE, Christopher
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Director
    10th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    United KingdomBritish88420110012
    AUSTIN, Paul
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    Director
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    British43825600005
    BOLT, Belinda Jane
    14 Brownlees
    Exminster
    EX6 8SP Exeter
    Devon
    Director
    14 Brownlees
    Exminster
    EX6 8SP Exeter
    Devon
    British57759030001
    CLARK, Fraser Jeremy Austin
    4 Sunways
    WF14 9TN Mirfield
    West Yorkshire
    Director
    4 Sunways
    WF14 9TN Mirfield
    West Yorkshire
    British90397920001
    CUSTANCE BAKER, Jonathan James
    Pynes House
    Upton Pyne
    EX5 5EF Exeter
    Devon
    Director
    Pynes House
    Upton Pyne
    EX5 5EF Exeter
    Devon
    British72952670001
    DIGBY-JONES, Elizabeth Monika
    9 Abbey Road
    EX4 7BG Exeter
    Devon
    Director
    9 Abbey Road
    EX4 7BG Exeter
    Devon
    British109286640001
    EADIE, Jonathan James
    Gresham Place
    CM7 9BL Bocking
    Essex
    Director
    Gresham Place
    CM7 9BL Bocking
    Essex
    EnglandEnglish110033930001
    FORD, Robin Charles
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    Director
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    British48025700002
    HAWKINS, Kay Louise
    The Corn Barn 1 Liverton Court
    Liverton
    TQ12 6HS Newton Abbot
    Devon
    Director
    The Corn Barn 1 Liverton Court
    Liverton
    TQ12 6HS Newton Abbot
    Devon
    British30735310001
    HENDERSON, Ian James Sinclair
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    Director
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    British26012540001
    HINDS, Stephen James
    Windmill House Hillside Road
    EX10 8JF Sidmouth
    Devon
    Director
    Windmill House Hillside Road
    EX10 8JF Sidmouth
    Devon
    British59752710001
    KEMP-GEE, Mark Norman
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Director
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    British66476900003
    LONG, William John
    Combe Fishacre House
    Combe Fishacre
    TQ12 5UG Newton Abbot
    Devon
    Director
    Combe Fishacre House
    Combe Fishacre
    TQ12 5UG Newton Abbot
    Devon
    British99982630001
    MARSDEN, Keith
    Moonrakers
    Darman Lane
    ME18 6BL Laddingford
    Kent
    Director
    Moonrakers
    Darman Lane
    ME18 6BL Laddingford
    Kent
    EnglandBritish106776630001
    MORAR, Neal
    37 Hale Lane
    Mill Hill
    NW7 3PL London
    Director
    37 Hale Lane
    Mill Hill
    NW7 3PL London
    EnglandBritish82701380002
    PHILLIPS, Michael Charles
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    Director
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    EnglandBritish98899790001
    WILLIAMSON, John Norton
    7 Hayne Close
    Tipton St John
    EX10 0BA Sidmouth
    Devon
    Director
    7 Hayne Close
    Tipton St John
    EX10 0BA Sidmouth
    Devon
    British22334380001
    WYNNE, John Gerard
    Windsor House
    Cottles Lane
    EX5 1EE Woodbury
    Devon
    Director
    Windsor House
    Cottles Lane
    EX5 1EE Woodbury
    Devon
    United KingdomIrish54244250003
    YOXALL, George Thomas
    98 Canford Cliffs Road
    BH13 7AE Poole
    Dorset
    Director
    98 Canford Cliffs Road
    BH13 7AE Poole
    Dorset
    British6269630001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003

    Who are the persons with significant control of SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    6th Floor 65
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3669630
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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