SOMERDALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOMERDALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01871661
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOMERDALE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SOMERDALE LIMITED located?

    Registered Office Address
    Begbies Traynor Central Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOMERDALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SOMERDALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 27, 2023

    14 pagesLIQ03

    Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on May 12, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2022

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Appointment of Mr Thomas James Gingell as a director on Apr 21, 2022

    2 pagesAP01

    Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022

    1 pagesTM01

    Statement of capital on Mar 29, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022

    2 pagesAP01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Appointment of Mr Thomas James Gingell as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Carole Noelle Keene as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of SOMERDALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY NOMINEES LIMITED
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number773839
    132455680001
    ARRIGHI, Adrian John Paul
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish253688100001
    FOYE, Michael Brendan
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp
    Essex
    United KingdomBritish176300530002
    GINGELL, Thomas James
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp
    Essex
    EnglandBritish223999870001
    O'BRIEN, Hannah Jane
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor Central Llp
    Essex
    EnglandBritish291415740001
    DEELEY, Joy Ann
    25 Berkeley Square
    W1X 6HT London
    Secretary
    25 Berkeley Square
    W1X 6HT London
    British34616250001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    British97602130001
    CARTMELL, Peter Anthony
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    Director
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    British16139860001
    CAYWOOD, Pauline
    21 Duke Shore Wharf
    Narrow Street
    E14 8BU London
    Director
    21 Duke Shore Wharf
    Narrow Street
    E14 8BU London
    United KingdomBritish122695290001
    CLARK, Michael Archibald Campbell
    20 Redington Road
    NW3 7RG London
    Director
    20 Redington Road
    NW3 7RG London
    UsaAmerican2481480002
    CUTLER, Linda Anne
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish153038370002
    GINGELL, Thomas James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish223999870001
    HLADUSZ, John Michael
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish229194010001
    JACK, Thomas Edward
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish74344230022
    JENNINGS, Clare Louisa Minnie, Mrs.
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish284041550001
    KEENE, Carole Noelle
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish167481960001
    LOOSEMORE, Geoffrey Peter
    78 Links Drive
    B91 2DL Solihull
    West Midlands
    Director
    78 Links Drive
    B91 2DL Solihull
    West Midlands
    British7751150001
    MACKINLAY, Donald David
    Northdown Road
    Woldingham
    CR3 7BD Caterham
    Grasmere
    Surrey
    Director
    Northdown Road
    Woldingham
    CR3 7BD Caterham
    Grasmere
    Surrey
    United KingdomBritish17773560002
    MARSHALL, James Daniel
    Devonshire Road
    Chiswick
    W4 2HS London
    98
    United Kingdom
    Director
    Devonshire Road
    Chiswick
    W4 2HS London
    98
    United Kingdom
    United KingdomBritish122693820004
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Director
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    EnglandBritish193353200001
    ORCHARD, Christopher William
    3 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    Director
    3 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    United KingdomBritish93326450002
    SMITH, Stuart John
    Wheatsheaf Cottage
    Hyde End
    HP16 Great Missenden
    Bucks
    Director
    Wheatsheaf Cottage
    Hyde End
    HP16 Great Missenden
    Bucks
    British30346230001
    WESTLEY, Adam David Christopher
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish162566260001
    WILLIAMS, Alan Richard, Mr.
    Oakwood
    HP4 3NQ Berkhamsted
    30
    Hertfordshire
    Director
    Oakwood
    HP4 3NQ Berkhamsted
    30
    Hertfordshire
    EnglandBritish137582690001

    Who are the persons with significant control of SOMERDALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mondelez Uk Holdings & Services Limited
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    Apr 06, 2016
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    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.

    Does SOMERDALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage/charge
    Created On Nov 04, 1998
    Delivered On Nov 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oakwood house,oakwood rd,virginia water,surrey; t/no sy 134747.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Nov 05, 1998Registration of a charge (395)
    • Feb 01, 2022Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 01, 1998
    Delivered On May 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oakwood house, oakwood road virginia water surrey.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • May 12, 1998Registration of a charge (395)
    • Nov 05, 1998Statement of satisfaction of a charge in full or part (403a)

    Does SOMERDALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2022Commencement of winding up
    Oct 11, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Richard Howard Toone
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR 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