SOMERDALE LIMITED
Overview
| Company Name | SOMERDALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01871661 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOMERDALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SOMERDALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 27, 2023 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of Mr Thomas James Gingell as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Mar 29, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Appointment of Mr Thomas James Gingell as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carole Noelle Keene as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SOMERDALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADBURY NOMINEES LIMITED | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom |
| 132455680001 | ||||||||||
| ARRIGHI, Adrian John Paul | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 253688100001 | |||||||||
| FOYE, Michael Brendan | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Begbies Traynor Central Llp Essex | United Kingdom | British | 176300530002 | |||||||||
| GINGELL, Thomas James | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Begbies Traynor Central Llp Essex | England | British | 223999870001 | |||||||||
| O'BRIEN, Hannah Jane | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Begbies Traynor Central Llp Essex | England | British | 291415740001 | |||||||||
| DEELEY, Joy Ann | Secretary | 25 Berkeley Square W1X 6HT London | British | 34616250001 | ||||||||||
| HUDSPITH, John Edward | Secretary | 59 Girdwood Road Southfields SW18 5QR London | British | 97602130001 | ||||||||||
| CARTMELL, Peter Anthony | Director | 15 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | British | 16139860001 | ||||||||||
| CAYWOOD, Pauline | Director | 21 Duke Shore Wharf Narrow Street E14 8BU London | United Kingdom | British | 122695290001 | |||||||||
| CLARK, Michael Archibald Campbell | Director | 20 Redington Road NW3 7RG London | Usa | American | 2481480002 | |||||||||
| CUTLER, Linda Anne | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 153038370002 | |||||||||
| GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 223999870001 | |||||||||
| HLADUSZ, John Michael | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 229194010001 | |||||||||
| JACK, Thomas Edward | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 74344230022 | |||||||||
| JENNINGS, Clare Louisa Minnie, Mrs. | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 284041550001 | |||||||||
| KEENE, Carole Noelle | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 167481960001 | |||||||||
| LOOSEMORE, Geoffrey Peter | Director | 78 Links Drive B91 2DL Solihull West Midlands | British | 7751150001 | ||||||||||
| MACKINLAY, Donald David | Director | Northdown Road Woldingham CR3 7BD Caterham Grasmere Surrey | United Kingdom | British | 17773560002 | |||||||||
| MARSHALL, James Daniel | Director | Devonshire Road Chiswick W4 2HS London 98 United Kingdom | United Kingdom | British | 122693820004 | |||||||||
| MILLS, John Michael | Director | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | England | British | 193353200001 | |||||||||
| ORCHARD, Christopher William | Director | 3 Manor Way HP5 3BG Chesham Buckinghamshire | United Kingdom | British | 93326450002 | |||||||||
| SMITH, Stuart John | Director | Wheatsheaf Cottage Hyde End HP16 Great Missenden Bucks | British | 30346230001 | ||||||||||
| WESTLEY, Adam David Christopher | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 162566260001 | |||||||||
| WILLIAMS, Alan Richard, Mr. | Director | Oakwood HP4 3NQ Berkhamsted 30 Hertfordshire | England | British | 137582690001 |
Who are the persons with significant control of SOMERDALE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mondelez Uk Holdings & Services Limited | Apr 06, 2016 | Sanderson Road UB8 1DH Uxbridge Cadbury House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does SOMERDALE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SOMERDALE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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