SANDYHEAD INVESTMENTS LIMITED
Overview
Company Name | SANDYHEAD INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02080548 |
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 SANDYHEAD INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is SANDYHEAD INVESTMENTS LIMITED located?
Registered Office Address | C/O Moorfields 88 Wood Street EC2V 7QF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SANDYHEAD INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for SANDYHEAD INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2017 | 11 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 42 Hasker Street London SW3 2LQ to C/O Moorfields 88 Wood Street London EC2V 7QF on Mar 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clifford Arthur Michael Coxe as a secretary on Dec 18, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Sep 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Greensted Hall Church Lane Ongar Essex CM5 9LD* on Feb 12, 2013 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Director's details changed for Mr Peter Jones on May 01, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 07, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Sep 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Sep 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Sep 07, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Peter Jones on Oct 28, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SANDYHEAD INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Peter | Director | Hasker Street SW3 2LQ London 42 United Kingdom | England | British | Company Director | 6902840003 | ||||
COXE, Clifford Arthur Michael | Secretary | Greensted Hall CM5 9LD Ongar Essex | British | 22066540001 | ||||||
FINLAY, Fabian John Adam | Secretary | 36 Lancaster Mews W2 3QF London | British | Chartered Accountant | 42776440002 | |||||
KUTNER, Michael David | Secretary | 179 Great Portland Street W1W 5LS London | British | 44737940004 | ||||||
WESCO NOMINEES LIMITED | Secretary | 14 New Street EC2M 4HE London | 43989680001 | |||||||
WESCO NOMINEES LIMITED | Secretary | 14 New Street EC2M 4HE London | 43989680001 | |||||||
BARRACLOUGH, Raymond John | Director | Little Willow Birch Close RH17 7ST Haywards Heath West Sussex | England | British | Company Director | 2765360001 | ||||
BURKE, Patrick George | Director | 35 Albert Court Prince Consort Road SW7 2BG London | United Kingdom | British | Estate Agent | 71559630001 | ||||
EDMUNDS, Guy William | Director | PO BOX 3889 Harare Zimbabwe | British | Chartered Accountant | 23591950001 | |||||
PARK LANE NOMINEES LIMITED | Director | 14 New Street EC2M 4HE London | 44650600001 |
Does SANDYHEAD INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jul 26, 1996 Delivered On Aug 02, 1996 | Satisfied | Amount secured £1,500,000.00 due or to become due from the company to the chargee | |
Short particulars Land k/a brickcast yard and 54 between street, cobham, surrey t/no. SY654894. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 11, 1995 Delivered On Aug 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under and pursuant to a funding agreement dated 31ST july 1995 | |
Short particulars F/Hold land/premises known as brickcast yard and 54 between streets,cobham,surrey; part t/no.sy 551063 and whole t/no.sy 608413. undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 17, 1995 Delivered On Jul 22, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A contract for the purchase of property at and k/a bricklast yard and 54 between streets cobham surrey.fixed and floating charges over all undertaking property and assets including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 30, 1988 Delivered On Apr 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or fee developments (salford) limited to the chargee on any account whatsoever. | |
Short particulars All that the benefit of the law society's contract for sale (1984 revision) for the sale of property registered at the land registry under T.N. gm 373914 on the 1/7/88 for £275,000. (please refer to form M395 ref - M298 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment and charge | Created On Feb 13, 1987 Delivered On Mar 04, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the assignment and charge of even date. | |
Short particulars Floating charge all its beneficial interest in the development site whether pursuant to the agreement or otherwise all plant and equipment and all rights title & interest in and to all property now orhereafter acquired pursuant to the agreements (see from 395 for details). | ||||
Persons Entitled
| ||||
Transactions
|
Does SANDYHEAD INVESTMENTS 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