SANDYHEAD INVESTMENTS LIMITED

SANDYHEAD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSANDYHEAD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02080548
    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 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 AddressNo

    What are the latest accounts for SANDYHEAD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for SANDYHEAD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 22, 2017

    11 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 23, 2016

    LRESEX

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Sep 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Clifford Arthur Michael Coxe as a secretary on Dec 18, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Greensted Hall Church Lane Ongar Essex CM5 9LD* on Feb 12, 2013

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

    Director's details changed for Mr Peter Jones on May 01, 2012

    3 pagesCH01

    Annual return made up to Sep 07, 2012 with full list of shareholders

    15 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Sep 07, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Sep 07, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    12 pagesAA

    Annual return made up to Sep 07, 2009 with full list of shareholders

    3 pagesAR01

    Director's details changed for Peter Jones on Oct 28, 2009

    2 pagesCH01

    Who are the officers of SANDYHEAD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Peter
    Hasker Street
    SW3 2LQ London
    42
    United Kingdom
    Director
    Hasker Street
    SW3 2LQ London
    42
    United Kingdom
    EnglandBritishCompany Director6902840003
    COXE, Clifford Arthur Michael
    Greensted
    Hall
    CM5 9LD Ongar
    Essex
    Secretary
    Greensted
    Hall
    CM5 9LD Ongar
    Essex
    British22066540001
    FINLAY, Fabian John Adam
    36 Lancaster Mews
    W2 3QF London
    Secretary
    36 Lancaster Mews
    W2 3QF London
    BritishChartered Accountant42776440002
    KUTNER, Michael David
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    British44737940004
    WESCO NOMINEES LIMITED
    14 New Street
    EC2M 4HE London
    Secretary
    14 New Street
    EC2M 4HE London
    43989680001
    WESCO NOMINEES LIMITED
    14 New Street
    EC2M 4HE London
    Secretary
    14 New Street
    EC2M 4HE London
    43989680001
    BARRACLOUGH, Raymond John
    Little Willow
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    Director
    Little Willow
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    EnglandBritishCompany Director2765360001
    BURKE, Patrick George
    35 Albert Court
    Prince Consort Road
    SW7 2BG London
    Director
    35 Albert Court
    Prince Consort Road
    SW7 2BG London
    United KingdomBritishEstate Agent71559630001
    EDMUNDS, Guy William
    PO BOX 3889
    Harare
    Zimbabwe
    Director
    PO BOX 3889
    Harare
    Zimbabwe
    BritishChartered Accountant23591950001
    PARK LANE NOMINEES LIMITED
    14 New Street
    EC2M 4HE London
    Director
    14 New Street
    EC2M 4HE London
    44650600001

    Does SANDYHEAD INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Laing Homes Limited
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Eric William Grove
    Transactions
    • Aug 16, 1995Registration of a charge (395)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Manior S.A. Limited
    Transactions
    • Jul 22, 1995Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1988Registration of a charge
    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
    • Grassyacres Limited.
    Transactions
    • Mar 04, 1987Registration of a charge
    • Apr 29, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SANDYHEAD INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2016Commencement of winding up
    Feb 21, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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