SAGE NUMBER 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSAGE NUMBER 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02091581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAGE NUMBER 3 LIMITED?

    • Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is SAGE NUMBER 3 LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAGE NUMBER 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENALLS MANAGEMENT LIMITEDFeb 15, 1991Feb 15, 1991
    GREENALLS RETAIL MANAGEMENT LIMITEDJan 21, 1987Jan 21, 1987

    What are the latest accounts for SAGE NUMBER 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SAGE NUMBER 3 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SAGE NUMBER 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 7

    5 pagesMR05

    All of the property or undertaking has been released from charge 6

    5 pagesMR05

    Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR

    2 pagesAD02

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Annual return made up to Feb 15, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 28, 2013

    1 pagesAD01

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Sep 05, 2012

    1 pagesAD01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Who are the officers of SAGE NUMBER 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158954340001
    SPIEGELBERG, Anthony William Assheton
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    Secretary
    Oulton Park House
    CW6 9BL Tarporley
    Cheshire
    British24626450001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    ALLEN, John Christopher
    32 Burnside Avenue
    Stockton Heath
    WA4 2AW Warrington
    Cheshire
    Director
    32 Burnside Avenue
    Stockton Heath
    WA4 2AW Warrington
    Cheshire
    BritishHotels Director67363370001
    BALFOUR-LYNN, Richard Gary
    6 Connaught Square
    W2 2HG
    London
    Director
    6 Connaught Square
    W2 2HG
    London
    United KingdomBritishDirector34251500001
    BEADLE, Paul James
    Saltersford Hall Bungalow
    Macclesfield Road
    CW4 8AL Holmes Chapel
    Cheshire
    Director
    Saltersford Hall Bungalow
    Macclesfield Road
    CW4 8AL Holmes Chapel
    Cheshire
    BritishOperations Director42559820003
    BEVAN, Kenneth
    18 Marldon Road
    Wose Derby
    L12 5EZ Liverpool
    Merseyside
    Director
    18 Marldon Road
    Wose Derby
    L12 5EZ Liverpool
    Merseyside
    EnglandBritishRegional Director118193990002
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BIRD, Timothy Andrew Richard
    38 Crossway
    M20 6TT Manchester
    Greater Manchester
    Director
    38 Crossway
    M20 6TT Manchester
    Greater Manchester
    BritishDivisional Director52786920001
    BRIGHT, John William
    Lower Mill
    Cuddington Lane Cuddington
    CW8 2SQ Northwich
    Cheshire
    Director
    Lower Mill
    Cuddington Lane Cuddington
    CW8 2SQ Northwich
    Cheshire
    BritishCompany Director76489540001
    BRUTON, John Wilfred
    11 Westgate Drive
    Orrell
    WN5 8SU Wigan
    Lancashire
    Director
    11 Westgate Drive
    Orrell
    WN5 8SU Wigan
    Lancashire
    BritishProperty Director5214370001
    BUCKLEY, Kenneth
    4 Grantham Avenue
    Stockton Heath
    WA4 6PF Warrington
    Cheshire
    Director
    4 Grantham Avenue
    Stockton Heath
    WA4 6PF Warrington
    Cheshire
    EnglandBritishDivisional Director97078360001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritishDirector73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    CLARKE, Peter Lovat
    Brook House
    Cann Lane South Appleton
    WA4 5NJ Warrington
    Cheshire
    Director
    Brook House
    Cann Lane South Appleton
    WA4 5NJ Warrington
    Cheshire
    United KingdomBritishCompany Director4770530001
    CLAYTON, David Anthony
    Lower Bank Cottage
    South Cheriton
    BA8 0BP Templecombe
    Somerset
    Director
    Lower Bank Cottage
    South Cheriton
    BA8 0BP Templecombe
    Somerset
    BritishOperations Director122662570001
    CLAYTON, Michael Derek
    Great Kettle Barn
    Great Asby
    CA16 6EX Appleby In Westmorland
    Cumbria
    Director
    Great Kettle Barn
    Great Asby
    CA16 6EX Appleby In Westmorland
    Cumbria
    EnglandBritishOperations Director68299460001
    COWAN, Richard Andrew
    103 Ack Lane East
    Bramhall
    SK7 2AB Stockport
    Cheshire
    Director
    103 Ack Lane East
    Bramhall
    SK7 2AB Stockport
    Cheshire
    BritishMarketing Director142227980001
    DARESBURY, Peter Gilbert, Lord
    Hall Lane Farm
    Daresbury
    WA4 4AF Warrington
    Director
    Hall Lane Farm
    Daresbury
    WA4 4AF Warrington
    EnglandBritishCompany Director5404190003
    DIMENT, Charles Frederick Colin
    46 Lucknow Drive
    NG3 5EU Nottingham
    Nottinghamshire
    Director
    46 Lucknow Drive
    NG3 5EU Nottingham
    Nottinghamshire
    BritishCompany Director4770200001
    DUNN, Gordon Edward
    27 Tor Rise
    Starkholmes
    DE4 3DL Matlock
    Derbyshire
    Director
    27 Tor Rise
    Starkholmes
    DE4 3DL Matlock
    Derbyshire
    BritishRetail Director24474490001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishCompany Secretary123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritishChartered Accountant109155280002
    GREENALL, John Edward, The Hon.
    Wootton Hall
    DE6 2GW Ashbourne
    Derbyshire
    Director
    Wootton Hall
    DE6 2GW Ashbourne
    Derbyshire
    EnglandEnglishCompany Director104871150001
    HAGHIGHI, Nader Ghanbarnejad
    The Watermill
    Ffrwd Road, Cefn Y Bedd
    LL12 9SF Flintshire
    Clwyd
    Director
    The Watermill
    Ffrwd Road, Cefn Y Bedd
    LL12 9SF Flintshire
    Clwyd
    BritishMarketing Director46447340001
    HEWITT, Geoffrey Walter
    9 Vicarage Close
    Lathom
    L40 6LD Ormskirk
    Lancashire
    Director
    9 Vicarage Close
    Lathom
    L40 6LD Ormskirk
    Lancashire
    BritishPurchasing Director5225730001
    HOLOSI, Stephen
    4 Middlewood Road
    Poynton
    SK12 1SH Stockport
    Cheshire
    Director
    4 Middlewood Road
    Poynton
    SK12 1SH Stockport
    Cheshire
    BritishPersonnel Director24626520001
    HOSKING, Kevin Thomas
    1 Hatfield Court
    Holmes Chapel
    CW4 7HP Crewe
    Cheshire
    Director
    1 Hatfield Court
    Holmes Chapel
    CW4 7HP Crewe
    Cheshire
    BritishDivisiona Director52786810002
    JONES, Richard Edward Lloyd
    The Oaks Holly Bush Lane
    Rixton
    WA3 6DY Warrington
    Cheshire
    Director
    The Oaks Holly Bush Lane
    Rixton
    WA3 6DY Warrington
    Cheshire
    BritishManaging Director5197960001
    KING, Brian
    10 Blenheim Close
    CH5 3SJ Deeside
    Clwyd
    Director
    10 Blenheim Close
    CH5 3SJ Deeside
    Clwyd
    BritishRegional Director62427980001
    KOWALSKI, Timothy John
    44 Birchdale Road
    Appleton
    WA4 5AW Warrington
    Cheshire
    Director
    44 Birchdale Road
    Appleton
    WA4 5AW Warrington
    Cheshire
    BritishFinance Director64229200001

    Does SAGE NUMBER 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2010
    Delivered On Mar 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    • Aug 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 26, 2015All of the property or undertaking has been released from the charge (MR05)
    Guarantee & debenture
    Created On Dec 17, 2007
    Delivered On Dec 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Aug 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 26, 2015All of the property or undertaking has been released from the charge (MR05)
    Accession deed
    Created On Apr 05, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries)
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 21, 2006
    Delivered On Nov 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Sep 11, 1995
    Delivered On Sep 26, 1995
    Satisfied
    Amount secured
    The guarantee by the company to the trustee of the payment by the greenalls group PLC of all sums on account of the principal of or interest on the £30,000,000 10 1/2 per cent. (Formerly 10 1/4 per cent.) Debenture stock 2017 and all other monies due to the chargee under the trust deed and the supplemental trust deed (as defined in this deed)
    Short particulars
    Floating charge over all undertaking property and assets including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC ("the Trustee")
    Transactions
    • Sep 26, 1995Registration of a charge (395)
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 05, 1991
    Delivered On Jun 17, 1991
    Satisfied
    Amount secured
    £55,000,000 11 1/2 e debenture stock 2014 of greenall whitley public limited company and all other monies due or to become due from greenall whitley public limited company to the chargee under the terms of the trust deed or any deed supplemental thereto.
    Short particulars
    Floating charge due:- prevent and future. (See form 395 ref M128 for full details). Undertaking and all property and assets.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jun 17, 1991Registration of a charge
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Mar 12, 1991
    Delivered On Mar 13, 1991
    Satisfied
    Amount secured
    £50,000,000 and all other monies due or to become due from the company to the chargee pursuant to the trust deed dated 20TH februray 1989
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Mar 13, 1991Registration of a charge
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)

    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