SAGE NUMBER 3 LIMITED
Overview
Company Name | SAGE NUMBER 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02091581 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAGE NUMBER 3 LIMITED?
Company Name | From | Until |
---|---|---|
GREENALLS MANAGEMENT LIMITED | Feb 15, 1991 | Feb 15, 1991 |
GREENALLS RETAIL MANAGEMENT LIMITED | Jan 21, 1987 | Jan 21, 1987 |
What are the latest accounts for SAGE NUMBER 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SAGE NUMBER 3 LIMITED?
Annual Return |
|
---|
What are the latest filings for SAGE NUMBER 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 7 | 5 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 6 | 5 pages | MR05 | ||||||||||
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR | 2 pages | AD02 | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 15, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 28, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Who are the officers of SAGE NUMBER 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||||||
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158954340001 | |||||||||||
SPIEGELBERG, Anthony William Assheton | Secretary | Oulton Park House CW6 9BL Tarporley Cheshire | British | 24626450001 | ||||||||||
FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
ALLEN, John Christopher | Director | 32 Burnside Avenue Stockton Heath WA4 2AW Warrington Cheshire | British | Hotels Director | 67363370001 | |||||||||
BALFOUR-LYNN, Richard Gary | Director | 6 Connaught Square W2 2HG London | United Kingdom | British | Director | 34251500001 | ||||||||
BEADLE, Paul James | Director | Saltersford Hall Bungalow Macclesfield Road CW4 8AL Holmes Chapel Cheshire | British | Operations Director | 42559820003 | |||||||||
BEVAN, Kenneth | Director | 18 Marldon Road Wose Derby L12 5EZ Liverpool Merseyside | England | British | Regional Director | 118193990002 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
BIRD, Timothy Andrew Richard | Director | 38 Crossway M20 6TT Manchester Greater Manchester | British | Divisional Director | 52786920001 | |||||||||
BRIGHT, John William | Director | Lower Mill Cuddington Lane Cuddington CW8 2SQ Northwich Cheshire | British | Company Director | 76489540001 | |||||||||
BRUTON, John Wilfred | Director | 11 Westgate Drive Orrell WN5 8SU Wigan Lancashire | British | Property Director | 5214370001 | |||||||||
BUCKLEY, Kenneth | Director | 4 Grantham Avenue Stockton Heath WA4 6PF Warrington Cheshire | England | British | Divisional Director | 97078360001 | ||||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||||||
CLARKE, Peter Lovat | Director | Brook House Cann Lane South Appleton WA4 5NJ Warrington Cheshire | United Kingdom | British | Company Director | 4770530001 | ||||||||
CLAYTON, David Anthony | Director | Lower Bank Cottage South Cheriton BA8 0BP Templecombe Somerset | British | Operations Director | 122662570001 | |||||||||
CLAYTON, Michael Derek | Director | Great Kettle Barn Great Asby CA16 6EX Appleby In Westmorland Cumbria | England | British | Operations Director | 68299460001 | ||||||||
COWAN, Richard Andrew | Director | 103 Ack Lane East Bramhall SK7 2AB Stockport Cheshire | British | Marketing Director | 142227980001 | |||||||||
DARESBURY, Peter Gilbert, Lord | Director | Hall Lane Farm Daresbury WA4 4AF Warrington | England | British | Company Director | 5404190003 | ||||||||
DIMENT, Charles Frederick Colin | Director | 46 Lucknow Drive NG3 5EU Nottingham Nottinghamshire | British | Company Director | 4770200001 | |||||||||
DUNN, Gordon Edward | Director | 27 Tor Rise Starkholmes DE4 3DL Matlock Derbyshire | British | Retail Director | 24474490001 | |||||||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Company Secretary | 123440090026 | ||||||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||||||
FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | Chartered Accountant | 109155280002 | ||||||||
GREENALL, John Edward, The Hon. | Director | Wootton Hall DE6 2GW Ashbourne Derbyshire | England | English | Company Director | 104871150001 | ||||||||
HAGHIGHI, Nader Ghanbarnejad | Director | The Watermill Ffrwd Road, Cefn Y Bedd LL12 9SF Flintshire Clwyd | British | Marketing Director | 46447340001 | |||||||||
HEWITT, Geoffrey Walter | Director | 9 Vicarage Close Lathom L40 6LD Ormskirk Lancashire | British | Purchasing Director | 5225730001 | |||||||||
HOLOSI, Stephen | Director | 4 Middlewood Road Poynton SK12 1SH Stockport Cheshire | British | Personnel Director | 24626520001 | |||||||||
HOSKING, Kevin Thomas | Director | 1 Hatfield Court Holmes Chapel CW4 7HP Crewe Cheshire | British | Divisiona Director | 52786810002 | |||||||||
JONES, Richard Edward Lloyd | Director | The Oaks Holly Bush Lane Rixton WA3 6DY Warrington Cheshire | British | Managing Director | 5197960001 | |||||||||
KING, Brian | Director | 10 Blenheim Close CH5 3SJ Deeside Clwyd | British | Regional Director | 62427980001 | |||||||||
KOWALSKI, Timothy John | Director | 44 Birchdale Road Appleton WA4 5AW Warrington Cheshire | British | Finance Director | 64229200001 |
Does SAGE NUMBER 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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