SEDBURY PARK LIMITED
Overview
| Company Name | SEDBURY PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02312553 |
| 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 SEDBURY PARK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SEDBURY PARK LIMITED located?
| Registered Office Address | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEDBURY PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAINDREAM LIMITED | Nov 03, 1988 | Nov 03, 1988 |
What are the latest accounts for SEDBURY PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for SEDBURY PARK 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 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 19 pages | AA | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SEDBURY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | 34419700002 | |||||
| TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 53915080001 | ||||||
| FORD, Colin Andrew | Secretary | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
| HURRELL, Steven Alfred | Secretary | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
| KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
| MACFARLANE, Rona Jane | Secretary | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158305350001 | |||||||
| MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | 57906600001 | ||||||
| BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | 66559170001 | |||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BRADEEN, Chester Howard | Director | Pipers Cottage Grove Heath Road Ripley GU23 6EU Woking Surrey | American | 51593550001 | ||||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| DENNY, Nigel John | Director | Brook House The Manor Potton SG19 2RN Sandy Bedfordshire | British | 53339290001 | ||||||
| FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | 14241020001 | ||||||
| FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||
| JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | 5579020001 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | 100131200001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| PHIPPEN, Kent William | Director | 12 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | 84576560001 | |||||
| RHODES, Colin Eric | Director | 12 Alexandra Park Lenzie G66 5BH Glasgow | British | 3918330003 | ||||||
| SCHELLING, Warren Charles | Director | 1117 Desert Classic Lane Ne 87111 Albuquerque New Mexico America | American | 66841650001 | ||||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 147997950001 |
Does SEDBURY PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession and charge | Created On Aug 21, 2008 Delivered On Sep 02, 2008 | Outstanding | Amount secured All monies due or to become due from each obligor 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Feb 01, 1993 Delivered On Feb 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to the facility documents and/or the security documents as defined in this deed | |
Short particulars See doc ref M110 for full details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 28, 1991 Delivered On Sep 03, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 28, 1991 Delivered On Sep 03, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for the banks (as therein defined) on any account whatsoever. | |
Short particulars First floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SEDBURY PARK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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