SANDRIDGE SYTNER LIMITED
Overview
| Company Name | SANDRIDGE SYTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02400953 |
| 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 SANDRIDGE SYTNER LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SANDRIDGE SYTNER LIMITED located?
| Registered Office Address | 2 Penman Way, Grove Park Leicester LE19 1ST Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDRIDGE SYTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYTNER FINANCE LIMITED | Oct 16, 1997 | Oct 16, 1997 |
| ALAN KERR FINANCE (UK) LIMITED | Oct 04, 1989 | Oct 04, 1989 |
| NEEJAM 50 LIMITED | Jul 04, 1989 | Jul 04, 1989 |
What are the latest accounts for SANDRIDGE SYTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SANDRIDGE SYTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed sytner finance LIMITED\certificate issued on 17/05/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Termination of appointment of David Kevin Jones as a secretary | 1 pages | TM02 | ||||||||||
Appointment of David Kevin Jones as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Mark Carpenter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Carpenter as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Director's details changed for Geoffrey Page Morris on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Richard Mallett on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Laurence Edward William Vaughan on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gerard Edward Nieuwenhuys on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Adam Collinson on Jun 15, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mark Gwilym Carpenter on Jun 15, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Gwilym Carpenter on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Laurence Edward William Vaughan on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of SANDRIDGE SYTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | 136375910001 | ||||||
| KURNICK, Robert Harold | Director | 670 Pleasant Birmingham Michigan 48009 Usa | United States | American | 82981540007 | |||||
| MALLETT, Jeremy Richard | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 71752820001 | |||||
| NIEUWENHUYS, Gerard Edward | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 66435290003 | |||||
| PAGE-MORRIS, Geoffrey Giovanni | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | British | 105444550002 | |||||
| VAUGHAN, Laurence Edward William | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | England | English | 40326440010 | |||||
| CARPENTER, Mark Gwilym | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | British | 105829630002 | ||||||
| JONES, David Kevin | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | 157725310001 | |||||||
| KERR, Janice | Secretary | Sandridge Park Stoke Gabriel TQ9 6RL Totnes Devon | British | 11441840002 | ||||||
| MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | 147628740001 | ||||||
| CARPENTER, Mark Gwilym | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 105829630002 | |||||
| KERR, Alan | Director | Sandridge Park Stoke Gabriel TQ9 6RL Totnes Devon | British | 11441850002 | ||||||
| KERR, Janice | Director | Sandridge Park Stoke Gabriel TQ9 6RL Totnes Devon | British | 11441840002 | ||||||
| MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | 147628740001 |
Does SANDRIDGE SYTNER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jul 25, 1997 Delivered On Jul 31, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 03, 1996 Delivered On Oct 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All the company's right title and interest all contracts (inc.maintenance contracts) guarantees, indemnities and other securities insurance policies rights for enforcing all debts now or hereafter relating or under the terms of the sub-hire agreements and yhe "goods" (as defined). See the mortgage charge document for full details. | ||||
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