SANDRIDGE SYTNER LIMITED

SANDRIDGE SYTNER LIMITED

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

    Company NameSANDRIDGE SYTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02400953
    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 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 AddressNo

    What were the previous names of SANDRIDGE SYTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYTNER FINANCE LIMITEDOct 16, 1997Oct 16, 1997
    ALAN KERR FINANCE (UK) LIMITEDOct 04, 1989Oct 04, 1989
    NEEJAM 50 LIMITEDJul 04, 1989Jul 04, 1989

    What are the latest accounts for SANDRIDGE SYTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SANDRIDGE SYTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed sytner finance LIMITED\certificate issued on 17/05/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 31, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2011

    Statement of capital on Nov 23, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of David Kevin Jones as a secretary

    1 pagesTM02

    Appointment of David Kevin Jones as a secretary

    2 pagesAP03

    Annual return made up to Oct 31, 2010 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Mark Carpenter as a director

    1 pagesTM01

    Termination of appointment of Mark Carpenter as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Geoffrey Page Morris on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Jeremy Richard Mallett on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Mr Laurence Edward William Vaughan on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Gerard Edward Nieuwenhuys on Jun 15, 2010

    2 pagesCH01

    Secretary's details changed for Adam Collinson on Jun 15, 2010

    1 pagesCH03

    Secretary's details changed for Mark Gwilym Carpenter on Jun 15, 2010

    1 pagesCH03

    Director's details changed for Mark Gwilym Carpenter on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Laurence Edward William Vaughan on Jan 11, 2010

    2 pagesCH01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288a

    Who are the officers of SANDRIDGE SYTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British136375910001
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmerican82981540007
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish71752820001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish66435290003
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish105444550002
    VAUGHAN, Laurence Edward William
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandEnglish40326440010
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157725310001
    KERR, Janice
    Sandridge Park
    Stoke Gabriel
    TQ9 6RL Totnes
    Devon
    Secretary
    Sandridge Park
    Stoke Gabriel
    TQ9 6RL Totnes
    Devon
    British11441840002
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    KERR, Alan
    Sandridge Park
    Stoke Gabriel
    TQ9 6RL Totnes
    Devon
    Director
    Sandridge Park
    Stoke Gabriel
    TQ9 6RL Totnes
    Devon
    British11441850002
    KERR, Janice
    Sandridge Park
    Stoke Gabriel
    TQ9 6RL Totnes
    Devon
    Director
    Sandridge Park
    Stoke Gabriel
    TQ9 6RL Totnes
    Devon
    British11441840002
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001

    Does SANDRIDGE SYTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    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
    • Bmw Finance (GB) Limited
    Transactions
    • Oct 05, 1996Registration of a charge (395)
    • Nov 05, 1997Statement 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