SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED

SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02485456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED located?

    Registered Office Address
    Two Devon Way
    Longbridge
    B31 2TS Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2024

    What are the latest filings for SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Stephen Park on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Lisa Ann Katherine Minns on Jul 25, 2022

    2 pagesCH01

    Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022

    1 pagesCH04

    Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022

    1 pagesAD01

    Change of details for St. Modwen Developments Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Guy Charles Gusterson as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Lisa Ann Katherine Minns as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Accounts for a dormant company made up to Nov 30, 2020

    2 pagesAA

    Termination of appointment of Lesley Susan Henderson as a director on May 10, 2021

    1 pagesTM01

    Appointment of Mr Daniel Stephen Park as a director on May 10, 2021

    2 pagesAP01

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lesley Susan Henderson on Nov 06, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 26, 2020 with no updates

    3 pagesCS01

    Who are the officers of SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. MODWEN CORPORATE SERVICES LIMITED
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Secretary
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980001
    MINNS, Lisa Ann Katherine
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandIrish281287220001
    PARK, Daniel Stephen
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish283039940001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    GREEN, Antony Charles
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    Secretary
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    British9519560002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    JOHNSON-BRETT, Susan Karen
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    Secretary
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    British72313270003
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    OLIVER, William Alder
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    Secretary
    8 Cambrian Close
    GU15 3LD Camberley
    Surrey
    British35518250001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish150937370002
    HAYWOOD, Timothy Paul
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    United KingdomBritish62962370002
    HENDERSON, Lesley Susan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish235711390002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    KNOWLES, Steven Paul
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish190288500002
    MARTINDALE, Graham John
    55 High Meadows
    Bromley Cross
    BL7 9AS Bolton
    Lancashire
    Director
    55 High Meadows
    Bromley Cross
    BL7 9AS Bolton
    Lancashire
    British43252190001
    PROSSER, Stephen Francis
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandWelsh101760990002
    TAYLOR, Andrew
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish134876390005
    TAYLOR, Michelle
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    United KingdomBritish16404380002

    Who are the persons with significant control of SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Modwen Developments Limited
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Apr 06, 2016
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number00892832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2024Commencement of winding up
    Dec 18, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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