SABRE SYSTEMS (PROPERTY) LIMITED

SABRE SYSTEMS (PROPERTY) LIMITED

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

    Company NameSABRE SYSTEMS (PROPERTY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03103652
    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 SABRE SYSTEMS (PROPERTY) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SABRE SYSTEMS (PROPERTY) LIMITED located?

    Registered Office Address
    85 - 87
    Cotmandene Crescent
    BR5 2RA St. Paul's Cray
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SABRE SYSTEMS (PROPERTY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SABRE SYSTEMS (PROPERTY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mrs Terry Young as a director on Jun 01, 2013

    2 pagesAP01

    Appointment of Mrs Lesley Cook as a director on Jun 01, 2013

    2 pagesAP01

    Termination of appointment of Terry Young as a director on Mar 01, 2013

    1 pagesTM01

    Termination of appointment of Lesley Cook as a director on Mar 01, 2013

    1 pagesTM01

    Termination of appointment of Terry Young as a secretary on Mar 01, 2013

    1 pagesTM02

    Registered office address changed from 85 - 87 Cotmandene Crescent Orpington Kent BR5 2RA England on Oct 10, 2012

    1 pagesAD01

    Annual return made up to Sep 19, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2012

    Statement of capital on Oct 10, 2012

    • Capital: GBP 398.999835
    SH01

    Registered office address changed from Unit 9 Ruxley Corner Industrial Estate Edgington Way Sidcup Kent DA14 5BL on Oct 10, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Sep 19, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mrs Lesley Cook on Sep 01, 2010

    2 pagesCH01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    Who are the officers of SABRE SYSTEMS (PROPERTY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Lesley
    - 87
    Cotmandene Crescent
    BR5 2RA St. Paul's Cray
    85
    Kent
    England
    Director
    - 87
    Cotmandene Crescent
    BR5 2RA St. Paul's Cray
    85
    Kent
    England
    EnglandBritishTeaching Assistant179346000001
    HAMMOND, Andrew Edwin
    12 Bower Road
    Hextable
    BR8 7SE Swanley
    Kent
    Director
    12 Bower Road
    Hextable
    BR8 7SE Swanley
    Kent
    United KingdomBritishCompany Director38688310003
    YOUNG, Terry
    - 87
    Cotmandene Crescent
    BR5 2RA St. Paul's Cray
    85
    Kent
    England
    Director
    - 87
    Cotmandene Crescent
    BR5 2RA St. Paul's Cray
    85
    Kent
    England
    EnglandBritishAccountant43965700002
    YOUNG, Terry
    Little Barn 37 Beeches Road
    TN6 2AJ Crowborough
    East Sussex
    Secretary
    Little Barn 37 Beeches Road
    TN6 2AJ Crowborough
    East Sussex
    BritishAccountant43965700002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COOK, Lesley
    School House Farm Boarden Lane
    Hawkenbury Staplehurst
    TN12 0EB Kent
    Director
    School House Farm Boarden Lane
    Hawkenbury Staplehurst
    TN12 0EB Kent
    EnglandBritishTeaching Assistant24484450001
    YOUNG, Terry
    Little Barn 37 Beeches Road
    TN6 2AJ Crowborough
    East Sussex
    Director
    Little Barn 37 Beeches Road
    TN6 2AJ Crowborough
    East Sussex
    EnglandBritishAccountant43965700002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does SABRE SYSTEMS (PROPERTY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 16, 2010
    Delivered On Aug 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from sabre systems (heating) limited to the chargee on any account whatsoever
    Short particulars
    Land and buildings in hainault street and land on the north-west side of hainault street eltham t/n's 294193 and LN201738 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 19, 2010Registration of a charge (MG01)
    • Dec 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 12, 2006
    Delivered On Jul 14, 2006
    Outstanding
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    Legal mortgage
    Created On Oct 29, 1996
    Delivered On Nov 01, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a hainault house, hainault street l/b of greenwich t/nos: 294193 and LN201738 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)

    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