SARP UK (HOLDINGS) LIMITED

SARP UK (HOLDINGS) LIMITED

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

    Company NameSARP UK (HOLDINGS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03466932
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SARP UK (HOLDINGS) LIMITED?

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

    Where is SARP UK (HOLDINGS) LIMITED located?

    Registered Office Address
    Menzies Llp 4th Floor
    95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SARP UK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSISTCLAIM LIMITEDNov 17, 1997Nov 17, 1997

    What are the latest accounts for SARP UK (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for SARP UK (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 05, 2021
    Next Confirmation Statement DueMay 17, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2020
    OverdueYes

    What are the latest filings for SARP UK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 02, 2025

    10 pagesLIQ03

    Registered office address changed from 6 Snow Hill London EC1A 2AY England to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 02, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 02, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 02, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 02, 2021

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2020

    LRESSP

    Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Dec 03, 2020

    1 pagesAD01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018

    1 pagesTM01

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 20,040,070
    SH01

    Annual return made up to Apr 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 20,040,070
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Miss Elaine Margaret Aitken as a secretary on Aug 12, 2014

    2 pagesAP03

    Who are the officers of SARP UK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Elaine Margaret
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Secretary
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    190254860001
    GERRARD, David Andrew
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Director
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    United KingdomBritish136575180001
    GOUGH, Celia Rosalind
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Director
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    United KingdomBritish168847650001
    BERRY, Richard Douglas
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Australian134071050001
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165567000001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    MOGAN, Julie Anne
    26 Nicholas Street
    CH1 2PQ Chester
    Secretary
    26 Nicholas Street
    CH1 2PQ Chester
    British43105400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRY, Richard Douglas
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Director
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    United KingdomAustralian134071050001
    DAWE, Stuart Edward
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    Director
    34 Harvest Close
    Stoke Heath
    B60 3QS Bromsgrove
    Worcestershire
    British24298620001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    French73659370001
    GOURVENNEC, Michel Jean Jacques
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    Director
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    French68662590023
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish87174080001
    JOHNSON, Kenneth
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    Director
    29 Patch Croft Road Peel Hall
    Wythenshawe
    M22 5JR Manchester
    British56853980001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Director
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    EnglandBritish1294600001
    PETTY, Allan David
    5 Greenmeadow Close
    Parc Seymour Penhow
    NP26 3AN Newport
    Director
    5 Greenmeadow Close
    Parc Seymour Penhow
    NP26 3AN Newport
    United KingdomBritish69798360003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SARP UK (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Es Holdings (Uk) Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number3377234
    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 SARP UK (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2020Commencement of winding up
    Dec 03, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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