SARP UK (HOLDINGS) LIMITED
Overview
| Company Name | SARP UK (HOLDINGS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03466932 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SARP UK (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSISTCLAIM LIMITED | Nov 17, 1997 | Nov 17, 1997 |
What are the latest accounts for SARP UK (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for SARP UK (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 05, 2021 |
| Next Confirmation Statement Due | May 17, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2020 |
| Overdue | Yes |
What are the latest filings for SARP UK (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 02, 2025 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2024 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2023 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2022 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2021 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Dec 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Miss Elaine Margaret Aitken as a secretary on Aug 12, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of SARP UK (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Elaine Margaret | Secretary | 4th Floor 95 Gresham Street EC2V 7AB London Menzies Llp | 190254860001 | |||||||
| GERRARD, David Andrew | Director | 4th Floor 95 Gresham Street EC2V 7AB London Menzies Llp | United Kingdom | British | 136575180001 | |||||
| GOUGH, Celia Rosalind | Director | 4th Floor 95 Gresham Street EC2V 7AB London Menzies Llp | United Kingdom | British | 168847650001 | |||||
| BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | 134071050001 | ||||||
| HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165567000001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
| MOGAN, Julie Anne | Secretary | 26 Nicholas Street CH1 2PQ Chester | British | 43105400001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERRY, Richard Douglas | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | Australian | 134071050001 | |||||
| DAWE, Stuart Edward | Director | 34 Harvest Close Stoke Heath B60 3QS Bromsgrove Worcestershire | British | 24298620001 | ||||||
| DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | 73659370001 | ||||||
| GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | 68662590023 | ||||||
| HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 87174080001 | |||||
| JOHNSON, Kenneth | Director | 29 Patch Croft Road Peel Hall Wythenshawe M22 5JR Manchester | British | 56853980001 | ||||||
| KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | 1294600001 | |||||
| PETTY, Allan David | Director | 5 Greenmeadow Close Parc Seymour Penhow NP26 3AN Newport | United Kingdom | British | 69798360003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SARP UK (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Es Holdings (Uk) Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SARP UK (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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