SANTIA ONE LTD

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

    Company NameSANTIA ONE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03735699
    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 SANTIA ONE LTD?

    • (8512) /

    Where is SANTIA ONE LTD located?

    Registered Office Address
    Santia House
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Mid Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTIA ONE LTD?

    Previous Company Names
    Company NameFromUntil
    SANTIA LTDOct 12, 2010Oct 12, 2010
    OCCHEA LIMITEDMar 18, 1999Mar 18, 1999

    What are the latest accounts for SANTIA ONE LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for SANTIA ONE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Carlisle as a director

    1 pagesTM01

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Termination of appointment of David Wells as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed santia LTD\certificate issued on 01/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2010

    RES15

    Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on Dec 01, 2010

    1 pagesAD01

    Director's details changed for Mr David Francis Wells on Nov 02, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2010

    RES15

    Termination of appointment of Stephen Hill as a director

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2009

    6 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2010

    Statement of capital on Mar 22, 2010

    • Capital: GBP 100
    SH01

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    Termination of appointment of David Wells as a secretary

    1 pagesTM02

    Appointment of Mr Ian Carlisle as a director

    2 pagesAP01

    Termination of appointment of John Prowse as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2008

    12 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    Full accounts made up to Oct 31, 2007

    16 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    4 pages363a

    Who are the officers of SANTIA ONE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British146755220001
    LOUDEN, Nicholas William
    11 Heol Y Bont
    Rhiwbina
    CF14 6AJ Cardiff
    South Glamorgan
    Secretary
    11 Heol Y Bont
    Rhiwbina
    CF14 6AJ Cardiff
    South Glamorgan
    British76293900002
    PILLING, Keith James, Dr
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    Secretary
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    British48191190001
    PILLING, Sian Eira
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    Secretary
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    British48191230001
    SAUNBY, Kevin David
    Rudgwick
    Westwell Lane Potters Corner
    TN26 1JA Ashford
    Kent
    Secretary
    Rudgwick
    Westwell Lane Potters Corner
    TN26 1JA Ashford
    Kent
    British18474810005
    WELLS, David Francis
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    Secretary
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    British104366980002
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CARLISLE, Ian
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    EnglandBritish146715900001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    MORTIMER, Dean Scott Hendry
    Himbleton
    WR9 7LG Worcester
    Himbleton Court
    Worcs
    United Kingdom
    Director
    Himbleton
    WR9 7LG Worcester
    Himbleton Court
    Worcs
    United Kingdom
    EnglandBritish137326770001
    PILLING, Keith James, Dr
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    Director
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    British48191190001
    PILLING, Sian Eira
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    Director
    32 Oldway Drive
    B91 3HP Solihull
    West Midlands
    British48191230001
    PRINCE, Rachel Jane
    26 Stoke Road
    Aston Fields
    B60 3EJ Bromsgrove
    Worcestershire
    Director
    26 Stoke Road
    Aston Fields
    B60 3EJ Bromsgrove
    Worcestershire
    United KingdomBritish81732500002
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    SLEETH, Alexander
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    Director
    25 Wychwood Park
    CW2 5GP Weston
    Cheshire
    UkBritish84048730002
    WALKER, Adrian Peter
    14 Burlington Avenue
    Kew Gardens
    TW9 4DQ Richmond
    Surrey
    Director
    14 Burlington Avenue
    Kew Gardens
    TW9 4DQ Richmond
    Surrey
    EnglandBritish18474800002
    WELLS, David Francis
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    United KingdomBritish104366980002

    Does SANTIA ONE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Dec 22, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Nov 30, 2007Statement 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