SACKVILLE OLD STREET LIMITED
Overview
| Company Name | SACKVILLE OLD STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03843233 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SACKVILLE OLD STREET LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SACKVILLE OLD STREET LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SACKVILLE OLD STREET LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNBAR ASSETS LIMITED | Sep 01, 2011 | Sep 01, 2011 |
| SACKVILLE STREET LIMITED | Jan 15, 2008 | Jan 15, 2008 |
| SACKVILLE STREET PLC | Dec 21, 2007 | Dec 21, 2007 |
| SACKVILLE STREET LIMITED | Jun 24, 2004 | Jun 24, 2004 |
| ZURICH BANK PLC | Sep 17, 1999 | Sep 17, 1999 |
What are the latest accounts for SACKVILLE OLD STREET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SACKVILLE OLD STREET LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SACKVILLE OLD STREET LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Registered office address changed from 33 Jermyn Street London SW1Y 6AD to 15 Canada Square London E14 5GL on Oct 15, 2015 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Patrick John Lindley as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Stuart Diffey as a director on Feb 26, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Patrick John Lindley on Sep 18, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Termination of appointment of Patrick Lindley as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Deller as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed dunbar assets LIMITED\certificate issued on 11/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed sackville street LIMITED\certificate issued on 01/09/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of SACKVILLE OLD STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIFFEY, Stuart, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | United Kingdom | British | 145998150001 | |||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||
| GIBSON, Christopher Hugh Buckley | Secretary | 16 Queensborough Mews W2 3SG London | British | 2513510006 | ||||||
| LINDLEY, Patrick John | Secretary | Apartment 3 5 Hanway Place W1T 1HF London | British | 91629130001 | ||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||
| COOK, Rodney Malcolm | Director | The Riverbank Reybridge Lacock SN15 2PF Chippenham Wiltshire | British/Australian | 78228220001 | ||||||
| CUTBILL, Martin James | Director | 4 Lawnsdale Cuddington CW8 2UT Northwich Cheshire | United Kingdom | British | 54154380001 | |||||
| DELLER, Andrew Michael | Director | The Old Rectory Grafton WR7 4PG Flyford Worcestershire | England | British | 184200370001 | |||||
| DESMOND, Richard Lewis | Director | 20 Hertford Avenue East Sheen SW14 8EE London | British | 8309320001 | ||||||
| DUGGAN, Gary John | Director | 6 Latham Way L63 9NX Spital Wirral | British | 74792420001 | ||||||
| GIBSON, Christopher Hugh Buckley | Director | 54 Porchester Terrace W2 3TP London | England | British | 2513510007 | |||||
| GILLIES, Alasdair Christopher | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 34432300004 | |||||
| HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | 165622070001 | |||||
| IVORY, Brian Gammell, Sir | Director | 12 Ann Street EH4 1PJ Edinburgh Midlothian | United Kingdom | British | 107780003 | |||||
| LEITCH, Alexander Park | Director | 20 Albert Court Prince Consort Road SW7 2BE London | British | 37901550011 | ||||||
| LINDLEY, Patrick John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | England | British | 172206940001 | |||||
| LOVETT, Ian Nicholas | Director | Hernewood Gracious Lane TN13 1TJ Sevenoaks Kent | British | 5775820001 | ||||||
| MEE, Robert James | Director | 1 Feilden Court Mollington CH1 6LS Chester | England | British | 92913850001 | |||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||
| PITCHER, Michael Alexander | Director | 17 Windsor Forest Court Mill Ride SL5 8LT Ascot Berkshire | British | 70152610002 | ||||||
| SOPER, Stephen Anthony | Director | Garden House West Street, OX7 6YQ Kingham Oxfordshire | British | 87466860001 | ||||||
| TROWBRIDGE, Shaun Patrick | Director | 84 Cherry Lane WA13 0PD Lymm Cheshire | England | British | 65800940001 | |||||
| TURNER, Grenville | Director | The Old Rectory Putterham HX3 0LG Tring Hertfordshire | United Kingdom | British | 67625660003 |
Does SACKVILLE OLD STREET 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