SACKVILLE OLD STREET LIMITED

SACKVILLE OLD STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSACKVILLE OLD STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03843233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SACKVILLE OLD STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNBAR ASSETS LIMITEDSep 01, 2011Sep 01, 2011
    SACKVILLE STREET LIMITEDJan 15, 2008Jan 15, 2008
    SACKVILLE STREET PLCDec 21, 2007Dec 21, 2007
    SACKVILLE STREET LIMITEDJun 24, 2004Jun 24, 2004
    ZURICH BANK PLCSep 17, 1999Sep 17, 1999

    What are the latest accounts for SACKVILLE OLD STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SACKVILLE OLD STREET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SACKVILLE OLD STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 33 Jermyn Street London SW1Y 6AD to 15 Canada Square London E14 5GL on Oct 15, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2015

    LRESSP

    Termination of appointment of Patrick John Lindley as a director on Feb 26, 2015

    1 pagesTM01

    Appointment of Mr. Stuart Diffey as a director on Feb 26, 2015

    2 pagesAP01

    Annual return made up to Sep 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 27,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 27,000,000
    SH01

    Director's details changed for Patrick John Lindley on Sep 18, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Patrick Lindley as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Deller as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed dunbar assets LIMITED\certificate issued on 11/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2011

    Change company name resolution on Sep 29, 2011

    RES15
    change-of-nameOct 11, 2011

    Change of name by resolution

    NM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed sackville street LIMITED\certificate issued on 01/09/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2011

    Change company name resolution on Aug 25, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Sep 17, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SACKVILLE OLD STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    United KingdomBritish145998150001
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    GIBSON, Christopher Hugh Buckley
    16 Queensborough Mews
    W2 3SG London
    Secretary
    16 Queensborough Mews
    W2 3SG London
    British2513510006
    LINDLEY, Patrick John
    Apartment 3
    5 Hanway Place
    W1T 1HF London
    Secretary
    Apartment 3
    5 Hanway Place
    W1T 1HF London
    British91629130001
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    COOK, Rodney Malcolm
    The Riverbank
    Reybridge Lacock
    SN15 2PF Chippenham
    Wiltshire
    Director
    The Riverbank
    Reybridge Lacock
    SN15 2PF Chippenham
    Wiltshire
    British/Australian78228220001
    CUTBILL, Martin James
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    Director
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    United KingdomBritish54154380001
    DELLER, Andrew Michael
    The Old Rectory
    Grafton
    WR7 4PG Flyford
    Worcestershire
    Director
    The Old Rectory
    Grafton
    WR7 4PG Flyford
    Worcestershire
    EnglandBritish184200370001
    DESMOND, Richard Lewis
    20 Hertford Avenue
    East Sheen
    SW14 8EE London
    Director
    20 Hertford Avenue
    East Sheen
    SW14 8EE London
    British8309320001
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    British74792420001
    GIBSON, Christopher Hugh Buckley
    54 Porchester Terrace
    W2 3TP London
    Director
    54 Porchester Terrace
    W2 3TP London
    EnglandBritish2513510007
    GILLIES, Alasdair Christopher
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish34432300004
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    IVORY, Brian Gammell, Sir
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    United KingdomBritish107780003
    LEITCH, Alexander Park
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    Director
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    British37901550011
    LINDLEY, Patrick John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    EnglandBritish172206940001
    LOVETT, Ian Nicholas
    Hernewood Gracious Lane
    TN13 1TJ Sevenoaks
    Kent
    Director
    Hernewood Gracious Lane
    TN13 1TJ Sevenoaks
    Kent
    British5775820001
    MEE, Robert James
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    Director
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    EnglandBritish92913850001
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Irish81842240001
    PITCHER, Michael Alexander
    17 Windsor Forest Court
    Mill Ride
    SL5 8LT Ascot
    Berkshire
    Director
    17 Windsor Forest Court
    Mill Ride
    SL5 8LT Ascot
    Berkshire
    British70152610002
    SOPER, Stephen Anthony
    Garden House
    West Street,
    OX7 6YQ Kingham
    Oxfordshire
    Director
    Garden House
    West Street,
    OX7 6YQ Kingham
    Oxfordshire
    British87466860001
    TROWBRIDGE, Shaun Patrick
    84 Cherry Lane
    WA13 0PD Lymm
    Cheshire
    Director
    84 Cherry Lane
    WA13 0PD Lymm
    Cheshire
    EnglandBritish65800940001
    TURNER, Grenville
    The Old Rectory
    Putterham
    HX3 0LG Tring
    Hertfordshire
    Director
    The Old Rectory
    Putterham
    HX3 0LG Tring
    Hertfordshire
    United KingdomBritish67625660003

    Does SACKVILLE OLD STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2016Dissolved on
    Sep 24, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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