SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED

SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED

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

    Company NameSAGE HIBERNIA INVESTMENTS NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03969928
    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 SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED located?

    Registered Office Address
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2001 LIMITEDApr 11, 2000Apr 11, 2000

    What are the latest accounts for SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2023

    What are the latest filings for SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 13, 2024

    12 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on Jun 26, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2023

    LRESSP

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Statement of capital on Jan 27, 2023

    • Capital: GBP 0.129914
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 26/01/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Director's details changed for Jacqui Cartin on Jul 01, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

    1 pagesAD03

    Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

    1 pagesAD02

    Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on Jul 28, 2021

    1 pagesAD01

    Change of details for Sage (Uk) Ltd as a person with significant control on Jul 26, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Rolls as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Adam Mark Richard Parker as a director on Aug 21, 2020

    1 pagesTM01

    Appointment of Victoria Louise Bradin as a director on Aug 21, 2020

    2 pagesAP01

    Appointment of Jacqui Cartin as a director on Aug 21, 2020

    2 pagesAP01

    Who are the officers of SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Mohor
    The Sage Group Plc.
    Level 17, The Shard, 32 London Bridge Street
    SE1 9SG London
    Secretariat
    United Kingdom
    Secretary
    The Sage Group Plc.
    Level 17, The Shard, 32 London Bridge Street
    SE1 9SG London
    Secretariat
    United Kingdom
    256485430001
    BRADIN, Victoria Louise
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    United KingdomBritishGeneral Counsel And Company Secretary 214451730001
    CARTIN, Jacqui
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    United KingdomIrishCompany Director272825930001
    CRAIG, Miranda
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Secretary
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    248906200001
    HALL, Louise
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    Secretary
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    British77212940004
    PARRY, Mark
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Secretary
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    190499270001
    WYNDHAM, Rupert Charles Edward
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    Secretary
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    BritishCompany Secretary43721290001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BRADIN, Victoria Louise
    NE13 9AA Newcastle Upon Tyne
    North Park
    United Kingdom
    Director
    NE13 9AA Newcastle Upon Tyne
    North Park
    United Kingdom
    United KingdomBritishGeneral Counsel And Company Secretary214451730001
    BREARLEY, John Richard
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    Director
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    United KingdomBritishChief Financial Officer114980350001
    DE GREEF, Erik Martin
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomDutchFinance Business Partner Director266942160001
    FLATTERY, Brendan Peter
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishManaging Director168203410001
    GEARY, Karen Mary
    The Coach House
    Sandhoe
    NE46 4LU Corbridge
    Northumberland
    Director
    The Coach House
    Sandhoe
    NE46 4LU Corbridge
    Northumberland
    United KingdomBritishCompany Director74821590001
    KAYE, Sara Jane
    28 Compton Way
    Milliners Way
    OX28 3AB Witney
    Oxfordshire
    Director
    28 Compton Way
    Milliners Way
    OX28 3AB Witney
    Oxfordshire
    United KingdomBritishHuman Resouces Director101335050001
    MCDONOUGH, Julia Elizabeth
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishCompany Director201113630001
    MCFARLAND, Adrienne Ann
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishHuman Resources Director125854290002
    MITCHELL, Alastair John
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishFinance Director79762180002
    PARKER, Adam Mark Richard
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishFinance Director73955930006
    PARRY, Mark
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishSolicitor198658460001
    RAY, Josephine
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector117640490002
    ROLLS, Sarah Jane
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishAccountant249067590001
    SCHOFIELD, Alan Donald
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinance Director115685980001
    VAUGHAN, Claire Marcia
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritishSolicitor248901290001
    WYLIE, Andrew William Graham
    Chester's House
    Humshaugh
    NE46 4EU Hexham
    Northumberland
    Director
    Chester's House
    Humshaugh
    NE46 4EU Hexham
    Northumberland
    United KingdomBritishManaging Director93403560001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Apr 06, 2016
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01045967
    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 SAGE HIBERNIA INVESTMENTS NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2025Due to be dissolved on
    Jun 14, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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