SINCLAIR PREMISES (NO.2) LIMITED
Overview
| Company Name | SINCLAIR PREMISES (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04502322 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SINCLAIR PREMISES (NO.2) LIMITED?
- (7499) /
Where is SINCLAIR PREMISES (NO.2) LIMITED located?
| Registered Office Address | Second Floor Suite 2 Meridien House Clarendon Road WD17 1DS Watford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SINCLAIR PREMISES (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1874 LIMITED | Aug 02, 2002 | Aug 02, 2002 |
What are the latest accounts for SINCLAIR PREMISES (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for SINCLAIR PREMISES (NO.2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Tom Brophy as a secretary on May 11, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Wolseley Directors Limited as a director on May 11, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Andrew Ross Smith as a director on May 11, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Ljbc Company Limited as a director on May 11, 2012 | 3 pages | AP02 | ||||||||||
Appointment of Mr Gary Alan Favell as a director on May 11, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA on May 25, 2012 | 2 pages | AD01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Stephen Paul Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alison Drew on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of SINCLAIR PREMISES (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FAVELL, Gary Alan | Director | Meridien House Clarendon Road WD17 1DS Watford Second Floor Suite 2 United Kingdom | England | British | 107699240002 | |||||||||
| LJBC COMPANY LIMITED | Director | Kings Court 12 King Street LS1 2HL Leeds Walker Morris West Yorkshire United Kingdom |
| 169973610001 | ||||||||||
| BROPHY, Tom | Secretary | Meridien House Clarendon Road WD17 1DS Watford Second Floor Suite 2 | 162246000001 | |||||||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | British | 86845230002 | ||||||||||
| RILEY, Derek Patrick | Secretary | 17 Princes Drive Oxshott KT22 0UL Leatherhead Surrey | Irish | 2922210003 | ||||||||||
| WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
| BEER, Nico De | Director | Flat J Highpoint North Hill Highgate N6 4BA London | United Kingdom | British | 34607940003 | |||||||||
| LYSAGHT MASON, Wayne Vernon | Director | Fairview 21 Green End Braughing SG11 2PG Ware Hertfordshire | British | 45878860002 | ||||||||||
| RILEY, Derek Patrick | Director | 17 Princes Drive Oxshott KT22 0UL Leatherhead Surrey | United Kingdom | Irish | 2922210003 | |||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | United Kingdom | British | 40201730005 | |||||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 | |||||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 |
Does SINCLAIR PREMISES (NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On May 11, 2012 Delivered On May 18, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties 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 uncalled capital plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed of accession to a composite guarantee and debenture | Created On May 11, 2012 Delivered On May 17, 2012 | Outstanding | Amount secured All monies due or to become due from the chargor to the secured finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 18, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from bathstore.com PLC to the chargee on any account whatsoever | |
Short particulars L/H property k/a land and buildings on the north east side of oldbury road west bromwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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