SINCLAIR PREMISES (NO.2) LIMITED

SINCLAIR PREMISES (NO.2) LIMITED

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

    Company NameSINCLAIR PREMISES (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04502322
    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 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 AddressNo

    What were the previous names of SINCLAIR PREMISES (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1874 LIMITEDAug 02, 2002Aug 02, 2002

    What are the latest accounts for SINCLAIR PREMISES (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for SINCLAIR PREMISES (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Tom Brophy as a secretary on May 11, 2012

    2 pagesTM02

    Termination of appointment of Wolseley Directors Limited as a director on May 11, 2012

    2 pagesTM01

    Termination of appointment of Robert Andrew Ross Smith as a director on May 11, 2012

    2 pagesTM01

    Appointment of Ljbc Company Limited as a director on May 11, 2012

    3 pagesAP02

    Appointment of Mr Gary Alan Favell as a director on May 11, 2012

    3 pagesAP01

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA on May 25, 2012

    2 pagesAD01

    legacy

    10 pagesMG01

    legacy

    10 pagesMG01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Annual return made up to Aug 02, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2011

    Statement of capital on Aug 04, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Aug 02, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

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

    5 pagesAA

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of SINCLAIR PREMISES (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAVELL, Gary Alan
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    United Kingdom
    Director
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    United Kingdom
    EnglandBritish107699240002
    LJBC COMPANY LIMITED
    Kings Court
    12 King Street
    LS1 2HL Leeds
    Walker Morris
    West Yorkshire
    United Kingdom
    Director
    Kings Court
    12 King Street
    LS1 2HL Leeds
    Walker Morris
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08058001
    169973610001
    BROPHY, Tom
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    Secretary
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    162246000001
    DREW, Alison
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    Secretary
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    British86845230002
    RILEY, Derek Patrick
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Secretary
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Irish2922210003
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    British82978250002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BEER, Nico De
    Flat J Highpoint
    North Hill Highgate
    N6 4BA London
    Director
    Flat J Highpoint
    North Hill Highgate
    N6 4BA London
    United KingdomBritish34607940003
    LYSAGHT MASON, Wayne Vernon
    Fairview 21 Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    Director
    Fairview 21 Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    British45878860002
    RILEY, Derek Patrick
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Director
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    United KingdomIrish2922210003
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WEBSTER, Stephen Paul
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    Director
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001

    Does SINCLAIR PREMISES (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Endless LLP (The Security Trustee)
    Transactions
    • May 18, 2012Registration of a charge (MG01)
    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
    • Wolseley UK Limited (Security Trustee)
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Jan 25, 2011Statement of satisfaction of a charge in full or part (MG02)

    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