SACKVILLE DEVELOPMENTS (READING) LIMITED

SACKVILLE DEVELOPMENTS (READING) LIMITED

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

    Company NameSACKVILLE DEVELOPMENTS (READING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05320888
    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 SACKVILLE DEVELOPMENTS (READING) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SACKVILLE DEVELOPMENTS (READING) LIMITED located?

    Registered Office Address
    C/O Stanhope 2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SACKVILLE DEVELOPMENTS (READING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELDSEC 312 LIMITEDDec 23, 2004Dec 23, 2004

    What are the latest accounts for SACKVILLE DEVELOPMENTS (READING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SACKVILLE DEVELOPMENTS (READING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for David John Camp on Mar 23, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    21 pagesAA

    Registration of charge 053208880022, created on Apr 14, 2016

    24 pagesMR01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on Apr 01, 2016

    • Capital: GBP 9,346,084.00
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capita; 31/03/2016
    RES13

    legacy

    2 pagesSH20

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to zero
    RES13

    Statement of capital following an allotment of shares on Mar 04, 2016

    • Capital: GBP 9,346,082
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 22, 2015

    • Capital: GBP 7,346,082
    6 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2015

    • Capital: GBP 5,646,082
    6 pagesSH01

    Director's details changed for Mr Simon Clive Camp on Dec 04, 2015

    2 pagesCH01

    Director's details changed for David John Camp on Dec 04, 2015

    2 pagesCH01

    Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on Dec 04, 2015

    1 pagesAD01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 500
    SH01

    Who are the officers of SACKVILLE DEVELOPMENTS (READING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMP, David John
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    United KingdomBritish198889650002
    CAMP, Simon Clive
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    United KingdomBritish111868900002
    DE LEO, Joseph Paul
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    Director
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    EnglandItalian,Canadian142637530003
    WARING, Nicholas Philip
    Hans Crescent
    SW1X 0NA London
    Benson Elliot - 50
    England
    Director
    Hans Crescent
    SW1X 0NA London
    Benson Elliot - 50
    England
    United KingdomBritish191824860001
    NIVEN, Barry William
    6 Buckthorn Close
    RG40 5YD Wokingham
    Berkshire
    Secretary
    6 Buckthorn Close
    RG40 5YD Wokingham
    Berkshire
    British85724450001
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    Secretary
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    British122318890001
    BRACKEN, Michael Ernest
    8 Enid Close
    Bricket Wood
    AL2 3EL St Albans
    Hertfordshire
    Director
    8 Enid Close
    Bricket Wood
    AL2 3EL St Albans
    Hertfordshire
    EnglandBritish25602350002
    HOMAN, Jonathan Philip
    Orchard Cottage
    Hockley Lane
    SL2 4QE Stoke Poges
    Buckinghamshire
    Director
    Orchard Cottage
    Hockley Lane
    SL2 4QE Stoke Poges
    Buckinghamshire
    United KingdomBritish38068540001
    HOWE, Nigel
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    United Kingdom
    Director
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    United Kingdom
    United KingdomBritish68249210005
    IRONS, Phillip
    St. James's Square
    SW1Y 4JJ London
    Norfolk House 31
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JJ London
    Norfolk House 31
    United Kingdom
    United KingdomBritish157004260001
    MADEJSKI, Robert John, Sir
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    EnglandBritish42866240001
    MOGULL, Marc
    St. James's Square
    SW1Y 4JJ London
    Norfolk House 31
    United Kingdom
    Director
    St. James's Square
    SW1Y 4JJ London
    Norfolk House 31
    United Kingdom
    United KingdomUnited States/British157004160001
    SMITH, Ian
    3 Douglas Grange Davis Way
    Hurst
    RG10 0TT Reading
    Berkshire
    Director
    3 Douglas Grange Davis Way
    Hurst
    RG10 0TT Reading
    Berkshire
    EnglandBritish60865650002
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    Director
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    EnglandBritish122318890001
    SPEAFI LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    Director
    The Old Coroners Court
    No 1 London Street
    RG1 4QW Reading
    Berkshire
    83574040001

    Who are the persons with significant control of SACKVILLE DEVELOPMENTS (READING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hans Crescent
    SW1X 0NA London
    50,
    England
    England
    Jun 30, 2016
    Hans Crescent
    SW1X 0NA London
    50,
    England
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberOc394193
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Hans Crescent
    SW1X 0NA London
    50,
    England
    England
    Jun 30, 2016
    Hans Crescent
    SW1X 0NA London
    50,
    England
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberOc317119
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Apr 06, 2016
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07453041
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SACKVILLE DEVELOPMENTS (READING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 14, 2016
    Delivered On Apr 22, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    Assignment of debts by way of security
    Created On Aug 11, 2011
    Delivered On Aug 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee herby assigns all money due or owing relating to f/h land and buildings at multi-storey car park garrard street reading t/no:BK383737 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    Deed of charge over credit balances
    Created On Aug 11, 2011
    Delivered On Aug 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sackville developments (reading) limited. Account number 33776565 sort-code 20-71-03.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    Legal charge
    Created On Aug 11, 2011
    Delivered On Aug 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being part of multi storey car park garrard street reading t/no:BK383737.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    Legal charge
    Created On Aug 11, 2011
    Delivered On Aug 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property being part of multi-story car park garrard street reading see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    Legal charge
    Created On Aug 11, 2011
    Delivered On Aug 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property being part of multi-storey car park garrard street reading t/no:BK391207 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    Legal charge
    Created On May 31, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H friars walk friar street reading t/no BK136464, l/h a supporting column garrard street reading t/no BK346710. L/h part of a multi-storey car park garrard street reading t/no BK387665 and l/h 47 friar street t/no BK389608.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 31, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H friars walk friar street reading t/no bk 136464 and all that l/h property supporting column garrard street reading t/no bk 346710 and that l/h property part of a multi-storey car park garrard street reading t/no bk 387665 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 2005
    Delivered On Nov 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    With full title guarantee the f/h property being jolly porter and bar oz station approach reading t/n BK142687, all moveable plant machinery and equipment, all rights in any insurances in respect of the property,. See the mortgage charge document for full details.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Nov 25, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the jolly porter public house and colorz night club station approach reading t/n BK142687. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42/62 (even) greyfriars road reading t/no BK107791. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land k/a 42-62 (even numbers) greyfriars road reading t/no BK107791 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property being part of the multi-storey car park at garrard street reading t/no BK391207 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land k/a 12-56 (even numbers) station hill reading t/no BK37916 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property being spaces under station hill reading t/no BK373092 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land being the multi-storey car park at garrard street reading t/no BK383737 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a multi-storey car park garrard street reading t/no BK383737. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H propery k/a part of multi-storey car park garrard street reading t/no BK391207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a spaces under station hill reading t/no BK73092. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 04, 2005
    Delivered On Mar 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 12/56 (even) station hill reading t/no BK37916. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2005Registration of a charge (395)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 04, 2005
    Delivered On Mar 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2005Registration of a charge (395)
    • Jan 20, 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