SACKVILLE PROPERTY DEVELOPMENTS LIMITED
Overview
Company Name | SACKVILLE PROPERTY DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05320898 |
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 SACKVILLE PROPERTY DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SACKVILLE PROPERTY DEVELOPMENTS LIMITED located?
Registered Office Address | 1 London Street RG1 4QW Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SACKVILLE PROPERTY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
FIELDSEC 311 LIMITED | Dec 23, 2004 | Dec 23, 2004 |
What are the latest accounts for SACKVILLE PROPERTY DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SACKVILLE PROPERTY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Anthony Gerard Thornton as a director on Oct 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Michael Lorenz as a director on Oct 29, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Michael Lorenz as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Gerard Thornton as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian Michael Wood-Smith as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Smith as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Howe as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of SACKVILLE PROPERTY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOD-SMITH, Ian Michael | Secretary | London Street RG1 4PN Reading 1 Berkshire United Kingdom | British | Solicitor | 122318890001 | |||||
MADEJSKI, Robert John, Sir | Director | Junction 11 M4 RG2 0FL Reading Madejski Stadium Berkshire | England | British | Director | 42866240001 | ||||
NIVEN, Barry William | Secretary | 6 Buckthorn Close RG40 5YD Wokingham Berkshire | British | 85724450001 | ||||||
BRACKEN, Michael Ernest | Director | 8 Enid Close Bricket Wood AL2 3EL St Albans Hertfordshire | England | British | Director | 25602350002 | ||||
HOMAN, Jonathan Philip | Director | Orchard Cottage Hockley Lane SL2 4QE Stoke Poges Buckinghamshire | United Kingdom | British | Director | 38068540001 | ||||
HOWE, Nigel | Director | The Street Mortimer Common RG7 3RD Reading Greengates Berkshire | United Kingdom | British | Chief Executive | 68249210005 | ||||
LORENZ, Anthony Michael | Director | London Street RG1 4QW Reading 1 Berkshire | England | British | Property Consultant | 142127850001 | ||||
SMITH, Ian | Director | 3 Douglas Grange Davis Way Hurst RG10 0TT Reading Berkshire | England | British | Director | 60865650002 | ||||
THORNTON, Anthony Gerard | Director | London Street RG1 4QW Reading 1 Berkshire | England | British | Chartered Accountant | 35217420005 | ||||
WOOD-SMITH, Ian Michael | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British | Solicitor | 122318890001 | ||||
SPEAFI LIMITED | Director | The Old Coroners Court No 1 London Street RG1 4QW Reading Berkshire | 83574040001 |
Who are the persons with significant control of SACKVILLE PROPERTY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sir Robert John Madejski | Apr 06, 2016 | Hook End Lane Lower Basildon RG8 9TA Reading Adshead Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SACKVILLE PROPERTY DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share mortgage | Created On Dec 22, 2005 Delivered On Jan 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns the existing shares being 2 ordinary shares of £1.00 each in the company and charges any securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge security over shares | Created On Mar 04, 2005 Delivered On Mar 05, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge all securities and their proceed of sale, all dividends, interest and other distributions. See the mortgage charge document for full details. | ||||
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