SIGHTFARE LTD

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

    Company NameSIGHTFARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05477029
    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 SIGHTFARE LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SIGHTFARE LTD located?

    Registered Office Address
    5 Wigmore Street
    London
    W1U 1PB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIGHTFARE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2016

    What are the latest filings for SIGHTFARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on Aug 08, 2017

    2 pagesTM02

    Accounts for a dormant company made up to Mar 24, 2016

    6 pagesAA

    Previous accounting period shortened from Mar 28, 2016 to Mar 27, 2016

    2 pagesAA01

    Previous accounting period shortened from Mar 29, 2016 to Mar 28, 2016

    2 pagesAA01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher George White as a director on Apr 11, 2016

    2 pagesTM01

    Accounts for a dormant company made up to Mar 24, 2015

    6 pagesAA

    Previous accounting period shortened from Mar 30, 2015 to Mar 29, 2015

    2 pagesAA01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 24, 2014

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014

    2 pagesAA01

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 24, 2013

    6 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 24, 2012

    6 pagesAA

    Annual return made up to Jun 09, 2012

    5 pagesAR01

    Accounts for a dormant company made up to Mar 24, 2011

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 09, 2011

    5 pagesAR01

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

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Jun 09, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    2 pagesCH04

    Who are the officers of SIGHTFARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishSol69435160001
    TRAFALGAR OFFICERS LIMITED
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    Director
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135415010001
    BENEDIKT, Golda
    99 Geldeston Road
    E5 8RS London
    Secretary
    99 Geldeston Road
    E5 8RS London
    British53185590001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    BritishAccountant108146440001
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritishCompany Director63940900001
    BENEDIKT, Chaim
    99 Geldeston Road
    E5 8RS London
    Director
    99 Geldeston Road
    E5 8RS London
    EnglandBritishCo Director5589510001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Director
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    United KingdomBritishAccountant108146440001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritishChartered Surveyor173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    BritishCompany Director66424440001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritishBarrister At Law80132540006
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does SIGHTFARE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 19, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag,London Branch
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Eighth supplemental trust deed
    Created On Mar 08, 2006
    Delivered On Mar 28, 2006
    Outstanding
    Amount secured
    The principal on £100,000,000 11% first mortgage debenture stock 2025 issued by evans of leeds limited (formerly evans of leeds PLC) and all other moneys due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit A1 swift park rugby t/no WK346146 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Jan 28, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Third party legal charge
    Created On Aug 17, 2005
    Delivered On Aug 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from evans property holdings PLC to the chargee on any account whatsoever
    Short particulars
    Unit 1A swift park, old leicester road, rugby t/n WK346149. 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
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2005Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)

    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