SIGHTFARE LTD
Overview
Company Name | SIGHTFARE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05477029 |
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 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 Address | No |
What are the latest accounts for SIGHTFARE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 24, 2016 |
What are the latest filings for SIGHTFARE LTD?
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 F & C Reit (Corporate Services) Limited as a secretary on Aug 08, 2017 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2016 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 28, 2016 to Mar 27, 2016 | 2 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 29, 2016 to Mar 28, 2016 | 2 pages | AA01 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher George White as a director on Apr 11, 2016 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2015 to Mar 29, 2015 | 2 pages | AA01 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 24, 2014 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014 | 2 pages | AA01 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 24, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2011 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 09, 2011 | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of SIGHTFARE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Sol | 69435160001 | ||||||||
TRAFALGAR OFFICERS LIMITED | Director | Wigmore Street W1U 1PB London 3rd Floor 5 |
| 135415010001 | ||||||||||
BENEDIKT, Golda | Secretary | 99 Geldeston Road E5 8RS London | British | 53185590001 | ||||||||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | Accountant | 108146440001 | |||||||||
F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870006 | ||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Company Director | 63940900001 | ||||||||
BENEDIKT, Chaim | Director | 99 Geldeston Road E5 8RS London | England | British | Co Director | 5589510001 | ||||||||
JOBBINS, Stuart | Director | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | United Kingdom | British | Accountant | 108146440001 | ||||||||
MCKENDRICK, Charles | Director | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | Chartered Surveyor | 173983190001 | ||||||||
MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | Accountant | 58693930003 | ||||||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Company Director | 66424440001 | |||||||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 | Gibraltar | British | Barrister At Law | 80132540006 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 | |||||||||||
REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does SIGHTFARE LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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