SACKVILLE PROPERTIES (PORT TALBOT) LIMITED

SACKVILLE PROPERTIES (PORT TALBOT) LIMITED

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

    Company NameSACKVILLE PROPERTIES (PORT TALBOT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06287536
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SACKVILLE PROPERTIES (PORT TALBOT) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SACKVILLE PROPERTIES (PORT TALBOT) LIMITED located?

    Registered Office Address
    Two
    Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SACKVILLE PROPERTIES (PORT TALBOT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SACKVILLE PROPERTIES (PORT TALBOT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 14, 2016

    7 pages4.68

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 14, 2015

    8 pages4.68

    Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 125 Colmore Row Birmingham B3 3SD on Jul 28, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 15, 2014

    LRESSP

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01

    Registration of charge 062875360004

    87 pagesMR01

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Jun 20, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN* on Jul 27, 2011

    1 pagesAD01

    Termination of appointment of Jonathan Homan as a director

    1 pagesTM01

    Termination of appointment of Jonathan Homan as a director

    1 pagesTM01

    Termination of appointment of Michael Bracken as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Registered office address changed from * River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU* on Dec 01, 2010

    2 pagesAD01

    Who are the officers of SACKVILLE PROPERTIES (PORT TALBOT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    Secretary
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    BritishSolicitor122318890001
    SMITH, Ian
    3 Douglas Grange Davis Way
    Hurst
    RG10 0TT Reading
    Berkshire
    Director
    3 Douglas Grange Davis Way
    Hurst
    RG10 0TT Reading
    Berkshire
    EnglandBritishDirector60865650002
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    Director
    London Street
    RG1 4PN Reading
    1
    Berkshire
    United Kingdom
    EnglandBritishSolicitor122318890001
    SPEAFI SECRETARIAL LIMITED
    The Old Coroners Court
    No 1 London Street
    RG1 4PN Reading
    Berkshire
    Secretary
    The Old Coroners Court
    No 1 London Street
    RG1 4PN Reading
    Berkshire
    106547100001
    BRACKEN, Michael Ernest
    8 Enid Close
    Bricket Wood
    AL2 3EL St Albans
    Hertfordshire
    Director
    8 Enid Close
    Bricket Wood
    AL2 3EL St Albans
    Hertfordshire
    EnglandBritishDirector25602350002
    HOMAN, Jonathan Philip
    Orchard Cottage
    Hockley Lane
    SL2 4QE Stoke Poges
    Buckinghamshire
    Director
    Orchard Cottage
    Hockley Lane
    SL2 4QE Stoke Poges
    Buckinghamshire
    United KingdomBritishDirector38068540001
    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

    Does SACKVILLE PROPERTIES (PORT TALBOT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 30, 2013
    Delivered On Jun 05, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 2013Registration of a charge (MR01)
    Legal charge
    Created On Jul 30, 2007
    Delivered On Aug 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2B gemini court baglan energy park port talbot t/no CYM126887. 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
    • Aug 07, 2007Registration of a charge (395)
    Debenture
    Created On Jul 30, 2007
    Delivered On Aug 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2B gemini court baglan energy park port. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 30, 2007
    Delivered On Aug 01, 2007
    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
    L/H property k/a 2B gemini court baglan energy park port talbot t/no CYM126887.
    Persons Entitled
    • Robert John Madejski Obe Dl
    Transactions
    • Aug 01, 2007Registration of a charge (395)

    Does SACKVILLE PROPERTIES (PORT TALBOT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2014Commencement of winding up
    Feb 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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