SUTTON HARBOUR PROJECTS (NO. 2) LIMITED
Overview
| Company Name | SUTTON HARBOUR PROJECTS (NO. 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06547580 |
| 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 SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SUTTON HARBOUR PROJECTS (NO. 2) LIMITED located?
| Registered Office Address | Guy's Quay Sutton Harbour PL4 0ES Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SUTTON HARBOUR PROJECTS (NO. 2) 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 | ||||||||||||||
Registered office address changed from Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA to Guy's Quay Sutton Harbour Plymouth PL4 0ES on Dec 18, 2018 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||||||
Termination of appointment of Jason William Hyde Schofield as a director on Jul 23, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Philip Howard Beinhaker as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||||||
Amended total exemption full accounts made up to Mar 31, 2017 | 7 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 065475800002, created on Mar 03, 2016 | 44 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Graham Scott Miller as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Graham Scott Miller as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GADSDON, Natasha Claire | Secretary | Sutton Harbour PL4 0ES Plymouth Guy's Quay England | 129079210002 | |||||||
| BEINHAKER, Philip Howard | Director | Sutton Harbour PL4 0ES Plymouth Guy's Quay England | England | Canadian | 152145680002 | |||||
| GADSDON, Natasha Claire | Director | Sutton Harbour PL4 0ES Plymouth Guy's Quay England | United Kingdom | British | 75417960001 | |||||
| MILLER, Graham Scott | Director | Sutton Harbour PL4 0ES Plymouth Guy's Quay England | England | British | 186306560001 | |||||
| GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | 45563670002 | |||||
| KNIGHT, Michael Anthony | Director | Bridgend, Noss Mayo PL8 1DX Plymouth The Haven Devon | England | British | 69333130001 | |||||
| SCHOFIELD, Jason William Hyde | Director | Sutton Harbour PL4 0RA Plymouth Tin Quay House Devon United Kingdom | United Kingdom | British | 88878480001 |
Who are the persons with significant control of SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sutton Harbour Holdings Plc | Mar 28, 2017 | North Quay PL4 0RA Plymouth Tin Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUTTON HARBOUR PROJECTS (NO. 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 03, 2016 Delivered On Mar 08, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 19, 2010 Delivered On Nov 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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