SUTTON HARBOUR PROJECTS (NO. 2) LIMITED

SUTTON HARBOUR PROJECTS (NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSUTTON HARBOUR PROJECTS (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06547580
    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 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 AddressNo

    What are the latest accounts for SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Termination of appointment of Jason William Hyde Schofield as a director on Jul 23, 2018

    1 pagesTM01

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Philip Howard Beinhaker as a director on Jan 22, 2018

    2 pagesAP01

    Amended total exemption full accounts made up to Mar 31, 2017

    7 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1
    SH01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Loan facility sum up to 25,000,000 split into (facility a) £12,000,000 (facility b)£10,500,000 (facility c)£2,500,000 26/02/2016
    RES13

    Registration of charge 065475800002, created on Mar 03, 2016

    44 pagesMR01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Graham Scott Miller as a director

    2 pagesAP01

    Appointment of Mr Graham Scott Miller as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADSDON, Natasha Claire
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    Secretary
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    129079210002
    BEINHAKER, Philip Howard
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    Director
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    EnglandCanadian152145680002
    GADSDON, Natasha Claire
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    Director
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    United KingdomBritish75417960001
    MILLER, Graham Scott
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    Director
    Sutton Harbour
    PL4 0ES Plymouth
    Guy's Quay
    England
    EnglandBritish186306560001
    GODEFROY, Nigel John
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    Director
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    EnglandBritish45563670002
    KNIGHT, Michael Anthony
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    Director
    Bridgend, Noss Mayo
    PL8 1DX Plymouth
    The Haven
    Devon
    EnglandBritish69333130001
    SCHOFIELD, Jason William Hyde
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    Director
    Sutton Harbour
    PL4 0RA Plymouth
    Tin Quay House
    Devon
    United Kingdom
    United KingdomBritish88878480001

    Who are the persons with significant control of SUTTON HARBOUR PROJECTS (NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Quay
    PL4 0RA Plymouth
    Tin Quay House
    England
    Mar 28, 2017
    North Quay
    PL4 0RA Plymouth
    Tin Quay House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2425189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUTTON HARBOUR PROJECTS (NO. 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC as Lender (Acting Through Its Agent the Royal Bank of Scotland PLC)
    Transactions
    • Mar 08, 2016Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 2010Registration of a charge (MG01)

    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