SACKVILLE SPF IV PROPERTY (GP) LIMITED

SACKVILLE SPF IV PROPERTY (GP) LIMITED

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

    Company NameSACKVILLE SPF IV PROPERTY (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06791531
    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 SACKVILLE SPF IV PROPERTY (GP) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SACKVILLE SPF IV PROPERTY (GP) LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SACKVILLE SPF IV PROPERTY (GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SACKVILLE SPF IV PROPERTY (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020

    1 pagesTM01

    Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020

    2 pagesCH01

    Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mr Giuseppe Vullo as a director on Feb 19, 2018

    2 pagesAP01

    Appointment of Mr Stephen Lauder as a director on Feb 19, 2018

    2 pagesAP01

    Termination of appointment of Donald Armstrong Jordison as a director on Feb 19, 2018

    1 pagesTM01

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    42 pagesAA

    Termination of appointment of Timothy Nicholas Gillbanks as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Director's details changed for Mr Christopher John Morrogh on Jul 18, 2016

    2 pagesCH01

    Who are the officers of SACKVILLE SPF IV PROPERTY (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, Alan
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    British21908430001
    LAUDER, Stephen
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish175361690001
    RIGG, James Mark Alexander
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish67445210002
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish190502930001
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish275318110001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Cb
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    Cb
    135664300001
    CHALLENOR, Thomas William
    12 Florence Road
    Ealing
    W5 3TX London
    Director
    12 Florence Road
    Ealing
    W5 3TX London
    EnglandBritish54906450002
    DEVINE, John
    St. Mary Axe
    EC3A 8JQ London
    60
    Director
    St. Mary Axe
    EC3A 8JQ London
    60
    EnglandBritish69742920003
    FLEMING, Campbell David
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomAustralian147943620001
    GILLBANKS, Timothy Nicholas
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish103964930001
    JORDISON, Donald Armstrong
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish166312350001
    MORROGH, Christopher John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish65250860003
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    United KingdomBritish155276330001
    WILLCOCK, John Marcus
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish76276580002
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    135664330001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    135664310001

    Who are the persons with significant control of SACKVILLE SPF IV PROPERTY (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Threadneedle Property Investments Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number1497014
    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.

    Does SACKVILLE SPF IV PROPERTY (GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 23, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Jun 15, 2011
    Delivered On Jun 23, 2011
    Satisfied
    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
    All present and future limited partnership interest; right to receivables made pursuant to the limited partnership agreement, limited partnership related rights, see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Jun 23, 2011Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Jun 15, 2011
    Delivered On Jun 23, 2011
    Satisfied
    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
    All present and future limited partnership interest; right to receivables made pursuant to the limited partnership agreement, limited partnership related rights, see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Jun 23, 2011Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Charge over limited partnership interest
    Created On Jan 22, 2010
    Delivered On Feb 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present and future assets see image for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Feb 08, 2010Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Charge over limited partnership interest
    Created On Dec 18, 2009
    Delivered On Dec 31, 2009
    Satisfied
    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
    First fixed charge all present and future limited partnership interest, right to receivables made to it pursuant to the limited partnership agreement and limited partnership related rights, see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Security Trustee for the Finance Parties
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    Charge over limited partnership interest
    Created On Aug 12, 2009
    Delivered On Aug 24, 2009
    Satisfied
    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
    All the security created under the limited partnership inerest charge full title guarantee fixed charge related rights see image for full details.
    Persons Entitled
    • Eurohypo Ag London Branch (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Aug 24, 2009Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)

    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