SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED
Overview
| Company Name | SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06991222 |
| 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 SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3652ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Aug 14, 2009 | Aug 14, 2009 |
What are the latest accounts for SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SACKVILLE SPF IV PROPERTY NOMINEE (3) 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Appointment of Mr Giuseppe Vullo as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Lauder as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Armstrong Jordison as a director on Feb 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Christopher John Morrogh on Jul 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 069912220003 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on Mar 26, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 069912220003 | 75 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Director's details changed for Donald Jordison on Aug 09, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAYE, Alan | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place | British | 21908430001 | ||||||
| LAUDER, Stephen | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 175361690001 | |||||
| MORROGH, Christopher John | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 65250860003 | |||||
| RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 67445210002 | |||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 243703990001 | |||||
| WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 76276580002 | |||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449540001 | |||||||
| JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 166312350001 | |||||
| SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House Uk | United Kingdom | British | 155276330001 | |||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449560001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449550001 |
Who are the persons with significant control of SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sackville Spf Iv (Gp) No.2 Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 23, 2014 Delivered On Jun 06, 2014 | Satisfied | ||
Brief description Units 1 & 2 network north foxbridge way normanton t/no WYK813175 portrack lane stockton-on-tees cleveland t/no CE75022 and canklow meadows industrial estate west bawtry road rotherham yorkshire t/no SYK411857 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Apr 16, 2010 Delivered On Apr 27, 2010 | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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