SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED

SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED

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

    Company NameSACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06991222
    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 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 AddressNo

    What were the previous names of SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    3652ND SINGLE MEMBER SHELF TRADING COMPANY LIMITEDAug 14, 2009Aug 14, 2009

    What are the latest accounts for SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SACKVILLE SPF IV PROPERTY NOMINEE (3) 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

    2 pagesDS01

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 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 Aug 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 069912220003 in full

    4 pagesMR04

    Annual return made up to Aug 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 1
    SH01

    Registration of charge 069912220003

    75 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Director's details changed for Donald Jordison on Aug 09, 2013

    2 pagesCH01

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Who are the officers of SACKVILLE SPF IV PROPERTY NOMINEE (3) 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
    MORROGH, Christopher John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish65250860003
    RIGG, James Mark Alexander
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish67445210002
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish243703990001
    WILLCOCK, John Marcus
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish76276580002
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449540001
    JORDISON, Donald Armstrong
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish166312350001
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    Uk
    United KingdomBritish155276330001
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449560001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville Spf Iv (Gp) No.2 Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2005
    Place RegisteredUk Companies House
    Registration Number6996272
    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 NOMINEE (3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank N.A., London Branch
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Apr 27, 2010Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Feb 08, 2010Registration of a charge (MG01)
    • 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