SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED

SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSACKVILLE PROPERTIES (THAMES VALLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07531646
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED located?

    Registered Office Address
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOURCO 232 LIMITEDFeb 16, 2011Feb 16, 2011

    What are the latest accounts for SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 25, 2015

    6 pages4.68

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 125 Colmore Row Birmingham B3 3SD on Dec 15, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2014

    LRESSP

    Statement of capital following an allotment of shares on Nov 24, 2014

    • Capital: GBP 3
    4 pagesSH01

    Sub-division of shares on Nov 24, 2014

    5 pagesSH02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Nigel Howe as a director

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Registration of charge 075316460004

    89 pagesMR01

    Annual return made up to Feb 16, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * First Floor Xafinity House Greyfriars Road Reading Berkshire RG1 1NN United Kingdom* on Jul 27, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    07/06/2011
    RES13

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Who are the officers of SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    159034020001
    SMITH, Ian
    Douglas Grange, Davis Way
    Hurst
    RG10 0TT Reading
    3
    Berkshire
    United Kingdom
    Director
    Douglas Grange, Davis Way
    Hurst
    RG10 0TT Reading
    3
    Berkshire
    United Kingdom
    EnglandBritish60865650002
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    EnglandBritish122318890001
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05452648
    106547100001
    HOWE, Nigel
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    United Kingdom
    Director
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    United Kingdom
    United KingdomBritish68249210005
    HOWE, Nigel
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    United Kingdom
    Director
    The Street
    Mortimer Common
    RG7 3RD Reading
    Greengates
    Berkshire
    United Kingdom
    United KingdomBritish159029010001
    PEARS, Mary Catherine
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    United KingdomBritish58221870002
    SPEAFI LIMITED
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04299511
    155921550001

    Does SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 30, 2013
    Delivered On Jun 05, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 2013Registration of a charge (MR01)
    Legal charge
    Created On Jun 07, 2011
    Delivered On Jun 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 84 london street reading t/no BK159162 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jun 07, 2011
    Delivered On Jun 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 cheap street newbury t/no BK325262 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 07, 2011
    Delivered On Jun 09, 2011
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01)

    Does SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2014Commencement of winding up
    Feb 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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