SACKVILLE UKPEC2 GALAHAD NOMINEE 1 LIMITED
Overview
Company Name | SACKVILLE UKPEC2 GALAHAD NOMINEE 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08058597 |
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 UKPEC2 GALAHAD NOMINEE 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SACKVILLE UKPEC2 GALAHAD NOMINEE 1 LIMITED located?
Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SACKVILLE UKPEC2 GALAHAD NOMINEE 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SACKVILLE UKPEC2 GALAHAD NOMINEE 1 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 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 04, 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 May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Mr Christopher John Morrogh on Jul 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Director's details changed for Jonathan Marcus Willcock on May 04, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 04, 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from May 31, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of SACKVILLE UKPEC2 GALAHAD NOMINEE 1 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 | Accountant | 175361690001 | ||||
MORROGH, Christopher John | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Chartered Surveyor | 65250860003 | ||||
RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | Chartered Surveyor | 67445210002 | ||||
VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | Chartered Surveyor | 243703990001 | ||||
WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Accountant | 76276580002 | ||||
JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Chartered Surveyor | 166312350001 |
Who are the persons with significant control of SACKVILLE UKPEC2 GALAHAD NOMINEE 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sackville Ukpec2 Galahad (Gp) Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SACKVILLE UKPEC2 GALAHAD NOMINEE 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jul 31, 2012 Delivered On Aug 06, 2012 | 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 Any f/h and l/h property,all buildings fixtures fittings and fixed plant and machinery,the benefit of any covenants,first fixed charge its interest in all shares stocks debentures bonds or other securities 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