SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED

SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED

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

    Company NameSACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08261402
    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 UK PROPERTY SELECT II (GP) NO. 1 LIMITED?

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

    Where is SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED located?

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

    What are the latest accounts for SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge 082614020013 in full

    1 pagesMR04

    Satisfaction of charge 082614020012 in full

    1 pagesMR04

    Satisfaction of charge 082614020011 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 082614020005 in full

    1 pagesMR04

    Satisfaction of charge 082614020010 in full

    1 pagesMR04

    Satisfaction of charge 082614020009 in full

    1 pagesMR04

    Satisfaction of charge 082614020008 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 082614020006 in full

    1 pagesMR04

    Satisfaction of charge 082614020007 in full

    1 pagesMR04

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    69 pagesAA

    Termination of appointment of Matthew John Higginbotham as a director on Mar 22, 2022

    1 pagesTM01

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    85 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Who are the officers of SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 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 KingdomBritishAccountant175361690001
    RIGG, James Mark Alexander
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritishChartered Surveyor67445210002
    STONE, Peter William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishAccountant190502930001
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritishChartered Surveyor275318110001
    WEEKS, Thomas William
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishAccountant276388590001
    FLEMING, Campbell David
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomAustralianLawyer147943620001
    GILLBANKS, Timothy Nicholas
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritishFinance Director103964930001
    HIGGINBOTHAM, Matthew John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishHead Of Investor And Intermediary Services Emea296751190001
    JORDISON, Donald Armstrong
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishChartered Accountant166312350001
    MORROGH, Christopher John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishChartered Sureyor65250860003
    WILLCOCK, John Marcus
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritishAccountant76276580002

    Who are the persons with significant control of SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 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 UK PROPERTY SELECT II (GP) NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 14, 2017
    Delivered On Mar 16, 2017
    Satisfied
    Brief description
    Vine farm cranleigh waverley surrey t/no SY211796. Please see image for details of further property charged.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Secured Parties
    Transactions
    • Mar 16, 2017Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2016
    Delivered On Jun 09, 2016
    Satisfied
    Brief description
    1 furzeground way, uxbridge UB11 1EZ registered at the land registry under the freehold title number AGL366785.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2016Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2015
    Delivered On Mar 27, 2015
    Satisfied
    Brief description
    The leasehold interest in respect of the access strip to units 1-5 leigh close, new malden, surrey, KT3 3NW (as shown edged red on the plan annexed to this deed granted pursuant to the new lease); title number SGL190129.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 2015Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2013
    Delivered On Oct 29, 2013
    Satisfied
    Brief description
    Wincanton headquarters methuen park chippenham f/h t/no WT227034. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 29, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 05, 2013
    Delivered On Jul 10, 2013
    Satisfied
    Brief description
    F/H 106 to 110 (even) kentish town road and 335 to 341 (odd) royal collage street london t/n 224819.. notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 10, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 05, 2013
    Satisfied
    Brief description
    F/H property k/a lady bay retail park meadow lane nottingham t/no NT96348. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jun 05, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 05, 2013
    Satisfied
    Brief description
    F/H & part l/h property k/a units 1-5 leigh close new malden surrey t/no SGL188488 SGL252239 SGL190129. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jun 05, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 08, 2013
    Delivered On May 13, 2013
    Satisfied
    Brief description
    L/H hewitt's industrial estate cranleigh surrey t/n SY567557. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • May 13, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 03, 2013
    Delivered On May 17, 2013
    Satisfied
    Brief description
    Braodfield distribution centre, pilsworth road, heywood being part f/h and part l/h t/no's GM959939 and GM903592.. Aah pharmaceutical unit, calver road, winwick quay, warrington t/no CH336417. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 17, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Apr 03, 2013
    Delivered On Apr 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums payable now and in the future in terms of the amount of any future increase in rent resulting from the provisions of any lease for review of rent see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 02, 2013
    Delivered On Apr 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming 9A-12A denmore industrial estate, denmore road, bridge of don, aberdeen and units 1-12 denmore industrial estate, denmore road, bridge of don, aberdeen, being the whole property under t/no: ABN21859.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A security agreement
    Created On Jan 28, 2013
    Delivered On Jan 31, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the shares and dividends and related rights relating to the shares and dividends. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A security agreement
    Created On Jan 28, 2013
    Delivered On Jan 31, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the shares and dividends and related rights relating to the shares and dividends. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • Nov 07, 2022Satisfaction 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