SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED
Overview
Company Name | SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08261402 |
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 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 Address | No |
What are the latest accounts for SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 082614020013 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020012 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020011 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020005 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020010 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020009 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020008 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020006 in full | 1 pages | MR04 | ||
Satisfaction of charge 082614020007 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 69 pages | AA | ||
Termination of appointment of Matthew John Higginbotham as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 85 pages | AA | ||
Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Who are the officers of SACKVILLE UK PROPERTY SELECT II (GP) NO. 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 | ||||
RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | Chartered Surveyor | 67445210002 | ||||
STONE, Peter William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Accountant | 190502930001 | ||||
VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | Chartered Surveyor | 275318110001 | ||||
WEEKS, Thomas William | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Accountant | 276388590001 | ||||
FLEMING, Campbell David | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | Australian | Lawyer | 147943620001 | ||||
GILLBANKS, Timothy Nicholas | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | Finance Director | 103964930001 | ||||
HIGGINBOTHAM, Matthew John | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Head Of Investor And Intermediary Services Emea | 296751190001 | ||||
JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Chartered Accountant | 166312350001 | ||||
MORROGH, Christopher John | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Chartered Sureyor | 65250860003 | ||||
WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | Accountant | 76276580002 |
Who are the persons with significant control of SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Threadneedle Property Investments Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SACKVILLE UK PROPERTY SELECT II (GP) NO. 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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