SANTIA PROPERTY HOLDINGS LIMITED

SANTIA PROPERTY HOLDINGS LIMITED

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

    Company NameSANTIA PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08464292
    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 SANTIA PROPERTY HOLDINGS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SANTIA PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANTIA PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SANTIA PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on May 31, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2017

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Satisfaction of charge 084642920002 in full

    4 pagesMR04

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Appointment of Mr Ken Coveney as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to Mar 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 084642920001 in full

    1 pagesMR04

    Satisfaction of charge 084642920003 in full

    1 pagesMR04

    Satisfaction of charge 084642920004 in full

    1 pagesMR04

    Appointment of Mr Martin William Smith as a director on Dec 02, 2015

    2 pagesAP01

    Termination of appointment of Jane Helen Hext as a director on Dec 02, 2015

    1 pagesTM01

    Appointment of Mitre Secretaries Limited as a secretary on Jan 01, 2016

    2 pagesAP04

    Registered office address changed from Santia House Parc Nantgarw Nantgarw Cardiff CF15 7QX to Cannon Place 78 Cannon Street London EC4N 6AF on Jan 15, 2016

    1 pagesAD01

    Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    3 pagesAA01

    Full accounts made up to Jan 31, 2015

    13 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Jane Helen Hext on Mar 27, 2015

    2 pagesCH01

    Director's details changed for Mr Alyn Franklin on Mar 27, 2015

    2 pagesCH01

    Termination of appointment of Karen Jayne Halford as a director on Jan 31, 2015

    2 pagesTM01

    Who are the officers of SANTIA PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    COVENEY, Ken
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrish168755720001
    FRANKLIN, Alyn
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    WalesBritish160871790001
    SMITH, Martin William
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish148286250001
    RAWLINSON, Lawrence Leslie Andrew
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    Secretary
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    176994440001
    HALFORD, Karen Jayne
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    Director
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    EnglandBritish162055990001
    HEXT, Jane Helen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish160958820002
    OLLERTON, Paul Michael
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    Director
    Parc Nantgarw
    Nantgarw
    CF15 7QX Cardiff
    Santia House
    United Kingdom
    United KingdomBritish131671400002

    Who are the persons with significant control of SANTIA PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number7511550
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SANTIA PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 22, 2014
    Satisfied
    Brief description
    The obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 1 (being all the freehold land known as santia house (formerly known as axys building), parc nantgarw, nantgarw, cardiff registered with title number CYM219482), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof,. (D) any other real property which shawbrook may designate as "specified real property",. But for these purposes, "specified real property" excludes any heritable property situated in scotland belonging to the obligor;. (The "specified real property");. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 4.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • Dec 24, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 22, 2014
    Satisfied
    Brief description
    The obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 1 (being all the freehold land known as santia house (formerly known as axys building), parc nantgarw, nantgarw, cardiff registered with title number CYM219482), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof,. (D) any other real property which shawbrook may designate as "specified real property",. But for these purposes, "specified real property" excludes any heritable property situated in scotland belonging to the obligor. (The specified real property);. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause (a) above;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit
    Transactions
    • Dec 22, 2014Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 13, 2013
    Delivered On Sep 25, 2013
    Satisfied
    Brief description
    F/H land known as santia house (formerly known as axys building) parc nantgarw nantgarw cardiff t/n CYM219482. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments Limited
    Transactions
    • Sep 25, 2013Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 13, 2013
    Delivered On Sep 17, 2013
    Satisfied
    Brief description
    Land known as santia house (formrly known as axys building) heol crochendy parc nantgarw cardiff. Notification of addition to or amendment of charge.
    Persons Entitled
    • The Welsh Ministers
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Apr 05, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 13, 2013
    Delivered On Sep 17, 2013
    Satisfied
    Brief description
    Land (formerly known as axys building) heol crochendy parc nantgarw cardiff t/n CYM219482. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)

    Does SANTIA PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2018Dissolved on
    May 02, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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