SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED

SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED

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

    Company NameSACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08466892
    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 NOMINEE (2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SACKVILLE UK PROPERTY SELECT II NOMINEE (2) 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 NOMINEE (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 084668920001 in full

    1 pagesMR04

    Satisfaction of charge 084668920002 in full

    1 pagesMR04

    Satisfaction of charge 084668920003 in full

    1 pagesMR04

    Satisfaction of charge 084668920004 in full

    1 pagesMR04

    Satisfaction of charge 084668920005 in full

    1 pagesMR04

    Satisfaction of charge 084668920006 in full

    1 pagesMR04

    Satisfaction of charge 084668920007 in full

    1 pagesMR04

    Satisfaction of charge 084668920008 in full

    1 pagesMR04

    Satisfaction of charge 084668920009 in full

    1 pagesMR04

    Satisfaction of charge 084668920015 in full

    1 pagesMR04

    Satisfaction of charge 084668920014 in full

    1 pagesMR04

    Satisfaction of charge 084668920013 in full

    1 pagesMR04

    Satisfaction of charge 084668920010 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020

    2 pagesCH01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of SACKVILLE UK PROPERTY SELECT II NOMINEE (2) 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
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritishChartered Surveyor275318110001
    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 Surveyor65250860003
    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 NOMINEE (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville Uk Property Select Ii (Gp) No. 2 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 Number8466833
    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 NOMINEE (2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 17, 2014
    Delivered On Jan 21, 2014
    Satisfied
    Brief description
    All and whole the subjects k/a and forming unit 1 site 14 glasgow gateway cambuslang road cambuslang glasgow t/no. LAN197964.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 2014Registration of a charge (MR01)
    • Feb 17, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 10, 2014
    Delivered On Jan 13, 2014
    Satisfied
    Brief description
    Property k/a units g and h nexus point holford drive holdford birmingham title no WM900156 and WM887203. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 13, 2014Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 09, 2014
    Delivered On Jan 23, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2014Registration of a charge (MR01)
    • Feb 17, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2013
    Delivered On Dec 05, 2013
    Satisfied
    Brief description
    All and whole the subjects k/a and forming 454 gorgie road, edinburgh t/no MID70703.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Nov 25, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2013
    Delivered On Dec 05, 2013
    Satisfied
    Brief description
    None.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Nov 25, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 01, 2013
    Satisfied
    Brief description
    Eastgate shopping centre, carr street, ipswich f/h t/no SK241759. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Nov 01, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 22, 2013
    Delivered On Aug 27, 2013
    Satisfied
    Brief description
    Land on the south east side of barnett way barnwood gloucester f/h t/no GR71482, land on the west side of bittern road sowton industrial estate exeter l/h t/no DN228515 and land and buildings lying to the south east of western avenue cardiff f/h t/no WA386056 see image for full details. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Aug 27, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2013
    Delivered On Aug 23, 2013
    Satisfied
    Brief description
    The property k/a vantage west great west road brentford l/h t/no AGL193162. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Aug 23, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 26, 2013
    Satisfied
    Brief description
    F/H property k/a the allen clark research centre, caswell, towcester t/no NN184271. 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 26, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 26, 2013
    Delivered On Jul 02, 2013
    Satisfied
    Brief description
    F/H and l/h property at clandeboye retail park and the reversionary interest to toscana retail park, clandeboye road, bangor, county down registered at the land registry of northern ireland t/nos: DN120020L, DN120017L, DN120023L, DN120014, DN120015, DN120019 and DN35165. 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 02, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 25, 2013
    Delivered On Jul 02, 2013
    Satisfied
    Brief description
    Building G2, north site, greenford t/no:AGL237488. 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 02, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 17, 2013
    Delivered On Jun 19, 2013
    Satisfied
    Brief description
    The f/h property at the coda centre munster road london t/no BGL11181. 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 19, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    St andrew's retail park. Hessle road. Kingston upon hull. Which is f/h land forming part of t/no: HS314638. 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 20, 2013Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2013
    Delivered On Jun 14, 2013
    Satisfied
    Brief description
    F/H property k/a gmac house castle street high wycombe t/no BM261324 f/h property k/a 34 clarendon road watford t/no HD417954 f/h proporty k/a the smith centre fairmile henley on thames t/no ON131740. 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 14, 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
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    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)

    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