SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED
Overview
Company Name | SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08466892 |
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 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 Address | No |
What are the latest accounts for SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SACKVILLE UK PROPERTY SELECT II NOMINEE (2) 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 | 1 pages | DS01 | ||
Satisfaction of charge 084668920001 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920002 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920003 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920004 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920005 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920006 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920007 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920008 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920009 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920015 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920014 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920013 in full | 1 pages | MR04 | ||
Satisfaction of charge 084668920010 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020 | 2 pages | CH01 | ||
Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SACKVILLE UK PROPERTY SELECT II NOMINEE (2) 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 | ||||
VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | Chartered Surveyor | 275318110001 | ||||
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 Surveyor | 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 NOMINEE (2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sackville Uk Property Select Ii (Gp) No. 2 Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Jan 09, 2014 Delivered On Jan 23, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Nov 21, 2013 Delivered On Dec 05, 2013 | Satisfied | ||
Brief description None. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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