SANDBANKS PROPERTY REDCAR LIMITED
Overview
| Company Name | SANDBANKS PROPERTY REDCAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08665948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SANDBANKS PROPERTY REDCAR LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SANDBANKS PROPERTY REDCAR LIMITED located?
| Registered Office Address | C/O Evelyn Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDBANKS PROPERTY REDCAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTIGE CARE (REDCAR SM) LIMITED | Jul 29, 2014 | Jul 29, 2014 |
| BK EAGLESCLIFFE LIMITED | Aug 28, 2013 | Aug 28, 2013 |
What are the latest accounts for SANDBANKS PROPERTY REDCAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SANDBANKS PROPERTY REDCAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2022 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 06, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on Oct 27, 2021 | 4 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Nov 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Oct 23, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 23, 2018 | 26 pages | AA | ||||||||||
Appointment of Mr Andrew Christian Cowley as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Charles Leonard Hall as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Craig as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosemary Jane Cecilia Boot as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Rosemary Jane Cecilia Boot as a director on Oct 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Jul 31, 2018 to Oct 23, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of SANDBANKS PROPERTY REDCAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 9 Berkeley Street W1J 8DW London 7th Floor England |
| 83237780001 | ||||||||||
| COWLEY, Andrew Christian | Director | 45 Gresham Street EC2V 7BG London C/O Evelyn Partners Llp | United Kingdom | British | 214446240001 | |||||||||
| YALDRON, David John | Director | 45 Gresham Street EC2V 7BG London C/O Evelyn Partners Llp | United Kingdom | British | 174078510002 | |||||||||
| BARCLAY, Rupert George Maxwell Lothian | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | United Kingdom | British | 39529150005 | |||||||||
| BOOT, Rosemary Jane Cecilia | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | United Kingdom | British | 77940300001 | |||||||||
| CRAIG, Paul Anthony | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | England | British | 120283860002 | |||||||||
| HALL, Philip Charles Leonard | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | United Kingdom | British | 223547430001 | |||||||||
| KAUR, Balbir | Director | Ingleby Barwick TS17 5BL Stockton On Tees C/O Prestige Group Head Office Roseville Court United Kingdom | England | Indian | 171916780001 | |||||||||
| SINGH, Sukhraj | Director | Ingleby Barwick TS17 5BL Stockton On Tees C/O Prestige Group Head Office Roseville Court United Kingdom | United Kingdom | British | 44056640003 |
Who are the persons with significant control of SANDBANKS PROPERTY REDCAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impact Property 3 Limited | Oct 23, 2018 | 9 Berkeley Street W1J 8DW London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sukhraj Singh | Apr 06, 2016 | 9 Berkeley Street W1J 8DW London 7th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Balbirk Kaur | Apr 06, 2016 | 9 Berkeley Street W1J 8DW London 7th Floor England | Yes | ||||||||||
Nationality: Indian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does SANDBANKS PROPERTY REDCAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 25, 2015 Delivered On Jul 07, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 25, 2015 Delivered On Mar 28, 2015 | Outstanding | ||
Brief description F/H land at the development sit 33-37 kirkleatham street redcar t/no CE129094. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 15, 2015 Delivered On Feb 05, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 15, 2015 Delivered On Feb 05, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SANDBANKS PROPERTY REDCAR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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