SANDBANKS PROPERTY REDCAR LIMITED

SANDBANKS PROPERTY REDCAR LIMITED

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

    Company NameSANDBANKS PROPERTY REDCAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08665948
    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 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 AddressNo

    What were the previous names of SANDBANKS PROPERTY REDCAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTIGE CARE (REDCAR SM) LIMITEDJul 29, 2014Jul 29, 2014
    BK EAGLESCLIFFE LIMITEDAug 28, 2013Aug 28, 2013

    What are the latest accounts for SANDBANKS PROPERTY REDCAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SANDBANKS PROPERTY REDCAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2022

    17 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 28, 2020 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Aug 28, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Oct 23, 2019 to Dec 31, 2019

    1 pagesAA01

    Full accounts made up to Oct 23, 2018

    26 pagesAA

    Appointment of Mr Andrew Christian Cowley as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Philip Charles Leonard Hall as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Paul Anthony Craig as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on Feb 28, 2019

    1 pagesTM01

    Termination of appointment of Rosemary Jane Cecilia Boot as a director on Feb 28, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2018

    RES15

    Appointment of Ms Rosemary Jane Cecilia Boot as a director on Oct 23, 2018

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Previous accounting period extended from Jul 31, 2018 to Oct 23, 2018

    1 pagesAA01

    Who are the officers of SANDBANKS PROPERTY REDCAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Secretary
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    COWLEY, Andrew Christian
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomBritish214446240001
    YALDRON, David John
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomBritish174078510002
    BARCLAY, Rupert George Maxwell Lothian
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    United KingdomBritish39529150005
    BOOT, Rosemary Jane Cecilia
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    United KingdomBritish77940300001
    CRAIG, Paul Anthony
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandBritish120283860002
    HALL, Philip Charles Leonard
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    United KingdomBritish223547430001
    KAUR, Balbir
    Ingleby Barwick
    TS17 5BL Stockton On Tees
    C/O Prestige Group Head Office Roseville Court
    United Kingdom
    Director
    Ingleby Barwick
    TS17 5BL Stockton On Tees
    C/O Prestige Group Head Office Roseville Court
    United Kingdom
    EnglandIndian171916780001
    SINGH, Sukhraj
    Ingleby Barwick
    TS17 5BL Stockton On Tees
    C/O Prestige Group Head Office Roseville Court
    United Kingdom
    Director
    Ingleby Barwick
    TS17 5BL Stockton On Tees
    C/O Prestige Group Head Office Roseville Court
    United Kingdom
    United KingdomBritish44056640003

    Who are the persons with significant control of SANDBANKS PROPERTY REDCAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Property 3 Limited
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Oct 23, 2018
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11134210
    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.
    Mr Sukhraj Singh
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Apr 06, 2016
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Balbirk Kaur
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Apr 06, 2016
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Yes
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SANDBANKS PROPERTY REDCAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 25, 2015
    Delivered On Jul 07, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Jul 07, 2015Registration of a charge (MR01)
    • Jan 18, 2017Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 28, 2015Registration of a charge (MR01)
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Feb 05, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 15, 2015
    Delivered On Feb 05, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Feb 05, 2015Registration of a charge (MR01)
    • Sep 14, 2015Satisfaction of a charge (MR04)

    Does SANDBANKS PROPERTY REDCAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2021Commencement of winding up
    Aug 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY 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