SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED
Overview
| Company Name | SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09612819 |
| 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 UKPEC9 ST JAMES NOMINEE 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SACKVILLE UKPEC9 ST JAMES NOMINEE 1 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 UKPEC9 ST JAMES NOMINEE 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SACKVILLE UKPEC9 ST JAMES NOMINEE 1 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 | 2 pages | DS01 | ||
Satisfaction of charge 096128190001 in full | 1 pages | MR04 | ||
Satisfaction of charge 096128190002 in full | 1 pages | MR04 | ||
Satisfaction of charge 096128190003 in full | 1 pages | MR04 | ||
Satisfaction of charge 096128190004 in full | 1 pages | MR04 | ||
Satisfaction of charge 096128190005 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 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 May 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 | ||
Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr James Russell Coke as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Appointment of Mr Robin Murray Jones as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020 | 2 pages | CH01 | ||
Appointment of Mr Gerard Anthony Frewin as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Registration of charge 096128190005, created on Jul 14, 2020 | 60 pages | MR01 | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 096128190004, created on Jul 15, 2019 | 60 pages | MR01 | ||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SACKVILLE UKPEC9 ST JAMES NOMINEE 1 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 | ||||||
| COKE, James Russell | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 276173780001 | |||||
| FREWIN, Gerard Anthony | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 251572140001 | |||||
| JONES, Robin Murray | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 273266970001 | |||||
| LAUDER, Stephen | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 175361690001 | |||||
| RIGG, James Mark Alexander | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 67445210002 | |||||
| VULLO, Giuseppe | Director | 78 Cannon Street EC4N 6AG London Cannon Place | United Kingdom | British | 275318110001 | |||||
| JORDISON, Donald Armstrong | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 166312350001 | |||||
| MORROGH, Christopher John | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 65250860003 | |||||
| WILLCOCK, John Marcus | Director | 78 Cannon Street EC4N 6AG London Cannon Place | England | British | 76276580002 |
Who are the persons with significant control of SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Threadneedle Property Investments Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 14, 2020 Delivered On Jul 15, 2020 | Satisfied | ||
Brief description The freehold property known as distillers house, 20-21 st. James’s square, london SW1Y 4JY with land registry title number NGL604295. Chargor Acting as Bare Trustee: Yes 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 Jul 15, 2019 Delivered On Jul 22, 2019 | Satisfied | ||
Brief description The freehold property known as distillers house, 20-21 st. James's square, london SW1Y 4JY with land registry title number NGL604295. Chargor Acting as Bare Trustee: Yes 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 27, 2016 Delivered On Jan 27, 2016 | Satisfied | ||
Brief description The part of the basement of the freehold property known as distillers house, 20 st james square, london being part of title number NGL952951 as more particularly comprised in a transfer dated 13 november 2015 between sackville 20 st. James (jersey) limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee. (For further details, please refer to the charging instrument). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 16, 2015 Delivered On Jul 21, 2015 | Satisfied | ||
Brief description The part of the freehold property known as distillers house, 21 st james square, london but excluding 20 st james's square more particularly comprised in a transfer dated on or about the date of this security agreement between 20 st james's square limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee.. Title number: NGL604295 (also affecting other land).. (For further details and definitions please refer to the charging instrument). Chargor Acting as Bare Trustee: Yes 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 Jul 16, 2015 Delivered On Jul 21, 2015 | Satisfied | ||
Brief description The part of the freehold property known as distillers house, 21 st james square, london but excluding 20 st james's square more particularly comprised in a transfer dated on or about the date of this security agreement between 20 st james's square limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee.. Title number: NGL604295 (also affecting other land).. (For further details and definitions please refer to the charging instrument). Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: 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