SANMEX HOLDINGS LIMITED
Overview
| Company Name | SANMEX HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC018817 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SANMEX HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SANMEX HOLDINGS LIMITED located?
| Registered Office Address | C/O Quantuma Advisory Ltd, Third Floor Turnberry House 125 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANMEX HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANMEX HOLDINGS PLC | Feb 20, 2004 | Feb 20, 2004 |
| SANMEX INTERNATIONAL PLC | Mar 01, 1991 | Mar 01, 1991 |
| SANMEX HOLDINGS PLC | Dec 04, 1935 | Dec 04, 1935 |
What are the latest accounts for SANMEX HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 30, 2020 |
| Next Accounts Due On | Apr 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2019 |
What is the status of the latest confirmation statement for SANMEX HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 11, 2021 |
| Next Confirmation Statement Due | Sep 25, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2020 |
| Overdue | Yes |
What are the latest filings for SANMEX HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Insolvency court order Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025. | 14 pages | LIQ MISC OC | ||||||||||
Registered office address changed from 21 the Loaning Giffnock Glasgow G46 6SF United Kingdom to C/O Quantuma Advisory Ltd, Third Floor Turnberry House 125 West George Street Glasgow G2 2LB on Mar 12, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5/9 Dalmarnock Road Rutherglen G73 1NY to 21 the Loaning Giffnock Glasgow G46 6SF on Jun 05, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Current accounting period extended from Jan 30, 2011 to Jul 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of SANMEX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRODEN, Steven | Secretary | 18 Kirklands Drive Mearnskirk G77 5FF Glasgow | British | 93921540001 | ||||||
| GRODEN, Allan, Dr | Director | 2 Kirkhill Road Newton Mearns G77 5RJ Glasgow | Scotland | British | 39853610001 | |||||
| GRODEN, Bernard Melville, Dr | Director | 7 Broom Road East Newton Mearns G77 Glasgow | United Kingdom | British | 884460001 | |||||
| GRODEN, Steven | Director | 18 Kirklands Drive Mearnskirk G77 5FF Glasgow | Scotland | British | 93921540001 | |||||
| ALLAN, James Douglas, Mr. | Secretary | 38 Bailie Drive Bearsden G61 3AH Glasgow Strathclyde | British | 983150002 | ||||||
| BINNIE, Iain Fraser | Secretary | 7 Glen Orchy Place Cumbernauld G68 0DG Glasgow Lanarkshire | British | 70710650001 | ||||||
| GRODEN, Allan, Dr | Secretary | 2 Kirkhill Road Newton Mearns G77 5RJ Glasgow | British | 39853610001 | ||||||
| HARRISON, Allan Leslie | Secretary | 22 Stamperland Drive Clarkston G76 8HE Glasgow Lanarkshire | British | 155540001 | ||||||
| ALLAN, James Douglas, Mr. | Director | 38 Bailie Drive Bearsden G61 3AH Glasgow Strathclyde | Scotland | British | 983150002 | |||||
| ALLAN, James | Director | Fairways Prieston Road PA11 3AW Bridge Of Weir | British | 70879440003 | ||||||
| BINNIE, Iain Fraser | Director | 7 Glen Orchy Place Cumbernauld G68 0DG Glasgow Lanarkshire | British | 70710650001 | ||||||
| BLAIKIE, Russell | Director | Auchenheath House ML11 9UX Auchenheath Lanarkshire | Scotland | British | 93921640001 | |||||
| KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow Lanarkshire | Scotland | British | 104200001 | |||||
| LINDSAY, Douglas Wallace | Director | 2 Beechland Kilchattan Bay PA20 9NG Isle Of Bute | British | 69982090002 |
Who are the persons with significant control of SANMEX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven David Groden | Dec 04, 2016 | Turnberry House 125 West George Street G2 2LB Glasgow C/O Quantuma Advisory Ltd, Third Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SANMEX HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 06, 1994 Delivered On Jan 21, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 5/9 dalmarnock road, rutherglen, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SANMEX HOLDINGS 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