SANMEX HOLDINGS LIMITED

SANMEX HOLDINGS LIMITED

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

    Company NameSANMEX HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC018817
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANMEX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANMEX HOLDINGS PLCFeb 20, 2004Feb 20, 2004
    SANMEX INTERNATIONAL PLCMar 01, 1991Mar 01, 1991
    SANMEX HOLDINGS PLCDec 04, 1935Dec 04, 1935

    What are the latest accounts for SANMEX HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 30, 2020
    Next Accounts Due OnApr 30, 2021
    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What is the status of the latest confirmation statement for SANMEX HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 11, 2021
    Next Confirmation Statement DueSep 25, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2020
    OverdueYes

    What are the latest filings for SANMEX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency court order

    Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025.
    14 pagesLIQ 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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2021

    LRESSP

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2016

    9 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2015

    9 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 89,580
    SH01

    Total exemption small company accounts made up to Jul 30, 2014

    4 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 89,580
    SH01

    Total exemption full accounts made up to Jul 30, 2013

    9 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 89,580
    SH01

    Total exemption full accounts made up to Jul 30, 2012

    9 pagesAA

    Annual return made up to Dec 04, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 30, 2011

    5 pagesAA

    Annual return made up to Dec 04, 2011 with full list of shareholders

    7 pagesAR01

    Current accounting period extended from Jan 30, 2011 to Jul 30, 2011

    3 pagesAA01

    Annual return made up to Dec 04, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of SANMEX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRODEN, Steven
    18 Kirklands Drive
    Mearnskirk
    G77 5FF Glasgow
    Secretary
    18 Kirklands Drive
    Mearnskirk
    G77 5FF Glasgow
    British93921540001
    GRODEN, Allan, Dr
    2 Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Director
    2 Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    ScotlandBritish39853610001
    GRODEN, Bernard Melville, Dr
    7 Broom Road East
    Newton Mearns
    G77 Glasgow
    Director
    7 Broom Road East
    Newton Mearns
    G77 Glasgow
    United KingdomBritish884460001
    GRODEN, Steven
    18 Kirklands Drive
    Mearnskirk
    G77 5FF Glasgow
    Director
    18 Kirklands Drive
    Mearnskirk
    G77 5FF Glasgow
    ScotlandBritish93921540001
    ALLAN, James Douglas, Mr.
    38 Bailie Drive
    Bearsden
    G61 3AH Glasgow
    Strathclyde
    Secretary
    38 Bailie Drive
    Bearsden
    G61 3AH Glasgow
    Strathclyde
    British983150002
    BINNIE, Iain Fraser
    7 Glen Orchy Place
    Cumbernauld
    G68 0DG Glasgow
    Lanarkshire
    Secretary
    7 Glen Orchy Place
    Cumbernauld
    G68 0DG Glasgow
    Lanarkshire
    British70710650001
    GRODEN, Allan, Dr
    2 Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Secretary
    2 Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    British39853610001
    HARRISON, Allan Leslie
    22 Stamperland Drive
    Clarkston
    G76 8HE Glasgow
    Lanarkshire
    Secretary
    22 Stamperland Drive
    Clarkston
    G76 8HE Glasgow
    Lanarkshire
    British155540001
    ALLAN, James Douglas, Mr.
    38 Bailie Drive
    Bearsden
    G61 3AH Glasgow
    Strathclyde
    Director
    38 Bailie Drive
    Bearsden
    G61 3AH Glasgow
    Strathclyde
    ScotlandBritish983150002
    ALLAN, James
    Fairways
    Prieston Road
    PA11 3AW Bridge Of Weir
    Director
    Fairways
    Prieston Road
    PA11 3AW Bridge Of Weir
    British70879440003
    BINNIE, Iain Fraser
    7 Glen Orchy Place
    Cumbernauld
    G68 0DG Glasgow
    Lanarkshire
    Director
    7 Glen Orchy Place
    Cumbernauld
    G68 0DG Glasgow
    Lanarkshire
    British70710650001
    BLAIKIE, Russell
    Auchenheath House
    ML11 9UX Auchenheath
    Lanarkshire
    Director
    Auchenheath House
    ML11 9UX Auchenheath
    Lanarkshire
    ScotlandBritish93921640001
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritish104200001
    LINDSAY, Douglas Wallace
    2 Beechland
    Kilchattan Bay
    PA20 9NG Isle Of Bute
    Director
    2 Beechland
    Kilchattan Bay
    PA20 9NG Isle Of Bute
    British69982090002

    Who are the persons with significant control of SANMEX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven David Groden
    Turnberry House
    125 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Ltd, Third Floor
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SANMEX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 3I Group PLC
    Transactions
    • Jan 21, 1994Registration of a charge (410)
    • Jul 01, 2005Statement of satisfaction of a charge in full or part (419a)

    Does SANMEX HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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