SABD HOLDING (UK) LIMITED

SABD HOLDING (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSABD HOLDING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304634
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of SABD HOLDING (UK) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SABD HOLDING (UK) LIMITED located?

    Registered Office Address
    SC304634: COMPANIES HOUSE DEFAULT ADDRESS
    24072
    EH3 1FD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SABD HOLDING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SABD HOLDING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark David Rozells as a director on Oct 16, 2017

    2 pagesTM01

    Termination of appointment of Terence Patrick Badour as a director on Oct 16, 2017

    2 pagesTM01

    Confirmation statement made on Jun 28, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John David Hopkins as a director on Jun 19, 2017

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 24072, Sc304634: Companies House Default Address, Edinburgh, EH3 1FD on Sep 28, 2016

    1 pagesRP05

    Termination of appointment of Michael Valentine Pashley as a director on Aug 16, 2016

    1 pagesTM01

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2016

    Statement of capital on Aug 16, 2016

    • Capital: GBP 1,672
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 28, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1,672
    SH01

    Termination of appointment of Luke John Hamill as a director on Dec 08, 2015

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jun 28, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1,672
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    28 pagesAA

    Group of companies' accounts made up to Dec 31, 2012

    26 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital following an allotment of shares on Aug 13, 2013

    SH01

    Who are the officers of SABD HOLDING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILL, Luke
    Knightsbridge
    3rd Floor
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    3rd Floor
    SW1X 7LX London
    1
    England
    BritishProperty Adviser114139360002
    WESTBROOK, William Gowanloch
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    Director
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    United KingdomBritishSenior Associate154690140001
    BADOUR, Terence Patrick
    Savoy Hill
    WC2R 0BP London
    1
    England
    Director
    Savoy Hill
    WC2R 0BP London
    1
    England
    CanadaCanadianLegal Counsel69208480001
    HAMILL, Luke John
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    Director
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    United KingdomBritishProperty Adviser114139360003
    HOPKINS, John David
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    Director
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    EnglandBritishDirector114264270004
    PASHLEY, Michael Valentine
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    Director
    Knightsbridge
    1 Knightsbridge 3rd Floor
    SW1X 7LX London
    1
    United KingdomBritishChartered Accountant77493420002
    ROZELLS, Mark David
    Savoy Hill
    WC2R 0BP London
    1
    England
    Director
    Savoy Hill
    WC2R 0BP London
    1
    England
    CanadaAmericanCompany Director168644810001

    Does SABD HOLDING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 09, 2012
    Delivered On May 18, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Area Fhr Finance LLP
    Transactions
    • May 18, 2012Registration of a charge (MG01s)
    • May 25, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 09, 2012
    Delivered On May 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2012Registration of a charge (MG01s)
    • May 26, 2012Alteration to a floating charge (466 Scot)
    • Aug 26, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debt assignation
    Created On May 09, 2012
    Delivered On May 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title benefit and interest in and to the inter-company loan agreement please see form.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 14, 2012Registration of a charge (MG01s)
    • Aug 26, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 30, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 2006Registration of a charge (410)
    • May 14, 2012Statement of satisfaction of a floating charge (MG03s)

    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