Liquidation
Company Information for SANDYHEAD INVESTMENTS LIMITED
C/O MOORFIELDS, 88 WOOD STREET, LONDON, ENGLAND, EC2V 7QF,
|
Company Registration Number
02080548
Private Limited Company
Liquidation |
Company Name | |
---|---|
SANDYHEAD INVESTMENTS LIMITED | |
Legal Registered Office | |
C/O MOORFIELDS 88 WOOD STREET LONDON ENGLAND EC2V 7QF Other companies in SW3 | |
Company Number | 02080548 | |
---|---|---|
Company ID Number | 02080548 | |
Date formed | 1986-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-09-07 | |
Return next due | 2016-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-09 02:20:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD ARTHUR MICHAEL COXE |
Company Secretary | ||
MICHAEL DAVID KUTNER |
Company Secretary | ||
PATRICK GEORGE BURKE |
Director | ||
FABIAN JOHN ADAM FINLAY |
Company Secretary | ||
WESCO NOMINEES LIMITED |
Company Secretary | ||
PARK LANE NOMINEES LIMITED |
Director | ||
GUY WILLIAM EDMUNDS |
Director | ||
WESCO NOMINEES LIMITED |
Company Secretary | ||
RAYMOND JOHN BARRACLOUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADSTONE HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active - Proposal to Strike off | |
PROVIDENCE COURT INVESTMENTS BRACKLEY LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Dissolved 2018-03-05 | |
PROVIDENCE COURT INVESTMENTS LIMITED | Director | 1992-12-05 | CURRENT | 1989-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-22 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/16 FROM 42 Hasker Street London SW3 2LQ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Clifford Arthur Michael Coxe on 2014-12-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/13 FROM Greensted Hall Church Lane Ongar Essex CM5 9LD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Jones on 2012-05-01 | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/09/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Jones on 2009-10-28 | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: GREENSTED HALL CHIPPING ONGAR ESSEX CM5 9LD | |
287 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/00 FROM: VERULAM GARDENS 70 GRAYS INN ROAD LONDON WC1X 8NF | |
363s | RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 9 NORTH AUDLEY STREET LONDON W1Y 1WF | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-03-03 |
Appointment of Liquidators | 2016-03-03 |
Resolutions for Winding-up | 2016-03-03 |
Meetings of Creditors | 2016-02-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LAING HOMES LIMITED | |
CHARGE | Satisfied | ERIC WILLIAM GROVE | |
DEBENTURE | Outstanding | MANIOR S.A. LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF ASSIGNMENT AND CHARGE | Satisfied | GRASSYACRES LIMITED. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDYHEAD INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SANDYHEAD INVESTMENTS LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SANDYHEAD INVESTMENTS LIMITED | Event Date | 2016-02-29 |
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) both of Moorfields, 88 Wood Street, London, EC2V 7QF, give notice that we were appointed joint liquidators of the above named company on 23 February 2016 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 4 April 2016 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields, the joint liquidator of the said company and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Yanish Gopee, Email: ygopee@moorfieldscr.com, Tel: 0207 186 1146. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SANDYHEAD INVESTMENTS LIMITED | Event Date | 2016-02-23 |
Simon Thomas and Nicholas OReilly , both of Moorfields , 88 Wood Street, London, EC2V 7QF . : For further details contact: Yanish Gopee, Email: ygopee@moorfieldscr.com, Tel: 0207 186 1146. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SANDYHEAD INVESTMENTS LIMITED | Event Date | 2016-02-23 |
At a General Meeting of the Members of the above named Company, duly convened, and held at Moorfields, 88 Wood Street, London, EC2V 7QF on 23 February 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields , 88 Wood Street, London, EC2V 7QF , (IP Nos 8920 and 8309) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Simon Thomas and Nicholas OReilly was confirmed. For further details contact: Yanish Gopee, Email: ygopee@moorfieldscr.com, Tel: 0207 186 1146. Peter Jones , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SANDYHEAD INVESTMENTS LIMITED | Event Date | 2016-02-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Moorfields, 88 Wood Street, London, EC2V 7QF on 23 February 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moorfields , 88 Wood Street, London, EC2V 7QF , not later than 12.00 noon on the business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moorfields, 88 Wood Street, London, EC2V 7QF before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at Moorfields, 88 Wood Street, London, EC2V 7QF between 10.00am and 4.00pm on the two business days prior to the meeting. For further details contact: Damian Joseph, Tel: 0207 186 1144 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |