Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDERLING ENTERPRISES LIMITED
Company Information for

SANDERLING ENTERPRISES LIMITED

LONDON, W1U 7EU,
Company Registration Number
03881160
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Sanderling Enterprises Ltd
SANDERLING ENTERPRISES LIMITED was founded on 1999-11-22 and had its registered office in London. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
SANDERLING ENTERPRISES LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in W1K
 
Filing Information
Company Number 03881160
Date formed 1999-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-28
Type of accounts DORMANT
Last Datalog update: 2018-01-24 03:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERLING ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.
Companies with same name SANDERLING ENTERPRISES LIMITED
The following companies were found which have the same name as SANDERLING ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDERLING ENTERPRISES LLC Georgia Unknown

Company Officers of SANDERLING ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04
GARY JAMES YARDLEY
Director 2007-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SOUMEN DAS
Director 2010-05-04 2016-12-08
WILLIAM REGINALD BLACK
Director 2008-07-18 2014-12-11
YVONNE LILLIAN DENYER
Director 2008-01-18 2014-12-11
IAN DAVID HAWKSWORTH
Director 2007-07-24 2014-12-11
NIGEL HOWARD NATHAN
Director 2005-08-01 2014-12-11
BALBINDER SINGH TATTAR
Director 2008-11-20 2014-07-31
SUSAN FOLGER
Company Secretary 2007-07-24 2010-05-04
DAVID ANDREW FISCHEL
Director 2007-07-24 2010-05-04
JONATHAN ROBERT SELLINS
Director 2006-02-01 2008-12-31
AIDAN CHRISTOPHER SMITH
Director 2007-07-24 2008-03-31
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-04-29 2007-07-24
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-05-07 2007-07-24
ANTHONY LYONS
Director 2004-05-19 2007-07-24
JONATHAN ROBERT SELLINS
Director 2004-04-29 2006-02-01
DEREK VAGO
Director 2004-05-07 2005-04-01
NIGEL HOWARD NATHAN
Director 2005-02-11 2005-02-11
ANDREW BERNARD MORRIS
Director 2000-05-16 2004-08-07
PETER RICHARD NEAL
Company Secretary 2003-12-16 2004-04-29
SIMON NEVILLE ARDEN LEEFE
Director 2000-05-16 2004-04-29
TIMOTHY JAMES PILCHER
Director 2000-12-19 2004-04-29
TIMOTHY JAMES PILCHER
Company Secretary 2000-10-26 2003-12-16
SIMON NEVILLE ARDEN LEEFE
Company Secretary 2000-05-16 2000-10-26
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1999-11-22 2000-05-16
TRAVERS SMITH LIMITED
Nominated Director 1999-11-22 2000-05-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1999-11-22 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
GARY JAMES YARDLEY BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
GARY JAMES YARDLEY NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
GARY JAMES YARDLEY MALLENHILL LIMITED Director 2016-11-25 CURRENT 1990-05-25 Dissolved 2017-09-29
GARY JAMES YARDLEY CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY EURO CO-VENTURES LIMITED Director 2016-03-08 CURRENT 2015-11-30 Active
GARY JAMES YARDLEY EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2003-06-17 Dissolved 2016-12-21
GARY JAMES YARDLEY MARVIEW LIMITED Director 2016-01-15 CURRENT 1991-10-08 Dissolved 2016-12-21
GARY JAMES YARDLEY COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT PARTNERSHIP GP LIMITED Director 2015-06-29 CURRENT 2008-06-10 Active
GARY JAMES YARDLEY CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GARY JAMES YARDLEY C&C PROPERTIES UK LIMITED Director 2014-07-31 CURRENT 2001-09-17 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GARY JAMES YARDLEY LILLIE SQUARE DEVELOPMENTS LIMITED Director 2014-04-24 CURRENT 2013-07-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
GARY JAMES YARDLEY EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
GARY JAMES YARDLEY CHANGEOPEN RESIDENTS MANAGEMENT LIMITED Director 2013-08-29 CURRENT 1988-09-28 Dissolved 2017-03-28
GARY JAMES YARDLEY 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
GARY JAMES YARDLEY 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARY JAMES YARDLEY CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
GARY JAMES YARDLEY CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
GARY JAMES YARDLEY 34 HENRIETTA STREET LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
GARY JAMES YARDLEY EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
GARY JAMES YARDLEY EC&O PROPERTIES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-12
GARY JAMES YARDLEY EC&O LIMITED Director 2011-02-16 CURRENT 2011-02-16 Liquidation
GARY JAMES YARDLEY EARLS COURT LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GARY JAMES YARDLEY CAPCO CG 2010 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO CG 2010 NOMINEE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY MARTINEAU PROPERTIES LIMITED Director 2010-06-28 CURRENT 2010-06-22 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE 9 LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-09-01
GARY JAMES YARDLEY INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
GARY JAMES YARDLEY CAPCO EMPRESS STATE LP LIMITED Director 2008-05-13 CURRENT 2008-01-24 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2008-04-18 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active
GARY JAMES YARDLEY COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-06-01 CURRENT 2002-06-05 Active
GARY JAMES YARDLEY COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-06-01 CURRENT 2004-01-27 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES LIMITED Director 2007-06-01 CURRENT 1933-10-19 Active
GARY JAMES YARDLEY C & C MANAGEMENT SERVICES LIMITED Director 2007-06-01 CURRENT 2001-07-13 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-314.70DECLARATION OF SOLVENCY
2014-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DENYER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NATHAN
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 202015
2014-09-02AR0101/09/14 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 22/12/2013
2013-12-12RES15CHANGE OF NAME 28/11/2013
2013-12-12CERTNMCOMPANY NAME CHANGED EARLS COURT & OLYMPIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/13
2013-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-02AR0101/09/13 FULL LIST
2013-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-03AR0101/09/12 FULL LIST
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-01AR0101/09/11 FULL LIST
2011-06-16MISCSECTION 519
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE LILLIAN DENYER / 05/10/2010
2010-09-17AR0101/09/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
2010-05-24AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-24AP01DIRECTOR APPOINTED SOUMEN DAS
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD NATHAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LILLIAN DENYER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-09-29363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SELLINS
2008-11-28288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-11-05RES13S175 C A 2006 22/10/2008
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008
2008-07-28288aDIRECTOR APPOINTED WILLIAM REGINALD BLACK
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-01-24288aNEW DIRECTOR APPOINTED
2007-10-08363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-10-08353LOCATION OF REGISTER OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2007-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SANDERLING ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDERLING ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-24 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-07-24 Satisfied CAPITAL AND COUNTIES LIMITED
SHARE CHARGE 2006-02-01 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE SECURITY TRUSTEE)
SHARE CHARGE 2005-02-11 Satisfied ANGLO IRISH BANK CORPORATION PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2004-05-07 Satisfied NOMURA INTERNATIONAL PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of SANDERLING ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDERLING ENTERPRISES LIMITED
Trademarks
We have not found any records of SANDERLING ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERLING ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as SANDERLING ENTERPRISES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SANDERLING ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySANDERLING ENTERPRISES LIMITEDEvent Date2014-12-17
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings held on 17 December 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 23 January 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 23 January 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partySANDERLING ENTERPRISES LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 9 December 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco Dated: 27 October 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDERLING ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDERLING ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.