Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDY NOMINEES (1) LIMITED
Company Information for

SANDY NOMINEES (1) LIMITED

WYBOSTON, BEDFORDSHIRE, MK44 3AL,
Company Registration Number
04840569
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Sandy Nominees (1) Ltd
SANDY NOMINEES (1) LIMITED was founded on 2003-07-22 and had its registered office in Wyboston. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
SANDY NOMINEES (1) LIMITED
 
Legal Registered Office
WYBOSTON
BEDFORDSHIRE
MK44 3AL
Other companies in W1W
 
Previous Names
MUTANDERIS (469) LIMITED23/10/2003
Filing Information
Company Number 04840569
Date formed 2003-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-10-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-10-18 10:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDY NOMINEES (1) LIMITED
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.

Company Officers of SANDY NOMINEES (1) LIMITED

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2003-07-22
JULIE IRELAND
Director 2008-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARION SAUNDERSON
Director 2003-10-21 2008-12-31
BART MANAGEMENT LIMITED
Nominated Director 2003-07-22 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off
JULIE IRELAND WYBOSTON LAKES LIMITED Director 2013-01-01 CURRENT 1973-07-16 Active
JULIE IRELAND SANDY NOMINEES (2) LIMITED Director 2008-12-31 CURRENT 2003-07-22 Dissolved 2017-10-10

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
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-13DS01APPLICATION FOR STRIKING-OFF
2017-05-05AA31/12/16 TOTAL EXEMPTION FULL
2016-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0130/06/15 FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL
2014-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0130/06/14 FULL LIST
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-30AR0130/06/13 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14AR0130/06/12 FULL LIST
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-08AR0130/06/11 FULL LIST
2010-08-10AR0130/06/10 FULL LIST
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-11363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ANGELA SAUNDERSON
2009-01-26288aDIRECTOR APPOINTED JULIE IRELAND
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-08-06363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-01363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-29363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/04
2004-07-29363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-05-17225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0LS
2003-10-23CERTNMCOMPANY NAME CHANGED MUTANDERIS (469) LIMITED CERTIFICATE ISSUED ON 23/10/03
2003-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SANDY NOMINEES (1) 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 SANDY NOMINEES (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDY NOMINEES (1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31

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 SANDY NOMINEES (1) LIMITED

Intangible Assets
Patents
We have not found any records of SANDY NOMINEES (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDY NOMINEES (1) LIMITED
Trademarks
We have not found any records of SANDY NOMINEES (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDY NOMINEES (1) 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 (74990 - Non-trading company) as SANDY NOMINEES (1) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SANDY NOMINEES (1) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDY NOMINEES (1) 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 SANDY NOMINEES (1) 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.