Dissolved
Dissolved 2013-09-14
Company Information for SANDICROFT HOMES LIMITED
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-14 |
Company Name | ||
---|---|---|
SANDICROFT HOMES LIMITED | ||
Legal Registered Office | ||
ALTRINCHAM CHESHIRE | ||
Previous Names | ||
|
Company Number | 05075007 | |
---|---|---|
Date formed | 2004-03-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2013-09-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 21:58:56 |
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 |
---|---|---|
NICHOLAS JONATHAN BONE |
||
NICHOLAS JONATHAN BONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY DAVID TAYLOR |
Director | ||
MALCOLM JEFFREY SAUL |
Company Secretary | ||
MALCOLM JEFFREY SAUL |
Director | ||
SARAH LOUISE STONE |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURTS WHARF RESOURCE PARK LIMITED | Director | 2010-04-12 | CURRENT | 2010-03-29 | Dissolved 2013-12-19 | |
CITADEL RESOURCE PARK LIMITED | Director | 2010-04-12 | CURRENT | 2010-03-30 | Dissolved 2013-12-19 | |
THAMES GATEWAY POWER LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-06 | Dissolved 2015-08-19 | |
RAYNESWAY RESOURCE PARK LIMITED | Director | 2008-10-01 | CURRENT | 2006-12-13 | Dissolved 2013-12-19 | |
AVONMOUTH RESOURCE PARK LIMITED | Director | 2008-10-01 | CURRENT | 2006-12-12 | Dissolved 2016-04-19 | |
LANDBANK CAPITAL (HAPTON) LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Active | |
LANDBANK CAPITAL (WINCHAM) LIMITED | Director | 2008-05-15 | CURRENT | 2008-05-15 | Active | |
LANDBANK CAPITAL LIMITED | Director | 2008-04-23 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
SHEEPBRIDGE RESOURCE PARK LIMITED | Director | 2007-03-28 | CURRENT | 2006-12-13 | Dissolved 2013-12-19 | |
CYCLAMAX HOLDINGS LIMITED | Director | 2007-03-03 | CURRENT | 2006-12-12 | Dissolved 2016-04-19 | |
HURSTWOOD LANDBANK (SANDBACH 3) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
HURSTWOOD LANDBANK (SANDBACH 2) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
HURSTWOOD LANDBANK (SANDBACH 1) LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
HURSTWOOD LANDBANK LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
TERRACARE (EAST) REALISATIONS LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2013-10-23 | |
PROPERTY CAPITAL PLC | Director | 2006-04-07 | CURRENT | 2006-03-15 | Active | |
TERRACARE (WEST) REALISATIONS LIMITED | Director | 2006-02-08 | CURRENT | 2004-11-25 | Dissolved 2013-10-23 | |
E GROUP REALISATION LIMITED | Director | 2002-08-20 | CURRENT | 2002-08-07 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM EMERALD HOUSE MEADOWCROFT WAY LEIGH LANCASHIRE WN7 3XZ UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BONE / 08/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM STONE CROSS PLACE STONE CROSS LANE NORTH LOWTON WARRINGTON CHESHIRE WA3 2SH | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY TAYLOR | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM SAUL | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 55 CHURCH STREET WINCHAM NORTHWICH CHESHIRE CW9 6EP | |
288a | DIRECTOR AND SECRETARY APPOINTED NICHOLAS JONATHAN BONE | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100/5000 01/09/0 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED THREE SIXTY NORTH LIMITED CERTIFICATE ISSUED ON 30/06/05 | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CNTR, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE CT19 4RH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-22 |
Notice of Intended Dividends | 2013-01-21 |
Petitions to Wind Up (Companies) | 2009-03-26 |
Proposal to Strike Off | 2007-12-04 |
Proposal to Strike Off | 2005-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9112 - Professional organisations
The top companies supplying to UK government with the same SIC code (9112 - Professional organisations) as SANDICROFT HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SANDICROFT HOMES LIMITED | Event Date | 2013-04-16 |
In the High Court of Justice case number 11273 Notice is hereby given, pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 and in accordance with Legislation section: Rule 4.125 of the Legislation: Insolvency Rules 1986 , that a final meeting of creditors of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 30 May 2013 at 11.00 am , for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under Legislation section: Section 174 of the said Act. Creditors entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor of the Company. Proxies to be used at the meeting must be lodged with Neil Henry at Lines Henry Limited , 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ no later than 12 noon on the preceding business day. Neil Henry Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SANDICROFT HOMES LIMITED | Event Date | 2013-01-08 |
In the High Court of Justice case number 011273 Notice is hereby given that the creditors of the above named Company, who have not already proved their debt are required, on or before 22 February 2013, the last day for proving to send their names and addresses and to submit their proof of debt to N Henry (IP No 8622), who was appointed Liquidator of the said Company on 18 November 2009, at Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ and, if so requested by the Liquidator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. It is the intention of the Liquidator to declare a first and final dividend within the period of two months from the last date for proving. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend before their debt was proved. Correspondence address and contact details of case manager: Lisa McAllister, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905, Email: lisa@lineshenry.co.uk. Neil Henry , Office holder capacity: Liquidator . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SANDICROFT HOMES LIMITED | Event Date | 2009-02-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 11273 A Petition to wind up the above-named Company of Stone Cross Place, Stone Cross Lane North, Lowton Warrington, Cheshire WA3 2SH , presented on 19 February 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 April 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 April 2009. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SANDICROFT HOMES LIMITED | Event Date | 2007-12-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SANDICROFT HOMES LIMITED | Event Date | 2005-04-05 |
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. |