Company Information for SAIL INVESTMENTS LTD
1ST FLOOR 14, BOWLING GREEN LANE, LONDON, EC1R 0BD,
|
Company Registration Number
06272107
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SAIL INVESTMENTS LTD | |
Legal Registered Office | |
1ST FLOOR 14 BOWLING GREEN LANE LONDON EC1R 0BD Other companies in EC1M | |
Company Number | 06272107 | |
---|---|---|
Company ID Number | 06272107 | |
Date formed | 2007-06-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-07 23:56:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAIL INVESTMENTS (NSW) PTY LTD | NSW 2152 | Active | Company formed on the 2001-06-28 | |
SAIL INVESTMENTS PTY LTD | Active | Company formed on the 1994-06-28 | ||
SAIL INVESTMENTS LLC | Delaware | Unknown | ||
SAIL INVESTMENTS INC | North Carolina | Unknown | ||
SAIL INVESTMENTS LLC | California | Unknown | ||
SAIL INVESTMENTS DE LLC | California | Unknown | ||
SAIL INVESTMENTS LLC | 17480 DALLAS PKWY STE 124 DALLAS TX 75287 | Active | Company formed on the 2021-07-29 | |
SAIL INVESTMENTS LTD | 205 GENEVA ROAD DARLINGTON DL1 4HR | Active | Company formed on the 2023-03-25 |
Officer | Role | Date Appointed |
---|---|---|
ABS SECRETARY SERVICES LIMITED |
||
MARY JANE HOAREAU |
||
ELISANA MARIE-ANTOINETTE LABONTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED VICTOR BREWSTER |
Director | ||
INTERSHORE CONSULT (UK) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUA TECH LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active - Proposal to Strike off | |
CHEMATITEC LTD. | Director | 2014-08-15 | CURRENT | 2011-08-16 | Dissolved 2017-10-17 | |
TOPLAND CONSULTING LIMITED | Director | 2014-07-16 | CURRENT | 2012-07-18 | Dissolved 2017-09-19 | |
WISS PROJECT LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
UNITED SHIPPING COMPANY LTD | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
BAUDELIO LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active | |
CINEMASTATION LTD | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
TORWELL EUROTRADING LIMITED | Director | 2012-03-29 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
RAFINELLI LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Dissolved 2017-05-23 | |
TANDIL LIMITED | Director | 2012-01-26 | CURRENT | 2008-01-31 | Active - Proposal to Strike off | |
KLASS LIMITED | Director | 2011-12-15 | CURRENT | 2009-12-18 | Active - Proposal to Strike off | |
FARION LIMITED | Director | 2011-11-21 | CURRENT | 2009-12-18 | Dissolved 2017-10-24 | |
MEDISON MEDICAL EQUIPMENT LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Active | |
ASW WHEELS LTD | Director | 2011-05-05 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
CRYSTAL LINE PARTNERSHIP LTD. | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
PIPE TRADE LIMITED | Director | 2011-01-14 | CURRENT | 2008-01-21 | Dissolved 2017-03-21 | |
BELTOCK COMMERCIAL LTD. | Director | 2010-12-17 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
MILTONIA HEALTH SCIENCE LTD | Director | 2010-06-11 | CURRENT | 2009-06-12 | Active | |
EAST RAY DISTRIBUTIONS LTD | Director | 2010-02-25 | CURRENT | 2009-02-27 | Active | |
BOROUGH PROJECTS LTD | Director | 2010-02-18 | CURRENT | 2005-08-30 | Active | |
NOTA ASSETS MANAGEMENT LIMITED | Director | 2008-09-16 | CURRENT | 2000-08-30 | Dissolved 2017-03-07 | |
ASW WHEELS LTD | Director | 2017-03-18 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
APPELPING INVESTMENT LTD. | Director | 2013-04-30 | CURRENT | 2013-02-20 | Dissolved 2014-12-02 | |
ART ALLIANCE LTD | Director | 2013-04-22 | CURRENT | 2007-02-12 | Dissolved 2016-01-19 | |
BRENDA STOCK LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM 3rd Floor 49 Farringdon Road London EC1M 3JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MS ELISANA MARIE-ANTOINETTE LABONTE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Mary Jane Hoareau on 2016-09-26 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Mary Jane Maria on 2016-02-12 | |
AAMD | Amended account small company full exemption | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABS SECRETARY SERVICES LIMITED on 2014-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM Suite 2 23-24 Great James Street London WC1N 3ES | |
AAMD | Amended accounts made up to 2008-06-30 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MARY JANE MARIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LIMITED / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 07/06/2007 | |
ELRES | S366A DISP HOLDING AGM 07/06/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY INTERSHORE CONSULT (UK) LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP | |
288a | SECRETARY APPOINTED ABS SECRETARY SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due After One Year | 2012-07-01 | £ 229,232 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 229,232 |
Creditors and other liabilities
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 SAIL INVESTMENTS LTD
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 29,354 |
Cash Bank In Hand | 2011-07-01 | £ 29,354 |
Current Assets | 2012-07-01 | £ 225,544 |
Current Assets | 2011-07-01 | £ 225,544 |
Debtors | 2012-07-01 | £ 196,190 |
Debtors | 2011-07-01 | £ 196,190 |
Shareholder Funds | 2012-07-01 | £ 3,688 |
Shareholder Funds | 2011-07-01 | £ 3,688 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SAIL INVESTMENTS LTD are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |