Dissolved
Dissolved 2013-09-07
Company Information for SANDERSON MEWS LIMITED
GATESHEAD, TYNE & WEAR, NE9,
|
Company Registration Number
05051251
Private Limited Company
Dissolved Dissolved 2013-09-07 |
Company Name | ||
---|---|---|
SANDERSON MEWS LIMITED | ||
Legal Registered Office | ||
GATESHEAD TYNE & WEAR | ||
Previous Names | ||
|
Company Number | 05051251 | |
---|---|---|
Date formed | 2004-02-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-09-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 20:41:03 |
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 | ||
---|---|---|---|---|
SANDERSON MEWS LLP | FRESHFIELDS SANDY BANK RIDING MILL NORTHUMBERLAND NE44 6HT | Active | Company formed on the 2023-03-15 | |
SANDERSON MEWS DEVELOPMENTS LTD | FRESHFIELD SANDY BANK RIDING MILL NORTHUMBERLAND NE44 6HT | Active | Company formed on the 2023-03-17 |
Officer | Role | Date Appointed |
---|---|---|
PAUL MCKIE |
||
SARAH ANNE MAINS |
||
PAUL MCKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSBORNE NOMINEES TWO LIMITED |
Company Secretary | ||
OSBORNE NOMINEES ONE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGHT SPACE (UK) LIMITED | Director | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
SARAH MAINS RESIDENTIAL (WHICKHAM) LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
SARAH MAINS RESIDENTIAL (NEWCASTLE) LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
SARAH MAINS RESIDENTIAL LIMITED | Director | 2001-11-16 | CURRENT | 2001-11-16 | Active | |
RIGHT SPACE (UK) LIMITED | Director | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
SARAH MAINS RESIDENTIAL (WHICKHAM) LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active | |
SARAH MAINS RESIDENTIAL (NEWCASTLE) LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
SARAH MAINS RESIDENTIAL LIMITED | Director | 2001-11-16 | CURRENT | 2001-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 28/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MCKIE / 28/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/06/04 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/03/05--------- £ SI 1@1=1 £ IC 2/3 | |
CERTNM | COMPANY NAME CHANGED OSBORNE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 08/06/04 | |
88(2)R | AD 20/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: KENSINGTON HOUSE 5 OSBORNE ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as SANDERSON MEWS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SANDERSON MEWS LIMITED | Event Date | 2013-03-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of a final general meeting of the Company and a final meeting of the Creditors of the above named Company will be held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN on 24 May 2013 at 10.30am (members) and 11.00am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than 12.00 noon on 23 May 2013. Date of Appointment: 24 April 2012. Office Holder details: Ian William Kings, (IP No. 7232) and Steven Philip Ross, (IP No. 9503) both of RSM Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, Tel: +44 (0) 191 511 5000. Alternative contact: Lisa Bryce, Email: lisa.bryce@rsmtenon.com, Tel: 0191 511 5026. Ian William Kings and Steven Philip Ross , Joint Liquidators : | |||
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. |