Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDCO 091 (HULL) LIMITED
Company Information for

SANDCO 091 (HULL) LIMITED

LOWGATE, HULL, HU1,
Company Registration Number
06829978
Private Limited Company
Dissolved

Dissolved 2018-03-10

Company Overview

About Sandco 091 (hull) Ltd
SANDCO 091 (HULL) LIMITED was founded on 2009-02-25 and had its registered office in Lowgate. The company was dissolved on the 2018-03-10 and is no longer trading or active.

Key Data
Company Name
SANDCO 091 (HULL) LIMITED
 
Legal Registered Office
LOWGATE
HULL
 
Filing Information
Company Number 06829978
Date formed 2009-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-03-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-17 10:43:28
Primary Source:Companies House
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 SANDCO 091 (HULL) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GRAHAM DUNN
Company Secretary 2009-02-25
SIMON RICHARD LEAFE
Director 2009-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ERIC HAWKES
Director 2009-02-25 2017-03-24
ROGER SCOTT
Director 2009-02-25 2015-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GRAHAM DUNN CTS HULL LIMITED Company Secretary 2009-03-23 CURRENT 2009-03-23 Active
ANTHONY GRAHAM DUNN LEAFE & HAWKES HULL LIMITED Company Secretary 2009-03-23 CURRENT 2009-03-23 Active
ANTHONY GRAHAM DUNN LEAFE & HAWKES LIMITED Company Secretary 1992-01-10 CURRENT 1971-06-29 Active
ANTHONY GRAHAM DUNN LEAFE & HAWKES (CHARTERING) LIMITED Company Secretary 1992-01-10 CURRENT 1972-02-22 Active
ANTHONY GRAHAM DUNN COMBINED TRANSPORT SERVICES LIMITED Company Secretary 1991-01-16 CURRENT 1973-03-23 Active
SIMON RICHARD LEAFE CTS HULL LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
SIMON RICHARD LEAFE LEAFE & HAWKES HULL LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
SIMON RICHARD LEAFE COMBINED TRANSPORT SERVICES LIMITED Director 1993-06-22 CURRENT 1973-03-23 Active
SIMON RICHARD LEAFE LEAFE & HAWKES LIMITED Director 1992-01-10 CURRENT 1971-06-29 Active
SIMON RICHARD LEAFE LEAFE & HAWKES (CHARTERING) LIMITED Director 1992-01-10 CURRENT 1972-02-22 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
2018-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 10 WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0EG
2017-05-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-26LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HAWKES
2017-03-24AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 21814
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-03-23AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 21814
2016-03-15AR0125/02/16 FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SCOTT
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 32721
2015-03-25AR0125/02/15 FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 5 MERRICK STREET HEDON ROAD HULL EAST YORKSHIRE HU9 1NF
2015-03-24AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-25AR0125/02/14 FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-19AR0125/02/13 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-21AR0125/02/12 FULL LIST
2011-03-24AR0125/02/11 FULL LIST
2010-12-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-24AR0125/02/10 FULL LIST
2010-03-15AA01CURREXT FROM 28/02/2010 TO 30/06/2010
2009-03-12SASHARE AGREEMENT OTC
2009-03-1288(2)AD 25/02/09 GBP SI 32721@1=32721 GBP IC 1/32722
2009-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANDCO 091 (HULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-18
Notices to2017-05-18
Appointmen2017-05-18
Fines / Sanctions
No fines or sanctions have been issued against SANDCO 091 (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDCO 091 (HULL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-07-01 £ 1,050
Creditors Due Within One Year 2011-07-01 £ 7,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 SANDCO 091 (HULL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 32,721
Called Up Share Capital 2011-07-01 £ 32,721
Cash Bank In Hand 2012-07-01 £ 113,965
Cash Bank In Hand 2011-07-01 £ 144,691
Current Assets 2012-07-01 £ 128,043
Current Assets 2011-07-01 £ 159,489
Debtors 2012-07-01 £ 14,078
Debtors 2011-07-01 £ 14,798
Fixed Assets 2012-07-01 £ 95,580
Fixed Assets 2011-07-01 £ 98,921
Shareholder Funds 2012-07-01 £ 222,573
Shareholder Funds 2011-07-01 £ 250,979
Tangible Fixed Assets 2012-07-01 £ 62,857
Tangible Fixed Assets 2011-07-01 £ 66,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDCO 091 (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDCO 091 (HULL) LIMITED
Trademarks
We have not found any records of SANDCO 091 (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDCO 091 (HULL) 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 (70100 - Activities of head offices) as SANDCO 091 (HULL) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANDCO 091 (HULL) 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 TypeResolutions for Winding-up
Defending partySANDCO 091 (HULL) LIMITEDEvent Date2017-05-11
Notice is hereby given that the following resolutions were passed on 11 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed Liquidator for the purposes of such voluntary winding up." For further details contact: Jayne Burnham, Email: Jayne.Burnham@kingsbridgecs.com , Tel: 01482 337500 . Ag IF20871
 
Initiating party Event TypeNotices to Creditors
Defending partySANDCO 091 (HULL) LIMITEDEvent Date2017-05-11
Notice is hereby given that Creditors of the Company are required, on or before 9 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 May 2017 . Office Holder Details: Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL For further details contact: Jayne Burnham, Email: Jayne.Burnham@kingsbridgecs.com , Tel: 01482 337500 . Ag IF20871
 
Initiating party Event TypeAppointment of Liquidators
Defending partySANDCO 091 (HULL) LIMITEDEvent Date2017-05-11
Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL : Ag IF20871
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDCO 091 (HULL) 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 SANDCO 091 (HULL) 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.