Dissolved 2017-07-03
Company Information for SANDGROVE PARTNERS LTD
1 ALBEMARLE STREET, LONDON, W15,
|
Company Registration Number
07543732
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
SANDGROVE PARTNERS LTD | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON | |
Company Number | 07543732 | |
---|---|---|
Date formed | 2011-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 18:54:57 |
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 |
---|---|---|
ELIZABETH BRIDGE |
||
PETER ALAN JOHN BRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE BRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPL ADVISORY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
O U B C LIMITED | Director | 2014-08-05 | CURRENT | 2001-11-05 | Active | |
THE BOAT RACE COMPANY LIMITED | Director | 2009-04-21 | CURRENT | 1990-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRIDGE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE BRIDGE | |
AR01 | 25/02/12 FULL LIST | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-16 |
Notices to Creditors | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 SANDGROVE PARTNERS LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SANDGROVE PARTNERS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SANDGROVE PARTNERS LTD | Event Date | 2016-03-15 |
At a Special Meeting of the members of the above named company, duly convened and held at 6th Floor, Albemarle House, 1 Albemarle Street, London W1S 4HA on 15 March 2016 at 3.45 pm the following resolutions were duly passed: 1. A special resolution "That the company be wound up voluntarily." 2. An ordinary resolution "That Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and is hereby appointed liquidator of the company". 3. A special resolution that the liquidator be and is hereby authorised to distribute among the member in specie or in kind the whole or any part of the assets of the company. 4. A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act". Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 15 March 2016 . Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 0207 355 6161 or at shweta@re10.co.in. Mr Peter Bridge , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SANDGROVE PARTNERS LTD | Event Date | 2016-03-15 |
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 0207 355 6161 or at shweta@re10.co.in. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SANDGROVE PARTNERS LTD | Event Date | 2016-03-15 |
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final special meeting of the company will be the offices of Re10, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 22 March 2017 at 10:30 am to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of him. A form of proxy, for use at the meeting if desired, is available. Proxies for use at the meeting must be lodged at the offices of Re10 at the above address no later than 12 noon on 21 March 2017. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 15 March 2016 . Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 0207 355 6161 or at shweta@re10.co.in. Nimish Chandrakant Patel , Liquidator | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SANDGROVE PARTNERS LTD | Event Date | |
I, Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA give notice that I was appointed liquidator of the above named Company on 15 March 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 19 April 2016 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 0207 355 6161 or at shweta@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 15 March 2016 | |||
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. |