Dissolved
Dissolved 2018-03-08
Company Information for SANAD PLC
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
07877611
Public Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
SANAD PLC | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON | |
Company Number | 07877611 | |
---|---|---|
Date formed | 2011-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-19 11:02:29 |
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 |
---|---|---|
SUNIL MASSON |
||
NICHOLAS JOHN BLAND |
||
SUNIL MASSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY MARGARET GILDING |
Director | ||
JODIE OSBORNE |
Company Secretary | ||
NICHOLAS JOHN BLAND |
Director | ||
MAHEN BEEJADURSINGH SURNAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPPHIRE AVIATION FINANCE I (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
P2P BL-3 PLC | Director | 2017-07-11 | CURRENT | 2017-06-07 | Liquidation | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
BUNGAYCOURT LIMITED | Director | 2015-06-01 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
SETTER III CAPITAL LIMITED | Director | 2015-06-01 | CURRENT | 2012-11-13 | Converted / Closed | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
GARTREE INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2015-06-01 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
LANARK OPTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
BLSSP (PHC 30) LIMITED | Director | 2015-06-01 | CURRENT | 2000-11-03 | Liquidation | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2015-06-01 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2015-06-01 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
REFERENCE CAPITAL INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2010-05-12 | Liquidation | |
STATECA 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
SVF SECURITISATION LIMITED | Director | 2015-06-01 | CURRENT | 2013-10-17 | Liquidation | |
NEWFOUNDLAND CLO I LIMITED | Director | 2015-06-01 | CURRENT | 2008-11-12 | Active | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2015-06-01 | CURRENT | 2010-08-31 | Active | |
LANARK FUNDING LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2015-06-01 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2015-06-01 | CURRENT | 2010-11-23 | Liquidation | |
SCEPTRE FUNDING NO.1 PLC | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
RESIMAC UK RMBS NO.1 PLC | Director | 2015-06-01 | CURRENT | 2014-01-09 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2015-05-27 | CURRENT | 2012-06-01 | Liquidation | |
EUROPEAN OPPORTUNITIES FUND III LIMITED | Director | 2011-01-13 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
EUROPEAN INVESTMENT GROUP III LIMITED | Director | 2011-01-12 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
SETTER CAPITAL LIMITED | Director | 2010-06-30 | CURRENT | 2009-08-11 | Converted / Closed | |
QVS FUNDING I PLC | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2014-04-09 | |
SOMERSET FUNDING I PLC | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2014-04-09 | |
P2P BL-1 LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Dissolved 2017-08-29 | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
AVOLON AEROSPACE UK 7 LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
AVOLON AEROSPACE UK 6 LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
KREOS CAPITAL II (UK) LIMITED | Director | 2015-05-08 | CURRENT | 2004-08-10 | Liquidation | |
PERSEUS FUNDING LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2015-08-25 | |
P2PCL 1 PLC | Director | 2015-01-08 | CURRENT | 2014-12-05 | Liquidation | |
GARTREE INVESTMENTS LIMITED | Director | 2014-12-10 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
BLSSP (PHC 30) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
BLSSP (PHC 27) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
SETTER III CAPITAL LIMITED | Director | 2014-10-27 | CURRENT | 2012-11-13 | Converted / Closed | |
NEWFOUNDLAND CLO I LIMITED | Director | 2014-08-08 | CURRENT | 2008-11-12 | Active | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2014-07-03 | CURRENT | 2010-11-23 | Liquidation | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
RESIMAC UK RMBS NO.1 PLC | Director | 2014-01-09 | CURRENT | 2014-01-09 | Liquidation | |
SVF SECURITISATION LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2013-10-14 | CURRENT | 2012-06-01 | Liquidation | |
EFSE UK LIMITED | Director | 2013-09-20 | CURRENT | 2009-08-04 | Dissolved 2016-08-26 | |
AVOLON AEROSPACE UK 5 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
BUNGAYCOURT LIMITED | Director | 2013-06-10 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
WINCHESTER STREET PLC | Director | 2013-06-10 | CURRENT | 2012-03-16 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2013-06-10 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
LANARK OPTIONS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
LANARK FUNDING LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
HP SECURITISED RECEIVABLES LIMITED | Director | 2013-04-09 | CURRENT | 2011-06-09 | Dissolved 2015-08-25 | |
FERRO FINANCE UK PLC | Director | 2013-04-09 | CURRENT | 2008-03-27 | Dissolved 2016-03-22 | |
FERRO HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2008-03-26 | Dissolved 2016-03-22 | |
GLOBALDRIVE (UK) RETAIL 2011 PLC | Director | 2013-04-09 | CURRENT | 2011-02-17 | Dissolved 2017-02-21 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2013-04-09 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2013-04-09 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SETTER II CAPITAL LIMITED | Director | 2013-04-09 | CURRENT | 2009-09-29 | Converted / Closed | |
HETA FUNDING DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2009-11-25 | Active | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2013-04-09 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2013-04-09 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2013-04-09 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
STATECA 1 LIMITED | Director | 2013-04-09 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2010-08-31 | Active | |
SCEPTRE FUNDING NO.1 PLC | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
SHARMASSON LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
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 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MS SALLY GILDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE | |
AP03 | SECRETARY APPOINTED MR SUNIL MASSON | |
AP01 | DIRECTOR APPOINTED MR SUNIL MASSON | |
AR01 | 09/12/12 FULL LIST | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-27 |
Appointment of Liquidators | 2017-02-27 |
Resolutions for Winding-up | 2017-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SANAD PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SANAD PLC | Event Date | 2017-02-15 |
Creditors are invited to prove their debts on or before 21 March 2017 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 15 February 2017 Office Holder details: Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . Further details contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Tel: 020 7089 4936. Ag FF112917 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SANAD PLC | Event Date | 2017-02-15 |
Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : Further details contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Tel: 020 7089 4936. Ag FF112917 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SANAD PLC | Event Date | 2017-02-15 |
At a general meeting of the members of the above named Company, duly convened and held at 10 Bishops Square, London, E1 6AO on 15 February 2017 , at 10.00 am, the following resolutions were duly passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company. Further details contact: Marcus Bassett, Email: Marcus.Bassett@duffandphelps.com Tel: 020 7089 4936. Ag FF112917 | |||
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. |