Liquidation
Company Information for SANDITON INVESTMENT TRUST PLC
KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
SANDITON INVESTMENT TRUST PLC | |
Legal Registered Office | |
KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ Other companies in EC4M | |
Company Number | 09040176 | |
---|---|---|
Company ID Number | 09040176 | |
Date formed | 2014-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 31/03/2021 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 07:20:33 |
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 |
---|---|---|
SANDITON ASSET MANAGEMENT LIMITED |
||
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY |
||
HUGO DUNCAN DIXON |
||
CHRISTOPHER AVEDIS KELJIK |
||
MARK LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORTHERN TRUST GLOBAL SERVICES LIMITED |
Company Secretary | ||
CHARLES DESMOND HARMAN |
Director | ||
THE NORTHERN TRUST COMPANY |
Company Secretary | ||
TIM RUSSELL |
Company Secretary | ||
NEIL ASHLEY CANETTY-CLARKE |
Director | ||
CHARLES DESMOND HARMAN |
Director | ||
TIM RUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHA CARE (GRENVILLE) LIMITED | Director | 2018-05-22 | CURRENT | 2015-08-19 | Liquidation | |
IMPACT FINANCE 1 LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
IMPACT HOLDCO 1 LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
ROSEVILLE PROPERTY LIMITED | Director | 2018-05-04 | CURRENT | 2001-06-12 | Liquidation | |
IMPACT PROPERTY 3 LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
IMPACT PROPERTY 2 LIMITED | Director | 2017-05-03 | CURRENT | 2017-03-15 | Active | |
IMPACT PROPERTY 1 LIMITED | Director | 2017-05-03 | CURRENT | 2017-03-15 | Active | |
CARE REIT PLC | Director | 2017-01-16 | CURRENT | 2016-11-07 | Active | |
FOUNDATION INNS PLC | Director | 2007-01-19 | CURRENT | 2007-01-19 | Liquidation | |
SWALLOW PLACE NOMINEES LIMITED | Director | 2006-02-09 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
RUPERT BARCLAY AND ASSOCIATES LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-22 | Liquidation | |
COMMONGROUND MOVEMENT LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
REFERENDUM FACTS LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
SCAMPSTONIAN LTD | Director | 2013-04-04 | CURRENT | 2013-04-04 | Active | |
STS GLOBAL INCOME & GROWTH TRUST PLC | Director | 2014-10-01 | CURRENT | 2005-04-15 | Active | |
FULLARTON ML LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-04 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-04 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY | |
TM02 | Termination of appointment of Sanditon Asset Management Limited on 2020-04-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/19 FROM Fifth Floor 33 Cannon Street London EC4M 5SB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600126050Y2019 ASIN: GB00BMPHJ807 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600126051Y2019 ASIN: GB00BMPHJ807 | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600125826Y2019 ASIN: GB00BMPHJ807 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 14/05/2018 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114726Y2018 ASIN: GB00BMPHJ807 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AP04 | Appointment of Sanditon Asset Management Limited as company secretary on 2018-02-22 | |
TM02 | Termination of appointment of Northern Trust Global Services Limited on 2018-02-22 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600104337Y2017 ASIN: GB00BMPHJ807 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600094349Y2016 ASIN: GB00BMPHJ807 | |
AP04 | Appointment of Northern Trust Global Services Limited as company secretary on 2015-06-19 | |
TM02 | Termination of appointment of the Northern Trust Company on 2015-05-19 | |
AP01 | DIRECTOR APPOINTED MR MARK LITTLE | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE NORTHERN TRUST COMPANY / 19/05/2015 | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND HARMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600084121Y2015 ASIN: GB00BMPHJ807 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 500000 | |
SH02 | Statement of capital on 2014-06-27 GBP500,000.00 | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 550000 | |
AP04 | Appointment of corporate company secretary The Northern Trust Company | |
AP01 | DIRECTOR APPOINTED CHARLES DESMOND HARMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIM RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CANETTY-CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HARMAN | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 30/05/2014 | |
AP01 | DIRECTOR APPOINTED HUGO DUNCAN DIXON | |
AP01 | DIRECTOR APPOINTED MR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY | |
AP01 | DIRECTOR APPOINTED CHARLES DESMOND HARMAN | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER AVEDIS KELJIK | |
AA01 | CURREXT FROM 31/05/2015 TO 30/06/2015 | |
SH01 | 28/05/14 STATEMENT OF CAPITAL GBP 50000.01 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-10 |
Appointmen | 2019-12-10 |
Notices to | 2019-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as SANDITON INVESTMENT TRUST PLC are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SANDITON INVESTMENT TRUST PLC | Event Date | 2019-12-10 |
Initiating party | Event Type | Appointmen | |
Defending party | SANDITON INVESTMENT TRUST PLC | Event Date | 2019-12-10 |
Name of Company: SANDITON INVESTMENT TRUST PLC Company Number: 09040176 Nature of Business: Investment Trust Registered office: Kings Orchard, 1 Queen Street, Bristol BS2 0HQ Type of Liquidation: Memb… | |||
Initiating party | Event Type | Notices to | |
Defending party | SANDITON INVESTMENT TRUST PLC | Event Date | 2019-12-10 |
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. |