Company NameSANK Construction Co Limited
DirectorBarry Daniel Sancto
Company StatusLiquidation
Company Number00838027
CategoryPrivate Limited Company
Incorporation Date17 February 1965(59 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarry Daniel Sancto
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address6b Pickhill Business Centre
Smallhythe Road
Tenterden
Kent
TN30 7LZ
Secretary NameMrs Leica Pavitt
NationalityBritish
StatusCurrent
Appointed14 May 1999(34 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressMillroy
Uplands Road
Denmead
Hampshire
PO7 6HE
Director NameMr Craig Sancto
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address173a Robin Hood Lane
Walderslade
Kent
Secretary NameMr Craig Sancto
NationalityBritish
StatusResigned
Appointed18 May 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address173a Robin Hood Lane
Walderslade
Kent

Location

Registered AddressC/O Valentine & Co, Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

28 April 1970Delivered on: 11 May 1970
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land, hereditaments and premises situate at rear of park drive, sittingbourne, kent, together with all fixtures.
Outstanding
13 March 1970Delivered on: 26 March 1970
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 13 queens road, chatham, kent, together with all fixtures whatsoever.
Outstanding
11 April 1969Delivered on: 23 April 1969
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of pattens gardens, rochester, together with all fixtures.
Outstanding
4 June 1968Delivered on: 14 June 1968
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land, hereditaments & premises on the north side of wood street, cuxton, kent. Title no. K 95235 with all fixtures.
Outstanding
27 January 1968Delivered on: 8 February 1968
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 bordeu lane sittingbourne kent with all fixtures.
Outstanding
15 June 1984Delivered on: 21 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 12 lovelace close, parkwood, rainham, kent title no. K 420276.
Outstanding
12 April 1984Delivered on: 30 April 1984
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold berkeley mount, old road, chatham, kent title no k 63408.
Outstanding
12 May 1983Delivered on: 20 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 campleshon road, parkwood, rainham kent. Title no k 284332.
Outstanding
12 May 1983Delivered on: 20 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 111 bettescombe road, rainham, kent. Title no k 244309.
Outstanding
30 January 1967Delivered on: 8 February 1967
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises being land on the south east side of borstal st. Rochester, kent. Land registry, title no k 62161 together with all fixtures.
Outstanding
17 November 1982Delivered on: 25 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at the junction of hilltop road & marden road, frindsbury, rochester kent. Title no k 535352.
Outstanding
19 May 1982Delivered on: 8 June 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the east side of ashtree lane, chatham, kent. Title no. K 519300.
Outstanding
16 July 1981Delivered on: 5 August 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 3 leafy glade, wigmore, gillingham, kent.
Outstanding
11 May 1978Delivered on: 22 May 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 luton road, chatham, kent, title no. K 361568.
Outstanding
11 May 1978Delivered on: 22 May 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183,185,187, 189 beacon road, chatham, kent. Title no. K 278155.
Outstanding
11 May 1978Delivered on: 22 May 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gordon square, faversham, kent, title no k 352819.
Outstanding
11 May 1978Delivered on: 22 May 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Courtland, 83 robin hood lane, walderslade, chatham, kent, title no. K 108315.
Outstanding
1 July 1974Delivered on: 4 July 1974
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on s/e side & adjoining 45, rochester rd, cuxton, kent together with all fixtures.
Outstanding
19 November 1973Delivered on: 22 November 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 robin hood lane, chatham, kent together with all fixtures.
Outstanding
23 February 1966Delivered on: 16 March 1966
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H property known as land formerly the site of 1-6 (inclusive) flint cottages lower rainham rd rainham gillingham kent. Title no. K. 256739. together with all fixtures.
Outstanding
17 April 1973Delivered on: 27 April 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11/19 queens rd, chatham, kent together with all fixtures title no. K 315533.
Outstanding
28 March 1973Delivered on: 3 April 1973
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at kosy nook town road, cliffe kent together with all fixtures.
Outstanding
14 December 1972Delivered on: 19 December 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on east side of gordon sq. Faversham, kent. Together with all fixtures whatsoever.
Outstanding
30 November 1972Delivered on: 7 December 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kosy nook and kosy cot, town road, cliffe, kent, together with all fixtures.
Outstanding
30 November 1972Delivered on: 7 December 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of essex road, lower halling, halling, kent together with all fixtures whatsoever.
Outstanding
30 November 1972Delivered on: 7 December 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183 to 189 (odds) beacon rd, chatham, kent together with all fixtures whatsoever.
Outstanding
11 August 1972Delivered on: 17 August 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 western road strood kent with all fixtures.
Outstanding
12 June 1972Delivered on: 16 June 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises north side of eastern rd. Gillingham. Kent, together with all fixtures whatsoever.
Outstanding
12 June 1972Delivered on: 16 June 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises south-west side of queens road chatham, kent, together with all fixtures whatsoever.
Outstanding
8 November 1971Delivered on: 16 November 1971
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 queens rd, chatham, kent together with all fixtures title no K. 251120.
Outstanding
12 October 1965Delivered on: 18 October 1965
Persons entitled: Barclays Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land on w side of gordon road, hoo, rochester kent. Title no. K. 244336 together with all fixtures.
Outstanding
22 October 1968Delivered on: 4 November 1968
Satisfied on: 27 August 1992
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land of bells lane, hoo, kent.
Fully Satisfied
11 May 1978Delivered on: 22 May 1978
Satisfied on: 27 August 1992
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of bells lane, hoo, kent, title no. K 315015.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Barry Daniel Sancto on 18 May 2010 (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Barry Daniel Sancto on 18 May 2010 (2 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
18 May 2006Registered office changed on 18/05/06 from: 3 manor road chatham ME4 6AE (1 page)
18 May 2006Registered office changed on 18/05/06 from: 3 manor road chatham ME4 6AE (1 page)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 May 2005Return made up to 18/05/05; full list of members (3 pages)
26 May 2005Return made up to 18/05/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 18/05/04; full list of members (7 pages)
16 June 2004Return made up to 18/05/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 July 2002Return made up to 18/05/02; full list of members (7 pages)
15 July 2002Return made up to 18/05/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 May 2001Return made up to 18/05/01; full list of members (7 pages)
31 May 2001Return made up to 18/05/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 May 2000Return made up to 18/05/00; full list of members (7 pages)
31 May 2000Return made up to 18/05/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 September 1999Return made up to 18/05/99; full list of members (6 pages)
14 September 1999Return made up to 18/05/99; full list of members (6 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 July 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (3 pages)
28 January 1997Full accounts made up to 31 March 1996 (3 pages)
15 July 1996Return made up to 18/05/96; full list of members (6 pages)
15 July 1996Return made up to 18/05/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)