Swanley Village
Kent
BR8 7PA
Director Name | Gemma Elizabeth Garton |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(32 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 26 September 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Pamela Evelyn Sanford |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 78 Chestfield Road Chestfield Whitstable Kent CT5 3LU |
Director Name | Terence Thomas Sanford |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chestfield Road Chestfield Whitstable Kent CT5 3LU |
Secretary Name | Kenneth George Wakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 81 Briant Street New Cross London SE14 5HP |
Website | sancogroup.co.uk |
---|---|
Telephone | 01227 792485 |
Telephone region | Canterbury |
Registered Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
185 at £1 | Gemma Elizabeth Garton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,639 |
Cash | £8,458 |
Current Liabilities | £24,331 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 1999 | Delivered on: 5 August 1999 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: 109 friary road peckham london brough of southwark t/n SGL343936. Outstanding |
---|---|
24 February 1998 | Delivered on: 4 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 milburn road gillingham kent t/no: K518550. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 June 1994 | Delivered on: 9 June 1994 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: Land lying to the west of macks road, l/b of southwark t/no. SGL507065. Outstanding |
4 March 1986 | Delivered on: 7 March 1986 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal mortgage Secured details: £60,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 109 friary road,peckham london SE 15T/n sgl 343936 (together with f/h premises at 108 friary road camberwell london t/n sgl 184649. Outstanding |
12 May 1992 | Delivered on: 14 May 1992 Satisfied on: 11 September 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 June 1990 | Delivered on: 29 June 1990 Satisfied on: 21 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 lyme farm road lee london SE12 l/b of lewisham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1982 | Delivered on: 10 June 1982 Satisfied on: 21 May 1999 Persons entitled: National Westminster Bank PLC Classification: Registered pursuant to an order of court dated 25 may 1982 legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings as the east side of 85 fenham road and in rear of 77,79,81,83 and 85 fenham road london borough of southwark title no 302182. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1979 | Delivered on: 16 January 1980 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: 116 friary road, peckham, southwark london SE15. Title no: 385746. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 April 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 3 February 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 February 2010 | Secretary's details changed for Gemma Elizabeth Garton on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Gemma Elizabeth Garton on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Gemma Elizabeth Garton on 1 October 2009 (1 page) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Gemma Elizabeth Garton on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Gemma Elizabeth Garton on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Gemma Elizabeth Garton on 1 October 2009 (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
9 November 2009 | Appointment of Gemma Elizabeth Garton as a director (2 pages) |
9 November 2009 | Appointment of Gemma Elizabeth Garton as a director (2 pages) |
29 October 2009 | Termination of appointment of Terence Sanford as a director (1 page) |
29 October 2009 | Termination of appointment of Pamela Sanford as a director (1 page) |
29 October 2009 | Termination of appointment of Pamela Sanford as a director (1 page) |
29 October 2009 | Termination of appointment of Terence Sanford as a director (1 page) |
6 April 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
6 April 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
6 March 2009 | Return made up to 22/12/08; full list of members (5 pages) |
6 March 2009 | Return made up to 22/12/08; full list of members (5 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from 5 woolwich new road london SE18 6EX (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 5 woolwich new road london SE18 6EX (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
28 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Registered office changed on 22/05/2008 from 109 friary road peckham london SE15 1PX (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Registered office changed on 22/05/2008 from 109 friary road peckham london SE15 1PX (1 page) |
9 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members
|
3 January 2007 | Return made up to 22/12/06; full list of members
|
25 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
25 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
14 December 2005 | Return made up to 22/12/05; full list of members (9 pages) |
14 December 2005 | Return made up to 22/12/05; full list of members (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
27 January 2005 | Return made up to 22/12/04; full list of members
|
27 January 2005 | Return made up to 22/12/04; full list of members
|
22 September 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
22 September 2004 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 109 friary road peckham london SE15 1PX (1 page) |
12 February 2004 | Return made up to 22/12/03; full list of members
|
12 February 2004 | Registered office changed on 12/02/04 from: 109 friary road peckham london SE15 1PX (1 page) |
12 February 2004 | Return made up to 22/12/03; full list of members
|
1 September 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
1 September 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
20 August 2003 | Return made up to 22/12/02; full list of members
|
20 August 2003 | Return made up to 22/12/02; full list of members
|
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 1A avonley road london SE14 5DR (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 1A avonley road london SE14 5DR (1 page) |
24 January 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
24 January 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
12 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
9 January 2001 | Return made up to 22/12/00; full list of members
|
9 January 2001 | Return made up to 22/12/00; full list of members
|
12 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 April 1999 | Full accounts made up to 31 August 1998 (14 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 23 macks road bermondsey london SE16 3XU (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 23 macks road bermondsey london SE16 3XU (1 page) |
12 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
2 March 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
12 May 1997 | Full group accounts made up to 31 August 1996 (16 pages) |
12 May 1997 | Full group accounts made up to 31 August 1996 (16 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 March 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
4 March 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 April 1977 | Incorporation (12 pages) |
29 April 1977 | Incorporation (12 pages) |