Company NameSanco Group Ltd
Company StatusDissolved
Company Number01311364
CategoryPrivate Limited Company
Incorporation Date29 April 1977(47 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameSanco Investments Limited

Business Activity

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

Directors

Secretary NameGemma Elizabeth Garton
NationalityBritish
StatusClosed
Appointed18 December 2002(25 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 26 September 2017)
RoleCompany Director
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameGemma Elizabeth Garton
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(32 years, 4 months after company formation)
Appointment Duration8 years (closed 26 September 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NamePamela Evelyn Sanford
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address78 Chestfield Road
Chestfield
Whitstable
Kent
CT5 3LU
Director NameTerence Thomas Sanford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chestfield Road
Chestfield
Whitstable
Kent
CT5 3LU
Secretary NameKenneth George Wakeman
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address81 Briant Street
New Cross
London
SE14 5HP

Contact

Websitesancogroup.co.uk
Telephone01227 792485
Telephone regionCanterbury

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

185 at £1Gemma Elizabeth Garton
100.00%
Ordinary

Financials

Year2014
Net Worth£14,639
Cash£8,458
Current Liabilities£24,331

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

2 August 1999Delivered 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 1998Delivered 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 1994Delivered 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 1986Delivered 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 1992Delivered 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 1990Delivered 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 1982Delivered 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 1979Delivered 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

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
3 July 2017Application to strike the company off the register (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 185
(3 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 185
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 185
(4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 185
(4 pages)
8 April 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 185
(4 pages)
8 April 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 185
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 3 February 2011 (1 page)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 3 February 2011 (1 page)
3 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 3 February 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
3 February 2010Secretary's details changed for Gemma Elizabeth Garton on 1 October 2009 (1 page)
3 February 2010Director's details changed for Gemma Elizabeth Garton on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Gemma Elizabeth Garton on 1 October 2009 (1 page)
3 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Gemma Elizabeth Garton on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Gemma Elizabeth Garton on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Gemma Elizabeth Garton on 1 October 2009 (1 page)
26 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
9 November 2009Appointment of Gemma Elizabeth Garton as a director (2 pages)
9 November 2009Appointment of Gemma Elizabeth Garton as a director (2 pages)
29 October 2009Termination of appointment of Terence Sanford as a director (1 page)
29 October 2009Termination of appointment of Pamela Sanford as a director (1 page)
29 October 2009Termination of appointment of Pamela Sanford as a director (1 page)
29 October 2009Termination of appointment of Terence Sanford as a director (1 page)
6 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
6 April 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
6 March 2009Return made up to 22/12/08; full list of members (5 pages)
6 March 2009Return made up to 22/12/08; full list of members (5 pages)
27 December 2008Registered office changed on 27/12/2008 from 5 woolwich new road london SE18 6EX (1 page)
27 December 2008Registered office changed on 27/12/2008 from 5 woolwich new road london SE18 6EX (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Registered office changed on 22/05/2008 from 109 friary road peckham london SE15 1PX (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Registered office changed on 22/05/2008 from 109 friary road peckham london SE15 1PX (1 page)
9 January 2008Return made up to 22/12/07; full list of members (4 pages)
9 January 2008Return made up to 22/12/07; full list of members (4 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
3 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
14 December 2005Return made up to 22/12/05; full list of members (9 pages)
14 December 2005Return made up to 22/12/05; full list of members (9 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
27 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 September 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
22 September 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
12 February 2004Registered office changed on 12/02/04 from: 109 friary road peckham london SE15 1PX (1 page)
12 February 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(9 pages)
12 February 2004Registered office changed on 12/02/04 from: 109 friary road peckham london SE15 1PX (1 page)
12 February 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(9 pages)
1 September 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
1 September 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
20 August 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 1A avonley road london SE14 5DR (1 page)
22 July 2002Registered office changed on 22/07/02 from: 1A avonley road london SE14 5DR (1 page)
24 January 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
14 January 2002Return made up to 22/12/01; full list of members (8 pages)
14 January 2002Return made up to 22/12/01; full list of members (8 pages)
12 April 2001Full accounts made up to 31 August 2000 (13 pages)
12 April 2001Full accounts made up to 31 August 2000 (13 pages)
9 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 May 2000Full accounts made up to 31 August 1999 (14 pages)
12 May 2000Full accounts made up to 31 August 1999 (14 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1999Full accounts made up to 31 August 1998 (14 pages)
21 April 1999Full accounts made up to 31 August 1998 (14 pages)
22 February 1999Registered office changed on 22/02/99 from: 23 macks road bermondsey london SE16 3XU (1 page)
22 February 1999Registered office changed on 22/02/99 from: 23 macks road bermondsey london SE16 3XU (1 page)
12 February 1999Return made up to 31/12/98; no change of members (5 pages)
12 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Full group accounts made up to 31 August 1997 (16 pages)
2 March 1998Full group accounts made up to 31 August 1997 (16 pages)
16 February 1998Return made up to 31/12/97; no change of members (5 pages)
16 February 1998Return made up to 31/12/97; no change of members (5 pages)
12 May 1997Full group accounts made up to 31 August 1996 (16 pages)
12 May 1997Full group accounts made up to 31 August 1996 (16 pages)
6 February 1997Return made up to 31/12/96; full list of members (7 pages)
6 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 March 1996Full group accounts made up to 31 August 1995 (15 pages)
4 March 1996Full group accounts made up to 31 August 1995 (15 pages)
17 January 1996Return made up to 31/12/95; no change of members (5 pages)
17 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 April 1977Incorporation (12 pages)
29 April 1977Incorporation (12 pages)