Company NameSandyhead Investments Limited
Company StatusDissolved
Company Number02080548
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 4 months ago)
Dissolution Date21 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration26 years, 5 months (closed 21 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hasker Street
London
SW3 2LQ
Director NameMr Raymond John Barraclough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Willow
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Director NameGuy William Edmunds
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 1995)
RoleChartered Accountant
Correspondence AddressPO Box 3889
Harare
Zimbabwe
Secretary NameFabian John Adam Finlay
NationalityBritish
StatusResigned
Appointed28 March 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1998)
RoleChartered Accountant
Correspondence Address36 Lancaster Mews
London
W2 3QF
Secretary NameMichael David Kutner
NationalityBritish
StatusResigned
Appointed08 January 1998(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Patrick George Burke
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(15 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Albert Court
Prince Consort Road
London
SW7 2BG
Secretary NameClifford Arthur Michael Coxe
NationalityBritish
StatusResigned
Appointed11 March 2005(18 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreensted
Hall
Ongar
Essex
CM5 9LD
Secretary NameWesco Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 1995)
Correspondence Address14 New Street
London
EC2M 4HE
Secretary NameWesco Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1997)
Correspondence Address14 New Street
London
EC2M 4HE
Director NamePark Lane Nominees Limited (Corporation)
Date of BirthJanuary 1949 (Born 75 years ago)
StatusResigned
Appointed21 March 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1997)
Correspondence Address14 New Street
London
EC2M 4HE

Location

Registered AddressC/O Moorfields
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1000 at £1Providence Court Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,827,436
Current Liabilities£11,826

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 July 1996Delivered on: 2 August 1996
Satisfied on: 21 September 2004
Persons entitled: Laing Homes Limited

Classification: Legal charge
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: Land k/a brickcast yard and 54 between street, cobham, surrey t/no. SY654894.
Fully Satisfied
11 August 1995Delivered on: 16 August 1995
Satisfied on: 21 September 2004
Persons entitled: Eric William Grove

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under and pursuant to a funding agreement dated 31ST july 1995.
Particulars: F/Hold land/premises known as brickcast yard and 54 between streets,cobham,surrey; part t/no.sy 551063 and whole t/no.sy 608413. undertaking and all property and assets.
Fully Satisfied
30 March 1988Delivered on: 12 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fee developments (salford) limited to the chargee on any account whatsoever.
Particulars: All that the benefit of the law society's contract for sale (1984 revision) for the sale of property registered at the land registry under T.N. gm 373914 on the 1/7/88 for £275,000. (please refer to form M395 ref - M298 for full details).
Fully Satisfied
13 February 1987Delivered on: 4 March 1987
Satisfied on: 29 April 1995
Persons entitled: Grassyacres Limited.

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment and charge of even date.
Particulars: Floating charge all its beneficial interest in the development site whether pursuant to the agreement or otherwise all plant and equipment and all rights title & interest in and to all property now orhereafter acquired pursuant to the agreements (see from 395 for details).
Fully Satisfied
17 July 1995Delivered on: 22 July 1995
Persons entitled: Manior S.A. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A contract for the purchase of property at and k/a bricklast yard and 54 between streets cobham surrey.fixed and floating charges over all undertaking property and assets including uncalled capital.
Outstanding

Filing History

21 February 2018Final Gazette dissolved following liquidation (1 page)
21 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
21 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 February 2017 (11 pages)
31 March 2017Liquidators' statement of receipts and payments to 22 February 2017 (11 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
(1 page)
9 March 2016Statement of affairs with form 4.19 (6 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Statement of affairs with form 4.19 (6 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Registered office address changed from 42 Hasker Street London SW3 2LQ to C/O Moorfields 88 Wood Street London EC2V 7QF on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 42 Hasker Street London SW3 2LQ to C/O Moorfields 88 Wood Street London EC2V 7QF on 8 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
24 February 2015Termination of appointment of Clifford Arthur Michael Coxe as a secretary on 18 December 2014 (1 page)
24 February 2015Termination of appointment of Clifford Arthur Michael Coxe as a secretary on 18 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
12 February 2013Registered office address changed from Greensted Hall Church Lane Ongar Essex CM5 9LD on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Greensted Hall Church Lane Ongar Essex CM5 9LD on 12 February 2013 (2 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Director's details changed for Mr Peter Jones on 1 May 2012 (3 pages)
20 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (15 pages)
20 December 2012Director's details changed for Mr Peter Jones on 1 May 2012 (3 pages)
20 December 2012Director's details changed for Mr Peter Jones on 1 May 2012 (3 pages)
20 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (15 pages)
20 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (15 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
2 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 April 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
30 October 2009Director's details changed for Peter Jones on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Jones on 28 October 2009 (2 pages)
7 February 2009Auditor's resignation (1 page)
7 February 2009Auditor's resignation (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
4 November 2008Return made up to 07/09/08; full list of members (3 pages)
4 November 2008Return made up to 07/09/08; full list of members (3 pages)
20 September 2007Return made up to 07/09/07; no change of members (6 pages)
20 September 2007Return made up to 07/09/07; no change of members (6 pages)
10 May 2007Full accounts made up to 31 March 2006 (13 pages)
10 May 2007Full accounts made up to 31 March 2006 (13 pages)
29 September 2006Return made up to 07/09/06; full list of members (6 pages)
29 September 2006Return made up to 07/09/06; full list of members (6 pages)
4 May 2006Full accounts made up to 31 March 2005 (12 pages)
4 May 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
29 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2005Full accounts made up to 31 March 2004 (12 pages)
5 August 2005Full accounts made up to 31 March 2004 (12 pages)
8 July 2005Return made up to 07/09/04; full list of members (6 pages)
8 July 2005Return made up to 07/09/04; full list of members (6 pages)
27 May 2005Registered office changed on 27/05/05 from: greensted hall chipping ongar essex CM5 9LD (1 page)
27 May 2005Registered office changed on 27/05/05 from: greensted hall chipping ongar essex CM5 9LD (1 page)
25 April 2005Registered office changed on 25/04/05 from: 179 great portland street london W1N 6LS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 179 great portland street london W1N 6LS (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
4 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Full accounts made up to 31 March 2003 (12 pages)
2 November 2004Full accounts made up to 31 March 2003 (12 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Return made up to 07/09/03; full list of members (7 pages)
1 July 2004Director resigned (1 page)
1 July 2004Return made up to 07/09/03; full list of members (7 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 May 2003Full accounts made up to 31 March 2002 (12 pages)
4 May 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
8 March 2002Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Full accounts made up to 31 March 1999 (11 pages)
16 May 2000Full accounts made up to 31 March 1999 (11 pages)
15 May 2000Registered office changed on 15/05/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
15 May 2000Registered office changed on 15/05/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
16 November 1999Return made up to 07/09/99; full list of members (6 pages)
16 November 1999Return made up to 07/09/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 November 1998Return made up to 07/09/98; no change of members (4 pages)
18 November 1998Return made up to 07/09/98; no change of members (4 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: 9 north audley street london W1Y 1WF (1 page)
15 January 1998Registered office changed on 15/01/98 from: 9 north audley street london W1Y 1WF (1 page)
15 January 1998Secretary resigned (1 page)
31 December 1997Full accounts made up to 31 March 1997 (12 pages)
31 December 1997Full accounts made up to 31 March 1997 (12 pages)
8 October 1997Return made up to 07/09/97; no change of members (5 pages)
8 October 1997Return made up to 07/09/97; no change of members (5 pages)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
13 November 1995Return made up to 07/09/95; no change of members (6 pages)
13 November 1995Return made up to 07/09/95; no change of members (6 pages)
2 November 1995Full accounts made up to 31 March 1995 (10 pages)
2 November 1995Full accounts made up to 31 March 1995 (10 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 3 albemarle street london W1X 3HF (1 page)
9 April 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
9 April 1995Registered office changed on 09/04/95 from: 3 albemarle street london W1X 3HF (1 page)
9 April 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
3 November 1994Full accounts made up to 31 December 1993 (10 pages)
3 November 1994Full accounts made up to 31 December 1993 (10 pages)
28 September 1994Return made up to 07/09/94; full list of members (8 pages)
28 September 1994Return made up to 07/09/94; full list of members (8 pages)
13 December 1993Full accounts made up to 31 December 1992 (9 pages)
13 December 1993Full accounts made up to 31 December 1992 (9 pages)
25 November 1993Return made up to 07/09/93; full list of members (8 pages)
25 November 1993Return made up to 07/09/93; full list of members (8 pages)
11 May 1993Full accounts made up to 31 December 1991 (9 pages)
11 May 1993Full accounts made up to 31 December 1991 (9 pages)
3 November 1992Return made up to 07/09/92; full list of members (8 pages)
3 November 1992Return made up to 07/09/92; full list of members (8 pages)
11 February 1992Return made up to 07/09/91; no change of members (9 pages)
11 February 1992Return made up to 07/09/91; no change of members (9 pages)
14 May 1990Secretary resigned;new secretary appointed (2 pages)
14 May 1990Secretary resigned;new secretary appointed (2 pages)
13 November 1989Return made up to 07/09/89; full list of members (7 pages)
13 November 1989Return made up to 07/09/89; full list of members (7 pages)
20 February 1987New director appointed (8 pages)
20 February 1987New director appointed (8 pages)
22 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)