Company NameSableknight Victoria Limited
Company StatusDissolved
Company Number03576145
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameHackremco (No.1361) Limited

Business Activity

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

Directors

Secretary NameGordon Spinks
NationalityBritish
StatusClosed
Appointed30 June 2002(4 years after company formation)
Appointment Duration15 years, 2 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address2 Alwyne Avenue
Shenfield
Brentwood
Essex
CM15 8QT
Director NameMr Ian Christopher Woodward
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(5 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 12 September 2017)
RoleCh Surveyor
Country of ResidenceEngland
Correspondence Address54 Brooklands Park
Blackheath
London
SE3 9AJ
Director NameMr Robin Shedden Broadhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(8 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 12 September 2017)
RoleCh Surveyor
Country of ResidenceEngland
Correspondence Address21 Addison Avenue
London
W11 2QS
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMr Desmond Roger Wingate Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItchen Stoke Mill
Alresford
Hampshire
SO24 0RA
Director NameMr James Reid Mackenzie
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2002)
RoleSolicitor
Correspondence Address20 Japonica House
Woburn Hill Park Woburn Hill
Weybridge
Surrey
KT15 2NZ
Secretary NameMr John Charles Kindness Steel
NationalityBritish
StatusResigned
Appointed05 August 1998(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address22 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressFifth Floor
10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sableknight LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,186,912
Current Liabilities£76,780

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 May 2007Delivered on: 1 June 2007
Satisfied on: 29 June 2007
Persons entitled: Bayerische Landesbank, London Branch as Agent and Trustee for Each of the Finance Parties(The "Agent")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2006Delivered on: 31 May 2006
Satisfied on: 29 June 2007
Persons entitled: Bayerische Landesbank as Agent and Trustee for the Finance Parties

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor to teh finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 May 2001Delivered on: 7 June 2001
Satisfied on: 3 August 2006
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture between the company and bayerische landesbank girozentrale (acting through its london branch) as agent and trustee for the finance parties under (and as defined in) the credit agreement (the "agent")
Secured details: All present and future obligation and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the finance parties (or any of them) under each of the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (17 pages)
6 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
9 September 2013Full accounts made up to 31 December 2012 (16 pages)
9 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
20 March 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 20 March 2012 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 January 2011Resolutions
  • RES13 ‐ Declaration of dividend 20/12/2010
(1 page)
13 January 2011Resolutions
  • RES13 ‐ Declaration of dividend 20/12/2010
(1 page)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
4 September 2009Full accounts made up to 31 December 2008 (13 pages)
4 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 05/06/07; no change of members (7 pages)
16 July 2007Return made up to 05/06/07; no change of members (7 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised signatory 24/05/07
(3 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised signatory 24/05/07
(3 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Return made up to 05/06/06; full list of members (7 pages)
12 July 2006Return made up to 05/06/06; full list of members (7 pages)
31 May 2006Particulars of mortgage/charge (14 pages)
31 May 2006Particulars of mortgage/charge (14 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
15 September 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Return made up to 05/06/05; full list of members (7 pages)
23 June 2005Return made up to 05/06/05; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 05/06/04; full list of members (7 pages)
7 July 2004Return made up to 05/06/04; full list of members (7 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
9 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Location of register of members (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Location of register of members (1 page)
3 July 2002Return made up to 05/06/02; full list of members (7 pages)
3 July 2002Return made up to 05/06/02; full list of members (7 pages)
20 June 2002Auditor's resignation (2 pages)
20 June 2002Auditor's resignation (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Return made up to 05/06/01; full list of members (7 pages)
3 July 2001Return made up to 05/06/01; full list of members (7 pages)
7 June 2001Particulars of mortgage/charge (17 pages)
7 June 2001Particulars of mortgage/charge (17 pages)
7 November 2000Full accounts made up to 31 December 1999 (11 pages)
7 November 2000Full accounts made up to 31 December 1999 (11 pages)
7 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
7 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(7 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 July 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 July 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
10 August 1998New director appointed (3 pages)
10 August 1998Registered office changed on 10/08/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (3 pages)
10 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Registered office changed on 10/08/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 July 1998Company name changed hackremco (no.1361) LIMITED\certificate issued on 20/07/98 (2 pages)
17 July 1998Company name changed hackremco (no.1361) LIMITED\certificate issued on 20/07/98 (2 pages)
5 June 1998Incorporation (17 pages)
5 June 1998Incorporation (17 pages)