Company NameSightfare Ltd
Company StatusDissolved
Company Number05477029
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 23 January 2018)
RoleSol
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 23 January 2018)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr Chaim Benedikt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month after company formation)
Appointment Duration1 month (resigned 17 August 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address99 Geldeston Road
London
E5 8RS
Secretary NameGolda Benedikt
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month after company formation)
Appointment Duration1 month (resigned 17 August 2005)
RoleCompany Director
Correspondence Address99 Geldeston Road
London
E5 8RS
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Charles McKendrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 September 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Main Street
Kirk Deighton
North Yorkshire
LS22 5EB
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed17 August 2005(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 05 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2007)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed05 September 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed05 September 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts24 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End27 March

Charges

19 September 2007Delivered on: 26 September 2007
Persons entitled: Eurohypo Ag,London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party 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.
Outstanding
8 March 2006Delivered on: 28 March 2006
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Eighth supplemental trust deed
Secured details: The principal on £100,000,000 11% first mortgage debenture stock 2025 issued by evans of leeds limited (formerly evans of leeds PLC) and all other moneys due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit A1 swift park rugby t/no WK346146 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
Outstanding
17 August 2005Delivered on: 23 August 2005
Satisfied on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from evans property holdings PLC to the chargee on any account whatsoever.
Particulars: Unit 1A swift park, old leicester road, rugby t/n WK346149. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 24 March 2016 (6 pages)
23 March 2017Accounts for a dormant company made up to 24 March 2016 (6 pages)
21 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
21 March 2017Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 24 March 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 24 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
30 March 2015Accounts for a dormant company made up to 24 March 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 24 March 2014 (6 pages)
5 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (2 pages)
5 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (2 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
27 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a dormant company made up to 24 March 2012 (6 pages)
6 January 2013Accounts for a dormant company made up to 24 March 2012 (6 pages)
28 June 2012Annual return made up to 9 June 2012 (5 pages)
28 June 2012Annual return made up to 9 June 2012 (5 pages)
28 June 2012Annual return made up to 9 June 2012 (5 pages)
6 January 2012Accounts for a dormant company made up to 24 March 2011 (7 pages)
6 January 2012Accounts for a dormant company made up to 24 March 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 9 June 2011 (5 pages)
13 July 2011Annual return made up to 9 June 2011 (5 pages)
13 July 2011Annual return made up to 9 June 2011 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Trafalgar Officers Limited on 9 June 2010 (1 page)
21 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Trafalgar Officers Limited on 9 June 2010 (1 page)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 December 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 August 2009Return made up to 09/06/09; full list of members (4 pages)
26 August 2009Return made up to 09/06/09; full list of members (4 pages)
5 April 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
5 April 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
3 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
3 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175 CA2006 10/11/2008
(1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175 CA2006 10/11/2008
(1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175 CA2006 10/11/2008
(1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175 CA2006 10/11/2008
(1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175 CA2006 10/11/2008
(1 page)
8 January 2009Resolutions
  • RES13 ‐ Section 175 CA2006 10/11/2008
(1 page)
7 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
7 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
30 December 2008Director appointed trafalgar officers LIMITED (2 pages)
30 December 2008Director appointed christopher george white (4 pages)
30 December 2008Director appointed maurice moses benady (4 pages)
30 December 2008Director appointed maurice moses benady (4 pages)
30 December 2008Director appointed christopher george white (4 pages)
30 December 2008Resolutions
  • RES13 ‐ Auth dirs re 175(5) a of the ca 2006 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2008Resolutions
  • RES13 ‐ Auth dirs re 175(5) a of the ca 2006 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2008Director appointed trafalgar officers LIMITED (2 pages)
10 December 2008Return made up to 09/06/08; full list of members (3 pages)
10 December 2008Return made up to 09/06/08; full list of members (3 pages)
4 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 19/09/07
(3 pages)
4 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 19/09/07
(3 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 September 2007Declaration of assistance for shares acquisition (22 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2007Declaration of assistance for shares acquisition (22 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2007Particulars of mortgage/charge (13 pages)
26 September 2007Particulars of mortgage/charge (13 pages)
18 September 2007New director appointed (38 pages)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (38 pages)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: millshaw leeds LS11 8EG (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: millshaw leeds LS11 8EG (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: 5 wigmore street london W1U 1PB (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: 5 wigmore street london W1U 1PB (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
9 August 2007Full accounts made up to 30 June 2007 (11 pages)
9 August 2007Full accounts made up to 30 June 2007 (11 pages)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
7 June 2007New director appointed (4 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (4 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (4 pages)
7 June 2007New director appointed (4 pages)
7 June 2007New director appointed (4 pages)
7 June 2007New director appointed (4 pages)
7 January 2007Director's particulars changed (1 page)
7 January 2007Director's particulars changed (1 page)
24 October 2006Full accounts made up to 30 June 2006 (11 pages)
24 October 2006Full accounts made up to 30 June 2006 (11 pages)
21 June 2006Return made up to 09/06/06; full list of members (2 pages)
21 June 2006Return made up to 09/06/06; full list of members (2 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
2 December 2005Registered office changed on 02/12/05 from: 11 linthorpe rd london N16 5RE (1 page)
2 December 2005Registered office changed on 02/12/05 from: 11 linthorpe rd london N16 5RE (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Resolutions
  • RES13 ‐ Legal charge - property 17/08/05
(1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Resolutions
  • RES13 ‐ Legal charge - property 17/08/05
(1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
13 July 2005Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 June 2005Incorporation (12 pages)
9 June 2005Incorporation (12 pages)