Company NameSage Overseas Holdings Limited
Company StatusDissolved
Company Number06537037
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date5 May 2016 (7 years, 11 months ago)
Previous NameSandco 1074 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael John Robinson
NationalityBritish
StatusClosed
Appointed12 May 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House 9 Station Cottages
St Martins
Richmond
North Yorkshire
DL10 4LB
Director NameMr Michael John Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Darren Michael Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed16 August 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 05 May 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Paul Scott Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHays Plc 250 Euston Road
London
NW1 2AF
Director NamePaul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Guy Serge Berruyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2010(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSage North Park
Newcastle Upon Tyne
NE13 9AA
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.sage.com
Telephone0191 2943068
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,000

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 May 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Return of final meeting in a members' voluntary winding up (15 pages)
5 February 2016Return of final meeting in a members' voluntary winding up (15 pages)
20 August 2015Register inspection address has been changed to C/O the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA (2 pages)
20 August 2015Register inspection address has been changed to C/O the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA (2 pages)
30 July 2015Resolutions
  • RES13 ‐ Reduce share pem a/c 06/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2015Statement of capital on 30 July 2015
  • GBP 1
(4 pages)
30 July 2015Statement by Directors (1 page)
30 July 2015Statement of capital on 30 July 2015
  • GBP 1
(4 pages)
30 July 2015Statement by Directors (1 page)
30 July 2015Solvency Statement dated 06/07/15 (1 page)
30 July 2015Solvency Statement dated 06/07/15 (1 page)
30 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share pem a/c 06/07/2015
(1 page)
28 July 2015Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to Hill House 1 Little New Street London EC4A 3TR on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to Hill House 1 Little New Street London EC4A 3TR on 28 July 2015 (2 pages)
24 July 2015Declaration of solvency (3 pages)
24 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
(2 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
24 July 2015Appointment of a voluntary liquidator (1 page)
24 July 2015Declaration of solvency (3 pages)
13 April 2015Auditor's resignation (3 pages)
13 April 2015Auditor's resignation (3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,188,766
(5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,188,766
(5 pages)
6 March 2015Full accounts made up to 30 September 2014 (14 pages)
6 March 2015Full accounts made up to 30 September 2014 (14 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Michael John Robinson on 3 July 2014 (1 page)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,188,766
(5 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,188,766
(5 pages)
5 March 2014Full accounts made up to 30 September 2013 (14 pages)
5 March 2014Full accounts made up to 30 September 2013 (14 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2,188,766
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2,188,766
(4 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2013Appointment of Mr Darren Michael Fisher as a director (2 pages)
19 August 2013Termination of appointment of Paul Harrison as a director (1 page)
19 August 2013Appointment of Mr Darren Michael Fisher as a director (2 pages)
19 August 2013Termination of appointment of Paul Harrison as a director (1 page)
1 July 2013Full accounts made up to 30 September 2012 (14 pages)
1 July 2013Full accounts made up to 30 September 2012 (14 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
11 May 2012Full accounts made up to 30 September 2011 (14 pages)
11 May 2012Full accounts made up to 30 September 2011 (14 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
24 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
24 January 2011Termination of appointment of Guy Berruyer as a director (2 pages)
19 January 2011Full accounts made up to 30 September 2010 (13 pages)
19 January 2011Full accounts made up to 30 September 2010 (13 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
20 October 2010Appointment of Mr Guy Serge Berruyer as a director (3 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
19 October 2010Termination of appointment of Paul Walker as a director (2 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
28 April 2010Amended full accounts made up to 30 September 2009 (13 pages)
28 April 2010Amended full accounts made up to 30 September 2009 (13 pages)
1 March 2010Full accounts made up to 30 September 2009 (13 pages)
1 March 2010Full accounts made up to 30 September 2009 (13 pages)
10 November 2009Director's details changed for Paul Ashton Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Ashton Walker on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Ashton Walker on 1 October 2009 (3 pages)
21 April 2009Return made up to 18/03/09; full list of members (5 pages)
21 April 2009Return made up to 18/03/09; full list of members (5 pages)
23 December 2008Full accounts made up to 30 September 2008 (11 pages)
23 December 2008Full accounts made up to 30 September 2008 (11 pages)
2 September 2008Memorandum and Articles of Association (15 pages)
2 September 2008Memorandum and Articles of Association (15 pages)
27 August 2008Company name changed sandco 1074 LIMITED\certificate issued on 27/08/08 (2 pages)
27 August 2008Company name changed sandco 1074 LIMITED\certificate issued on 27/08/08 (2 pages)
11 June 2008Director appointed paul scott harrison (3 pages)
11 June 2008Director appointed paul scott harrison (3 pages)
2 June 2008Nc inc already adjusted 12/05/08 (2 pages)
2 June 2008Nc inc already adjusted 12/05/08 (2 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
23 May 2008Nc inc already adjusted 12/05/08 (2 pages)
23 May 2008Registered office changed on 23/05/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 May 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
23 May 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2008Registered office changed on 23/05/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 May 2008Nc inc already adjusted 12/05/08 (2 pages)
23 May 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
23 May 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
23 May 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
21 May 2008Secretary appointed michael john robinson (3 pages)
21 May 2008Secretary appointed michael john robinson (3 pages)
19 May 2008Director appointed paul ashton walker (3 pages)
19 May 2008Director appointed paul ashton walker (3 pages)
18 March 2008Incorporation (21 pages)
18 March 2008Incorporation (21 pages)