Company NameSackville Spf Iv (GP) No. 2 Limited
Company StatusDissolved
Company Number06996272
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Name3653rd Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 14 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Alan Kaye
NationalityBritish
StatusClosed
Appointed15 October 2009(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(8 years, 6 months after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(8 years, 6 months after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address60 St. Mary Axe
London
EC3A 8JQ
Director NameMr Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 19 February 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2
Current Liabilities£2

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 May 2014Delivered on: 6 June 2014
Satisfied on: 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Particulars: Units 1 & 2 network north foxbridge way normanton t/no WYK813175 portrack lane stockton-on-tees cleveland t/no CE75022 and canklow meadows industrial estate west bawtry road rotherham yorkshire t/no SYK411857 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
23 May 2014Delivered on: 6 June 2014
Satisfied on: 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Particulars: Units 1 & 2 network north foxbridge way normanton t/no WYK813175, portrack lane stockton-on-tees cleveland t/no CE75022 and canklow meadows industrial estate west bawtry road rotherham yorkshire t/no SYK411857 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
16 April 2010Delivered on: 27 April 2010
Satisfied on: 9 February 2016
Persons entitled: Abbey National Treasury Services PLC

Classification: Supplemental debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 April 2010Delivered on: 27 April 2010
Satisfied on: 9 February 2016
Persons entitled: Abbey National Treasury Services PLC

Classification: Supplemental debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 January 2010Delivered on: 8 February 2010
Satisfied on: 9 February 2016
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 January 2010Delivered on: 8 February 2010
Satisfied on: 9 February 2016
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (2 pages)
24 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (26 pages)
7 September 2022Confirmation statement made on 22 August 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (26 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
1 January 2021Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
1 January 2021Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (26 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (23 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (25 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
5 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
5 March 2018Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages)
5 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (40 pages)
13 September 2017Full accounts made up to 31 December 2016 (40 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (52 pages)
12 September 2016Full accounts made up to 31 December 2015 (52 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
18 July 2016Director's details changed for Christopher John Morrogh on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Christopher John Morrogh on 18 July 2016 (2 pages)
23 May 2016Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
9 February 2016Satisfaction of charge 3 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 069962720005 in full (4 pages)
9 February 2016Satisfaction of charge 069962720006 in full (4 pages)
9 February 2016Satisfaction of charge 069962720006 in full (4 pages)
9 February 2016Satisfaction of charge 069962720005 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 3 in full (4 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
2 October 2015Full accounts made up to 31 December 2014 (39 pages)
2 October 2015Full accounts made up to 31 December 2014 (39 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
26 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (37 pages)
17 September 2014Full accounts made up to 31 December 2013 (37 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(6 pages)
6 June 2014Registration of charge 069962720006 (75 pages)
6 June 2014Registration of charge 069962720005 (75 pages)
6 June 2014Registration of charge 069962720006 (75 pages)
6 June 2014Registration of charge 069962720005 (75 pages)
16 September 2013Full accounts made up to 31 December 2012 (31 pages)
16 September 2013Full accounts made up to 31 December 2012 (31 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Donald Jordison on 9 August 2013 (2 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
13 September 2012Full accounts made up to 31 December 2011 (32 pages)
13 September 2012Full accounts made up to 31 December 2011 (32 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (31 pages)
12 May 2011Full accounts made up to 31 December 2010 (31 pages)
29 December 2010Appointment of Campbell David Fleming as a director (3 pages)
29 December 2010Appointment of Campbell David Fleming as a director (3 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
12 May 2010Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 February 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Dr James Mark Alexander Rigg on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Dr James Mark Alexander Rigg on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Dr James Mark Alexander Rigg on 1 December 2009 (3 pages)
11 February 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Donald Jordison on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
11 February 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
11 February 2010Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages)
11 February 2010Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
8 February 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
26 October 2009Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 26 October 2009 (1 page)
26 October 2009Appointment of Timothy Nicholas Gillbanks as a director (3 pages)
26 October 2009Appointment of John Marcus Willcock as a director (3 pages)
26 October 2009Appointment of James Mark Alexander Rigg as a director (3 pages)
26 October 2009Appointment of Alan Kaye as a secretary (3 pages)
26 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
26 October 2009Appointment of Christopher John Morrogh as a director (3 pages)
26 October 2009Appointment of John Marcus Willcock as a director (3 pages)
26 October 2009Appointment of Timothy Nicholas Gillbanks as a director (3 pages)
26 October 2009Appointment of Alan Kaye as a secretary (3 pages)
26 October 2009Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
26 October 2009Termination of appointment of Loviting Limited as a director (2 pages)
26 October 2009Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 26 October 2009 (1 page)
26 October 2009Appointment of Christopher John Morrogh as a director (3 pages)
26 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2
(4 pages)
26 October 2009Appointment of James Mark Alexander Rigg as a director (3 pages)
26 October 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
26 October 2009Appointment of John Devine as a director (3 pages)
26 October 2009Appointment of John Devine as a director (3 pages)
26 October 2009Termination of appointment of Sisec Limited as a secretary (2 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
26 October 2009Appointment of Donald Jordison as a director (3 pages)
26 October 2009Termination of appointment of Michael Seymour as a director (2 pages)
26 October 2009Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
26 October 2009Termination of appointment of Michael Seymour as a director (2 pages)
26 October 2009Termination of appointment of Sisec Limited as a secretary (2 pages)
26 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
26 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2
(4 pages)
26 October 2009Termination of appointment of Loviting Limited as a director (2 pages)
26 October 2009Appointment of Donald Jordison as a director (3 pages)
15 October 2009Change of name notice (2 pages)
15 October 2009Company name changed 3653RD single member shelf trading company LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(3 pages)
15 October 2009Change of name notice (2 pages)
15 October 2009Company name changed 3653RD single member shelf trading company LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(3 pages)
20 August 2009Incorporation (25 pages)
20 August 2009Incorporation (25 pages)