Company NameSutton-In-Ashfield Nominee Limited
Company StatusDissolved
Company Number07473223
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 21 November 2017)
RoleAsset Management Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed17 December 2010(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 February 2012Delivered on: 10 February 2012
Satisfied on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
23 February 2011Delivered on: 2 March 2011
Satisfied on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance documents 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

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
10 August 2017Cessation of Sutton-in-Ashfield General Partner Limited as a person with significant control on 10 August 2017 (1 page)
10 August 2017Notification of Helical Plc as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Notification of Helical Plc as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Helical Plc as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Cessation of Sutton-in-Ashfield General Partner Limited as a person with significant control on 9 August 2017 (1 page)
10 August 2017Cessation of Sutton-in-Ashfield General Partner Limited as a person with significant control on 9 August 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
30 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 December 2014Satisfaction of charge 1 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 2 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 January 2014Director's details changed for Mr Michael Eric Slade on 17 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Duncan Charles Eades Walker on 17 December 2013 (2 pages)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Director's details changed for Mr Thomas Philip Palmer Anderson on 17 December 2013 (2 pages)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Director's details changed for Mr Thomas Philip Palmer Anderson on 17 December 2013 (2 pages)
24 January 2014Director's details changed for Mr Michael Eric Slade on 17 December 2013 (2 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
11 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
11 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
11 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
21 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 July 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 June 2011Appointment of Thomas Philip Palmer Anderson as a director (3 pages)
10 June 2011Appointment of Thomas Philip Palmer Anderson as a director (3 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
17 December 2010Incorporation (24 pages)
17 December 2010Incorporation (24 pages)