Company NameSancar Limited
Company StatusDissolved
Company Number07850829
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Caroline Louise Anthony
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
CM8 3EB
Director NameMr William Edward Anthony
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
CM8 3EB
Director NameMr Christopher Peter Featherstone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
East Bergholt
Colchester
CO7 6AY
Director NameSandra Ann Featherstone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
East Bergholt
Colchester
CO7 6AY

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Caroline Louise Anthony
25.00%
Ordinary
1 at £1Christopher Peter Featherstone
25.00%
Ordinary
1 at £1Sandra Ann Featherstone
25.00%
Ordinary
1 at £1William Edward Anthony
25.00%
Ordinary

Financials

Year2014
Net Worth£932,708
Cash£227,049
Current Liabilities£825,288

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
(1 page)
10 May 2016Declaration of solvency (3 pages)
10 May 2016Declaration of solvency (3 pages)
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
(1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(6 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
(6 pages)
20 May 2015Registered office address changed from C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(6 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(6 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(6 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
26 July 2012Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
26 July 2012Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
17 November 2011Incorporation (26 pages)
17 November 2011Incorporation (26 pages)