Company NameSainsbury's Basingstoke Limited
Company StatusDissolved
Company Number07943813
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Christopher Paul Templeman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 05 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Anthony Guthrie
StatusClosed
Appointed12 April 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2018)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameSainsburys Corporate Director Limited (Corporation)
StatusClosed
Appointed09 February 2012(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NamePhilip William Davies
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Vincent John Prior
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(8 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitesainsburys.co.uk

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

Shareholders

1 at £1Sainsbury's Supermarkets LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£900,655
Net Worth-£1,344,948
Current Liabilities£41,096,270

Accounts

Latest Accounts12 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End13 March

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
31 January 2018Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (1 page)
31 January 2018Register inspection address has been changed to 33 Holborn London EC1N 2HT (3 pages)
22 December 2017Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (3 pages)
22 December 2017Registered office address changed from 33 Holborn London EC1N 2HT to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (3 pages)
20 December 2017Appointment of a voluntary liquidator (1 page)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
20 December 2017Declaration of solvency (11 pages)
20 December 2017Declaration of solvency (11 pages)
20 December 2017Appointment of a voluntary liquidator (1 page)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 December 2016Full accounts made up to 12 March 2016 (16 pages)
23 December 2016Full accounts made up to 12 March 2016 (16 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 February 2016Auditor's resignation (2 pages)
12 February 2016Auditor's resignation (2 pages)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 pages)
14 October 2015Full accounts made up to 14 March 2015 (16 pages)
14 October 2015Full accounts made up to 14 March 2015 (16 pages)
11 February 2015Annual return made up to 9 February 2015
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 9 February 2015
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 9 February 2015
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
28 October 2014Appointment of Mr Christopher Paul Templeman as a director on 17 October 2014 (2 pages)
28 October 2014Appointment of Mr Christopher Paul Templeman as a director on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
29 August 2014Full accounts made up to 15 March 2014 (16 pages)
29 August 2014Full accounts made up to 15 March 2014 (16 pages)
28 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
28 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
1 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
30 October 2013Full accounts made up to 16 March 2013 (14 pages)
30 October 2013Full accounts made up to 16 March 2013 (14 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
29 October 2012Appointment of Mr Vincent John Prior as a director (3 pages)
29 October 2012Appointment of Mr Vincent John Prior as a director (3 pages)
29 October 2012Termination of appointment of John Birch as a director (2 pages)
29 October 2012Termination of appointment of John Birch as a director (2 pages)
27 February 2012Appointment of Mr John Matthew Birch as a director (3 pages)
27 February 2012Current accounting period extended from 28 February 2013 to 20 March 2013 (3 pages)
27 February 2012Current accounting period extended from 28 February 2013 to 20 March 2013 (3 pages)
27 February 2012Appointment of Mr John Matthew Birch as a director (3 pages)
24 February 2012Termination of appointment of Philip Davies as a director (2 pages)
24 February 2012Termination of appointment of Philip Davies as a director (2 pages)
9 February 2012Incorporation (45 pages)
9 February 2012Incorporation (45 pages)