Company NameSandbanks Property Redcar Limited
Company StatusDissolved
Company Number08665948
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date20 August 2023 (7 months, 1 week ago)
Previous NamesBk Eaglescliffe Limited and Prestige Care (Redcar Sm) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Andrew Christian Cowley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Secretary NameJTC (UK) Limited (Corporation)
StatusClosed
Appointed23 October 2018(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2023)
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Sukhraj Singh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prestige Group Head Office Roseville Court Ing
Stockton On Tees
TS17 5BL
Director NameMrs Balbir Kaur
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed14 November 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prestige Group Head Office Roseville Court Ing
Stockton On Tees
TS17 5BL
Director NameMr Rupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMiss Rosemary Jane Cecilia Boot
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Paul Anthony Craig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Philip Charles Leonard Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Balbir Kaur
95.00%
Ordinary
5 at £1Sukhraj Singh
5.00%
Ordinary

Financials

Year2014
Net Worth-£8,919
Current Liabilities£936

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 June 2015Delivered on: 7 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 28 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: F/H land at the development sit 33-37 kirkleatham street redcar t/no CE129094.
Outstanding
15 January 2015Delivered on: 5 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 January 2015Delivered on: 5 February 2015
Satisfied on: 14 September 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Fully Satisfied

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Return of final meeting in a members' voluntary winding up (17 pages)
5 December 2022Liquidators' statement of receipts and payments to 29 September 2022 (17 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
27 October 2021Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 27 October 2021 (4 pages)
20 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
18 October 2021Declaration of solvency (5 pages)
13 October 2021Appointment of a voluntary liquidator (4 pages)
13 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (15 pages)
10 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
1 November 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 1 November 2019 (1 page)
3 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
28 August 2019Current accounting period extended from 23 October 2019 to 31 December 2019 (1 page)
23 July 2019Full accounts made up to 23 October 2018 (26 pages)
6 March 2019Termination of appointment of Philip Charles Leonard Hall as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Paul Anthony Craig as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Rosemary Jane Cecilia Boot as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 28 February 2019 (1 page)
6 March 2019Appointment of Mr Andrew Christian Cowley as a director on 28 February 2019 (2 pages)
7 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
(3 pages)
24 October 2018Appointment of Ms Rosemary Jane Cecilia Boot as a director on 23 October 2018 (2 pages)
24 October 2018Termination of appointment of Sukhraj Singh as a director on 23 October 2018 (1 page)
24 October 2018Cessation of Balbirk Kaur as a person with significant control on 23 October 2018 (1 page)
24 October 2018Appointment of Mr Paul Anthony Craig as a director on 23 October 2018 (2 pages)
24 October 2018Registered office address changed from C/O Prestige Group Head Office Roseville Court Ingleby Barwick Stockton on Tees TS17 5BL to 7th Floor 9 Berkeley Street London W1J 8DW on 24 October 2018 (1 page)
24 October 2018Notification of Impact Property 3 Limited as a person with significant control on 23 October 2018 (2 pages)
24 October 2018Cessation of Sukhraj Singh as a person with significant control on 23 October 2018 (1 page)
24 October 2018Termination of appointment of a director (1 page)
24 October 2018Appointment of Mr David John Yaldron as a director on 23 October 2018 (2 pages)
24 October 2018Previous accounting period extended from 31 July 2018 to 23 October 2018 (1 page)
24 October 2018Appointment of Mr Philip Charles Leonard Hall as a director on 23 October 2018 (2 pages)
24 October 2018Termination of appointment of Balbir Kaur as a director on 23 October 2018 (1 page)
24 October 2018Appointment of Jtc (Uk) Limited as a secretary on 23 October 2018 (2 pages)
24 October 2018Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 23 October 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 January 2017Satisfaction of charge 086659480004 in full (1 page)
18 January 2017Satisfaction of charge 086659480004 in full (1 page)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 September 2015Satisfaction of charge 086659480001 in full (1 page)
14 September 2015Satisfaction of charge 086659480001 in full (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
7 July 2015Registration of charge 086659480004, created on 25 June 2015 (18 pages)
7 July 2015Registration of charge 086659480004, created on 25 June 2015 (18 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 March 2015Registration of charge 086659480003, created on 25 March 2015 (21 pages)
28 March 2015Registration of charge 086659480003, created on 25 March 2015 (21 pages)
5 February 2015Registration of charge 086659480001, created on 15 January 2015 (17 pages)
5 February 2015Registration of charge 086659480002, created on 15 January 2015 (25 pages)
5 February 2015Registration of charge 086659480001, created on 15 January 2015 (17 pages)
5 February 2015Registration of charge 086659480002, created on 15 January 2015 (25 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 July 2014Company name changed bk eaglescliffe LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
29 July 2014Company name changed bk eaglescliffe LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
15 November 2013Appointment of Mrs Balbir Kaur as a director on 14 November 2013 (2 pages)
15 November 2013Appointment of Mrs Balbir Kaur as a director on 14 November 2013 (2 pages)
11 September 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
11 September 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
28 August 2013Incorporation (14 pages)
28 August 2013Incorporation (14 pages)