Company Information for SANDERS PR LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
05671248
Private Limited Company
Liquidation |
Company Name | |
---|---|
SANDERS PR LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in SW4 | |
Company Number | 05671248 | |
---|---|---|
Company ID Number | 05671248 | |
Date formed | 2006-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-01-31 | |
Account next due | 2018-10-31 | |
Latest return | 2017-01-16 | |
Return next due | 2018-01-30 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-09 16:26:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SANDERS PRINT PEOPLE LTD | 335 CITY ROAD LONDON EC1V 1LJ | Active | Company formed on the 2010-03-04 | |
SANDERS PRODUCTIONS LIMITED | 15 GOLDEN SQUARE LONDON W1F 9JG | Active - Proposal to Strike off | Company formed on the 2010-03-03 | |
SANDERS PRODUCTS (LIVERPOOL) | BATTLEFIELD ROAD HARLESCOTT SHREWSBURY SHROPSHIRE SY1 4AH | Dissolved | Company formed on the 1946-03-15 | |
SANDERS PROPERTIES LIMITED | 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU | Active | Company formed on the 1958-01-07 | |
SANDERS PROPERTY MANAGEMENT LIMITED | VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN | Active | Company formed on the 2011-06-23 | |
SANDERS PROJECT MANAGEMENT LIMITED | Hillside Cottage 5 Lower Street Sproughton Ipswich IP8 3AA | Active | Company formed on the 2014-04-02 | |
SANDERS PROPERTY PARTNERS LTD | 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH | Active | Company formed on the 2014-05-14 | |
SANDERS PROPERTIES INC. | 1 RAILROAD AVE Rockland HAVERSTRAW NY 10927 | Active | Company formed on the 1995-06-08 | |
SANDERS PROTECTIVE SERVICES, L.L.C. | 150 KENILWORTH PLACE QUEENS BROOKLYN NEW YORK 11210 | Active | Company formed on the 2010-01-07 | |
Sanders Properties, LLC | 7464 Quartz St. Arvada CO 80007-7944 | Good Standing | Company formed on the 2005-01-01 | |
Sanders Properties, LLC | 4619 E Bobolink Ln Laramie WY 82070 | Active | Company formed on the 2012-11-02 | |
SANDERS PROPERTY INVESTMENTS, LLC | 33 224TH ST SE BOTHELL WA 98021 | Dissolved | Company formed on the 2005-12-28 | |
SANDERS PRECISION MOVING LLC | 1748 16TH AVE SW ALBANY OR 97321 | Active | Company formed on the 2015-09-11 | |
Sanders Properties, LLC | 3842 Mapuche Trail Powhatan VA 23139 | Canceled | Company formed on the 2014-02-19 | |
SANDERS PRODUCTIONS, LLC | 5850 GRANITE PARKWAY SUITE 215 PLANO Texas 75024 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-05-23 | |
SANDERS PROPERTY INVESTMENTS LIMITED | ST DAVIDS COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE | Active - Proposal to Strike off | Company formed on the 2015-12-04 | |
SANDERS PROPERTY SERVICES LLC | 1475 BAILEY HILL RD #82 EUGENE OR 97402 | Active | Company formed on the 2015-12-31 | |
SANDERS PROPERTY ASSET MANAGEMENT LTD | PULHAM FARM TWITCHEN SOUTH MOLTON DEVON EX36 3LR | Active - Proposal to Strike off | Company formed on the 2016-01-26 | |
SANDERS PROFESSIONAL SERVICES, INC | LAW OFF. OF PHILIP LIGHTS, PC 150 KENILWORTH PLACE BROOKLYN NY 11210 | Active | Company formed on the 2016-01-29 | |
SANDERS PROPERTY MANAGEMENT, LLC | 02231 RIDENOUR RD. - EDGERTON OH 43517 | Active | Company formed on the 2009-08-03 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN SANDERS |
||
CHARLOTTE SANDERS |
||
KEVIN SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O TAXASSIST ACCOUNTANTS 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 84 LARKHALL RISE LONDON SW4 6LB | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SANDERS / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SANDERS / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE SANDERS / 28/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN SANDERS / 28/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 64 NORTH STREET CLAPHAM LONDON SW4 0HE | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SANDERS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SANDERS / 01/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-18 |
Appointment of Liquidators | 2017-04-18 |
Notices to Creditors | 2017-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-02-01 | £ 25,897 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDERS PR LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 84,836 |
Current Assets | 2012-02-01 | £ 91,766 |
Debtors | 2012-02-01 | £ 6,930 |
Fixed Assets | 2012-02-01 | £ 3,638 |
Shareholder Funds | 2012-02-01 | £ 69,507 |
Tangible Fixed Assets | 2012-02-01 | £ 3,638 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SANDERS PR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SANDERS PR LIMITED | Event Date | 2017-04-11 |
Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . For further details contact Michelle Collier on Tel: 01455 555444 , or by Email at: mcollier@fasimms.com . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SANDERS PR LIMITED | Event Date | 2017-04-07 |
At a General Meeting of the members of the above named company, duly convened and held at 84 Larkhall Rise, London SW4 6LB on 7 April 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "That the company be wound up voluntarily." 2. "That Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB , United Kingdom be and are hereby appointed Joint Liquidators of the company for the purposes of the winding-up." Kevin Sanders , Chairperson of the meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SANDERS PR LIMITED | Event Date | 2017-04-07 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which was voluntarily wound up on 7 April 2017, are required, on or before Friday 26 May 2017 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This a solvent liquidation and all known creditors have been or will be paid in full. Richard Frank Simms (IP No 9252 ) and Martin Richard Buttriss (IP No 9291 ), Joint Liquidators of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB For further details contact: Michelle Collier, on 01455 555 444, or by email at mcollier@fasimms.com Date of appointment: 7 April 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |