SANDGATE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00359989 |
Category | Private Limited Company |
Incorporated | 20 Mar 1940 |
Age | 84 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2022 |
Years | 1 year, 10 months, 18 days |
SUMMARY
SANDGATE INVESTMENTS LIMITED is an dissolved private limited company with number 00359989. It was incorporated 84 years, 3 months, 16 days ago, on 20 March 1940 and it was dissolved 1 year, 10 months, 18 days ago, on 18 August 2022. The company address is Victoria Court Victoria Court, Maidstone, ME14 5DA, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 09 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: 71 New Dover Road Canterbury Kent CT1 3DZ England
New address: Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA
Documents
Liquidation voluntary declaration of solvency
Date: 07 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 31 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Peter Mather
Cessation date: 2019-11-04
Documents
Notification of a person with significant control
Date: 02 Jan 2020
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian John Mather
Notification date: 2019-11-04
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Peter Mather
Termination date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-10
Old address: 29,Manor Road Folkestone Kent CT20 2SE
New address: 71 New Dover Road Canterbury Kent CT1 3DZ
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 17 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-17
Officer name: James Peter Mather
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-03
Officer name: Ian John Mather
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: James Peter Mather
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: James Peter Mather
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Ian John Mather
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mrs Gillian Ann Mather
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Certificate change of name company
Date: 30 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandgate laundries LIMITED\certificate issued on 30/05/06
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 27 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jan 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 15 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 24 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 01 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 05 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 31 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full
Date: 26 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 09 May 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 24 Jan 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 May 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 23 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 13 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 13/10/89 from: 5 manor road folkestone kent CT20 2RZ
Documents
Legacy
Date: 07 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type full
Date: 13 Apr 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 13 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Some Companies
5 CHILCROFT ROAD,HASLEMERE,GU27 1JJ
Number: | 10563469 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE HAIRDRESSING (UK) LIMITED
35 SIMONSIDE, HOUGH GREEN,CHESHIRE,WA8 4YL
Number: | 04796974 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE PARK(EAST)PROPERTY MANAGEMENT CO.LIMITED
336 PINNER ROAD,HARROW,HA1 4LB
Number: | 00833653 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
124 CROMWELL ROAD,LONDON,SW7 4ET
Number: | 09764929 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 KENDAL RISE ROAD,BIRMINGHAM,B45 9PX
Number: | 10395643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKS HALL HANGAR,SAFFRON WALDEN,CB10 1XQ
Number: | 08107556 |
Status: | ACTIVE |
Category: | Private Limited Company |