UKBizDB.co.uk

SANDBROOK UK INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandbrook Uk Investments Limited. The company was founded 16 years ago and was given the registration number 06304749. The firm's registered office is in PETERBOROUGH. You can find them at Westpoint Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SANDBROOK UK INVESTMENTS LIMITED
Company Number:06304749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2007
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Secretary10 April 2008Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director14 June 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director17 September 2007Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary17 September 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary06 July 2007Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director19 April 2013Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director21 November 2018Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director10 April 2008Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director03 June 2014Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director05 July 2011Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Director17 September 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director06 July 2007Active

People with Significant Control

Thomas Cook Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-11-25Insolvency

Liquidation compulsory winding up order.

Download
2019-09-25Incorporation

Memorandum articles.

Download
2019-09-25Resolution

Resolution.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2016-08-26Officers

Change corporate director company with change date.

Download
2016-08-22Address

Change registered office address company with date old address new address.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type full.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type full.

Download
2014-06-03Officers

Appoint person director company with name.

Download
2014-06-03Officers

Termination director company with name.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.