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.
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 | : |
|
Registered Address | : | Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Secretary | 10 April 2008 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 14 June 2019 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Corporate Director | 17 September 2007 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Secretary | 17 September 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 06 July 2007 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB | Director | 19 April 2013 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 21 November 2018 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB | Director | 10 April 2008 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 03 June 2014 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB | Director | 05 July 2011 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Director | 17 September 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 06 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2019-11-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-25 | Incorporation | Memorandum articles. | Download |
2019-09-25 | Resolution | Resolution. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Officers | Change corporate director company with change date. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type full. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type full. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type full. | Download |
2014-06-03 | Officers | Appoint person director company with name. | Download |
2014-06-03 | Officers | Termination director company with name. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.