Company NameSanderson Estates Ltd.
Company StatusDissolved
Company Number07247589
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Sanderson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Michael Abel
NationalityBritish
StatusClosed
Appointed17 July 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 26 February 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Michael Abel
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 January 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Contact

Websitesandersonestates.co.uk

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Sanderson
50.00%
Ordinary
100 at £1Deborah Abel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,141
Cash£2,284
Current Liabilities£14,020

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 November 2018Delivered on: 16 November 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (3 pages)
16 November 2018Registration of charge 072475890001, created on 16 November 2018 (14 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Notification of Andrew Sanderson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Andrew Sanderson as a person with significant control on 16 July 2017 (2 pages)
17 July 2017Notification of Andrew Sanderson as a person with significant control on 16 July 2017 (2 pages)
3 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 November 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-11-10
  • GBP 200
(6 pages)
10 November 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-11-10
  • GBP 200
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 January 2016Termination of appointment of Michael Abel as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Michael Abel as a director on 5 January 2016 (1 page)
20 July 2015Appointment of Mr Michael Abel as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mr Michael Abel as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Michael Abel as a director on 13 July 2015 (1 page)
17 July 2015Termination of appointment of Michael Abel as a director on 13 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 October 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
4 October 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
11 June 2010Director's details changed for Mr Andrew Sanderson on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Andrew Sanderson on 11 June 2010 (2 pages)
10 May 2010Incorporation (39 pages)
10 May 2010Incorporation (39 pages)