Company NameSandcastle Services Limited
DirectorsOrville Frank Anderson and Michael John Traynor
Company StatusActive
Company Number04295541
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Orville Frank Anderson
NationalityBritish
StatusCurrent
Appointed16 October 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Heybridge Avenue
London
SW16 3DY
Director NameMr Orville Frank Anderson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(11 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address9 Heybridge Avenue
London
SW16 3DY
Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2009(8 years after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage 175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Director NameCedric Gilles Anderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2006)
RoleCarpenter
Correspondence Address3 East Arbour Street
London
E1 0PU
Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressWaterloo Buildings
21 - 23 Bridge Street
Birkenhead
CH41 1AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£392,360
Cash£5,523
Current Liabilities£217,556

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

11 April 2008Delivered on: 22 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 387 borough road, birkenhead, wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2008Delivered on: 3 April 2008
Persons entitled: William Dennis Kelly and Edna Joyce Kelly

Classification: Legal charge
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: 81A withens lane wallasey wirral merseyside.
Outstanding
26 March 2004Delivered on: 5 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 377/385 borough road, birkenhead, wirral.
Outstanding
24 September 2004Delivered on: 8 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133-145 borough road, wallasey, merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 2004Delivered on: 9 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2003Delivered on: 20 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat a 25 seabank road and garage, wallasey, CH44 0EE,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2003Delivered on: 19 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c 25 seabank road and garage wallasey wirral t/n CH75147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2003Delivered on: 19 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 25 seabank road and garage wirral t/n CH75203. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2008Delivered on: 11 December 2008
Persons entitled: G B Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 argyle street south birkenhead merseyside.
Outstanding
12 August 2008Delivered on: 14 August 2008
Persons entitled: G.B.Finance LTD

Classification: Mortgage
Secured details: £122,000 due or to become due from the company to the chargee.
Particulars: 2 & 42 larch road birkenhead wirral and 81A withens lane wallasey wirral.
Outstanding
15 December 2003Delivered on: 16 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 king street new brighton wirral tn MS79464. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 29 September 2022 (5 pages)
7 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 29 September 2021 (5 pages)
1 December 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 29 September 2020 (5 pages)
8 August 2021Amended micro company accounts made up to 30 September 2019 (4 pages)
8 August 2021Amended micro company accounts made up to 30 September 2017 (4 pages)
8 August 2021Amended micro company accounts made up to 30 September 2018 (4 pages)
23 November 2020Satisfaction of charge 9 in full (2 pages)
23 November 2020Satisfaction of charge 6 in full (2 pages)
23 November 2020Satisfaction of charge 4 in full (2 pages)
23 November 2020Satisfaction of charge 7 in full (1 page)
23 November 2020Satisfaction of charge 8 in full (1 page)
23 November 2020Satisfaction of charge 10 in full (1 page)
23 November 2020Satisfaction of charge 2 in full (2 pages)
23 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
23 November 2020Satisfaction of charge 3 in full (2 pages)
23 November 2020Satisfaction of charge 1 in full (2 pages)
23 November 2020Registered office address changed from 127 Storeton Road Birkenhead Merseyside CH42 9PQ England to Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS on 23 November 2020 (1 page)
23 November 2020Satisfaction of charge 11 in full (1 page)
23 November 2020Satisfaction of charge 5 in full (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
16 October 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
3 April 2017Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
12 April 2016Registered office address changed from 90 Norwood High Street London SE27 9NW to 127 Storeton Road Birkenhead Merseyside CH42 9PQ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 90 Norwood High Street London SE27 9NW to 127 Storeton Road Birkenhead Merseyside CH42 9PQ on 12 April 2016 (1 page)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(5 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
17 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(5 pages)
12 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 January 2013Amended accounts made up to 30 September 2011 (5 pages)
5 January 2013Amended accounts made up to 30 September 2011 (5 pages)
4 December 2012Amended accounts made up to 30 September 2010 (5 pages)
4 December 2012Amended accounts made up to 30 September 2010 (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Amended accounts made up to 30 September 2009 (5 pages)
3 November 2011Amended accounts made up to 30 September 2009 (5 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 October 2009Appointment of Mr Michael John Traynor as a director (1 page)
28 October 2009Appointment of Mr Michael John Traynor as a director (1 page)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 October 2009Termination of appointment of Michael Traynor as a director (3 pages)
15 October 2009Termination of appointment of Michael Traynor as a director (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 October 2008Return made up to 28/09/08; full list of members (4 pages)
20 October 2008Return made up to 28/09/08; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 April 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
2 April 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
31 March 2007Total exemption full accounts made up to 30 September 2005 (14 pages)
31 March 2007Total exemption full accounts made up to 30 September 2005 (14 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
9 October 2006Return made up to 28/09/06; full list of members (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Return made up to 28/09/06; full list of members (2 pages)
30 March 2006Amended accounts made up to 30 September 2004 (11 pages)
30 March 2006Amended accounts made up to 30 September 2004 (11 pages)
8 March 2006Return made up to 28/09/05; full list of members (7 pages)
8 March 2006Return made up to 28/09/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 December 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 December 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
8 December 2004Return made up to 28/09/04; full list of members (7 pages)
8 December 2004Return made up to 28/09/04; full list of members (7 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 28/09/03; full list of members (7 pages)
15 October 2003Return made up to 28/09/03; full list of members (7 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
2 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 November 2002Secretary's particulars changed (1 page)
18 November 2002Secretary's particulars changed (1 page)
28 October 2002Return made up to 28/09/02; full list of members (7 pages)
28 October 2002Return made up to 28/09/02; full list of members (7 pages)
9 April 2002Ad 29/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 April 2002Ad 29/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
28 September 2001Incorporation (20 pages)
28 September 2001Incorporation (20 pages)