Company NameSandlea Estates Limited
Company StatusDissolved
Company Number05766659
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 5 months ago)
Previous NameThe Lake (Hoylake) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Karl Joseph McKinney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
96 Meols Drive West Kirby
Wirral
CH48 5JY
Wales
Director NameMr Stephen Hugh Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Suite 4 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameMr Stephen Hugh Roberts
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Suite 4 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShiftworks Royal House
14 Upper Northgate Street
Chester
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Karl Joseph Mckinney
50.00%
Ordinary
50 at £1Stephen Hugh Roberts
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 February 2007Delivered on: 28 February 2007
Satisfied on: 2 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a land lying to the west of mill lane, buckley t/n WA930810. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 February 2007Delivered on: 24 February 2007
Satisfied on: 1 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Patmoor" bistre avenue buckley flintshire t/no wa 672489. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 February 2007Delivered on: 28 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a land at the west side of t/n CH242636. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2 old builders yard off bistre avenue buckley flintshire t/no wa 508915. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 January 2007Delivered on: 17 February 2007
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 August 2018Notification of Stephen Hugh Roberts as a person with significant control on 8 August 2018 (2 pages)
19 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 February 2017Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Unit 1, Suite 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Unit 1, Suite 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 17 February 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
1 July 2015Secretary's details changed for Mr Stephen Hugh Roberts on 23 June 2014 (1 page)
1 July 2015Director's details changed for Mr Stephen Hugh Roberts on 23 June 2014 (2 pages)
1 July 2015Secretary's details changed for Mr Stephen Hugh Roberts on 23 June 2014 (1 page)
1 July 2015Director's details changed for Mr Stephen Hugh Roberts on 23 June 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
13 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 May 2011Amended accounts made up to 30 April 2010 (6 pages)
19 May 2011Amended accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2009Director and secretary's change of particulars / stephen roberts / 05/08/2008 (1 page)
17 June 2009Return made up to 03/04/09; full list of members (4 pages)
17 June 2009Return made up to 03/04/09; full list of members (4 pages)
17 June 2009Director and secretary's change of particulars / stephen roberts / 05/08/2008 (1 page)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2008Return made up to 03/04/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / stephen roberts / 27/04/2007 (1 page)
9 May 2008Director and secretary's change of particulars / stephen roberts / 27/04/2007 (1 page)
9 May 2008Return made up to 03/04/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / stephen roberts / 27/04/2007 (1 page)
9 May 2008Director and secretary's change of particulars / stephen roberts / 27/04/2007 (1 page)
19 April 2007Return made up to 03/04/07; full list of members (3 pages)
19 April 2007Return made up to 03/04/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (4 pages)
17 February 2007Particulars of mortgage/charge (4 pages)
19 January 2007Registered office changed on 19/01/07 from: 14 roseacre, meols drive west kirkby wirral CH48 5JW (1 page)
19 January 2007Registered office changed on 19/01/07 from: 14 roseacre, meols drive west kirkby wirral CH48 5JW (1 page)
9 October 2006Company name changed the lake (hoylake) LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed the lake (hoylake) LIMITED\certificate issued on 09/10/06 (2 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)