Company NameSandco 1184 Limited
Company StatusDissolved
Company Number01389885
CategoryPrivate Limited Company
Incorporation Date19 September 1978(45 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameHoults Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Peta Ann Hoult
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 12 February 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMrs Peta Ann Hoult
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(21 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameDr Sarah Louise Hoult
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(21 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 12 February 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2000(21 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 12 February 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL

Contact

Websitegosforthhigh.newcastle.sch.uk

Location

Registered AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

100k at £1Sandco 1184 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,000
Current Liabilities£366,923

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

15 April 1982Delivered on: 6 May 1982
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: Specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & future inc. Goodwill & book debts (see doc M9).
Outstanding
13 November 1978Delivered on: 27 November 1978
Satisfied on: 2 July 2011
Persons entitled: County Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest, dividends bonuses rights and benefits arising from 10,294 £1 ord. Shares in hoults LTD. 10,294 £1 deferred shares in hoults LTD 1,000 £1 preferred shares in hoults LTD.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
8 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
(2 pages)
8 August 2018Change of name notice (2 pages)
10 July 2018Statement of capital on 10 July 2018
  • GBP 1
(3 pages)
26 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2018Statement by Directors (1 page)
26 June 2018Solvency Statement dated 18/06/18 (1 page)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
18 January 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
18 January 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 March 2015Auditor's resignation (2 pages)
20 March 2015Auditor's resignation (2 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
14 November 2014Full accounts made up to 31 March 2014 (13 pages)
14 November 2014Full accounts made up to 31 March 2014 (13 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(5 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mrs Peta Anne Hoult on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mrs Peta Anne Hoult on 8 January 2013 (1 page)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mrs Peta Anne Hoult on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
19 December 2012Accounts made up to 31 March 2012 (14 pages)
19 December 2012Accounts made up to 31 March 2012 (14 pages)
3 May 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2012 as it was not properly delivered.
(20 pages)
3 May 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 04/01/2012 as it was not properly delivered.
(20 pages)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 January 2012Full accounts made up to 30 June 2011 (14 pages)
9 January 2012Full accounts made up to 30 June 2011 (14 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/05/2012.
(10 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/05/2012.
(10 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
15 November 2010Full accounts made up to 31 March 2010 (12 pages)
15 November 2010Full accounts made up to 31 March 2010 (12 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
17 January 2010Full accounts made up to 31 March 2009 (12 pages)
17 January 2010Full accounts made up to 31 March 2009 (12 pages)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
27 January 2009Director's change of particulars / anabel hoult / 27/01/2009 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / anabel hoult / 27/01/2009 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
13 November 2008Full accounts made up to 31 March 2008 (11 pages)
13 November 2008Full accounts made up to 31 March 2008 (11 pages)
4 January 2008Return made up to 29/12/07; full list of members (4 pages)
4 January 2008Return made up to 29/12/07; full list of members (4 pages)
14 December 2007Full accounts made up to 31 March 2007 (12 pages)
14 December 2007Full accounts made up to 31 March 2007 (12 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
4 January 2007Return made up to 29/12/06; full list of members (4 pages)
12 December 2006Full accounts made up to 31 March 2006 (13 pages)
12 December 2006Full accounts made up to 31 March 2006 (13 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
9 January 2006Return made up to 29/12/05; full list of members (4 pages)
9 January 2006Return made up to 29/12/05; full list of members (4 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: ford depositories walker road newcastle upon tyne 6 (1 page)
9 January 2006Registered office changed on 09/01/06 from: ford depositories walker road newcastle upon tyne 6 (1 page)
9 January 2006Director's particulars changed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
18 January 2004Return made up to 29/12/03; full list of members (9 pages)
18 January 2004Return made up to 29/12/03; full list of members (9 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
16 January 2003Return made up to 29/12/02; full list of members (9 pages)
16 January 2003Return made up to 29/12/02; full list of members (9 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 January 2002Return made up to 29/12/01; full list of members (8 pages)
14 January 2002Return made up to 29/12/01; full list of members (8 pages)
13 November 2001Full accounts made up to 31 March 2001 (10 pages)
13 November 2001Full accounts made up to 31 March 2001 (10 pages)
18 January 2001Return made up to 29/12/00; full list of members (8 pages)
18 January 2001Return made up to 29/12/00; full list of members (8 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
19 December 1999Full accounts made up to 31 March 1999 (11 pages)
19 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
27 November 1998Auditor's resignation (1 page)
27 November 1998Auditor's resignation (1 page)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 February 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1995Full accounts made up to 31 March 1994 (9 pages)
26 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 February 1994Full accounts made up to 31 March 1993 (8 pages)
5 February 1994Full accounts made up to 31 March 1993 (8 pages)
15 December 1992Full accounts made up to 31 March 1992 (8 pages)
15 December 1992Full accounts made up to 31 March 1992 (8 pages)
20 December 1991Full group accounts made up to 31 March 1991 (17 pages)
20 December 1991Full group accounts made up to 31 March 1991 (17 pages)
24 April 1991Full group accounts made up to 31 March 1990 (18 pages)
24 April 1991Full group accounts made up to 31 March 1990 (18 pages)
21 February 1990Full accounts made up to 31 March 1989 (17 pages)
21 February 1990Full accounts made up to 31 March 1989 (17 pages)
15 May 1989Full group accounts made up to 31 March 1988 (15 pages)
15 May 1989Full group accounts made up to 31 March 1988 (15 pages)
7 January 1987Full accounts made up to 31 March 1986 (15 pages)
7 January 1987Full accounts made up to 31 March 1986 (15 pages)
19 September 1978Incorporation (17 pages)
19 September 1978Incorporation (17 pages)