Company NameSapiens Investments Limited
Company StatusDissolved
Company Number04391172
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(5 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 11 April 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed29 August 2002(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameE-Co-Director Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Formations.co.uk Limited (Corporation)
StatusResigned
Appointed11 March 2005(3 years after company formation)
Appointment Duration5 years (resigned 05 April 2010)
Correspondence Address1st Floor Northumbria House
Oceana Business Park
Davy Bank
Wallsend
NE28 6UZ
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameUk(Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Contact

Websiteoceanaholdings.com

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£49,664
Net Worth£793,546
Cash£2,798
Current Liabilities£1,680

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

12 October 2010Delivered on: 18 October 2010
Persons entitled: Oceana Group (Holdings) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 May 2003Delivered on: 10 May 2003
Persons entitled: Hsbc 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
6 May 2003Delivered on: 10 May 2003
Persons entitled: Hsbc 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: 8 anthony street easington colliery co. Durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Receiver's abstract of receipts and payments to 18 October 2018 (3 pages)
12 November 2020Receiver's abstract of receipts and payments to 10 April 2020 (3 pages)
12 November 2020Receiver's abstract of receipts and payments to 18 April 2019 (3 pages)
12 November 2020Receiver's abstract of receipts and payments to 18 October 2019 (3 pages)
20 May 2020Notice of ceasing to act as receiver or manager (6 pages)
14 May 2019Notice of ceasing to act as receiver or manager (4 pages)
16 August 2018Receiver's abstract of receipts and payments to 18 April 2018 (3 pages)
23 March 2018Receiver's abstract of receipts and payments to 18 April 2017 (3 pages)
23 March 2018Receiver's abstract of receipts and payments to 18 October 2016 (3 pages)
23 March 2018Receiver's abstract of receipts and payments to 18 April 2016 (3 pages)
23 March 2018Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
23 March 2018Receiver's abstract of receipts and payments to 18 October 2017 (3 pages)
22 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
13 January 2016Appointment of receiver or manager (8 pages)
13 January 2016Appointment of receiver or manager (8 pages)
31 December 2015Notice of ceasing to act as receiver or manager (4 pages)
31 December 2015Notice of ceasing to act as receiver or manager (4 pages)
21 August 2015Receiver's abstract of receipts and payments to 18 April 2015 (3 pages)
21 August 2015Receiver's abstract of receipts and payments to 18 April 2015 (3 pages)
12 May 2015Receiver's abstract of receipts and payments to 18 October 2014 (3 pages)
12 May 2015Receiver's abstract of receipts and payments to 18 April 2014 (3 pages)
12 May 2015Receiver's abstract of receipts and payments to 18 October 2014 (3 pages)
12 May 2015Receiver's abstract of receipts and payments to 18 April 2014 (3 pages)
14 November 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
12 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (3 pages)
12 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (3 pages)
28 November 2012Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
28 November 2012Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
24 October 2011Notice of appointment of receiver or manager (3 pages)
24 October 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
1 July 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(3 pages)
1 July 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(3 pages)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
4 April 2011Full accounts made up to 31 March 2010 (14 pages)
4 April 2011Full accounts made up to 31 March 2010 (14 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
16 June 2010Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (2 pages)
16 June 2010Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (2 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
22 March 2010Secretary's details changed for Uk(Cosec) Limited on 11 March 2010 (1 page)
22 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 11 March 2010 (1 page)
22 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 11 March 2010 (1 page)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 March 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Uk(Cosec) Limited on 11 March 2010 (1 page)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
31 March 2009Return made up to 11/03/09; full list of members (3 pages)
31 March 2009Return made up to 11/03/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
28 April 2008Return made up to 11/03/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page)
28 April 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page)
28 April 2008Return made up to 11/03/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
2 April 2007Return made up to 11/03/07; full list of members (2 pages)
2 April 2007Return made up to 11/03/07; full list of members (2 pages)
31 July 2006Declaration of assistance for shares acquisition (4 pages)
31 July 2006Declaration of assistance for shares acquisition (4 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 March 2006Return made up to 11/03/06; full list of members (3 pages)
20 March 2006Return made up to 11/03/06; full list of members (3 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
14 March 2005Return made up to 11/03/05; full list of members (2 pages)
14 March 2005Return made up to 11/03/05; full list of members (2 pages)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 March 2004Return made up to 11/03/04; full list of members (6 pages)
22 March 2004Return made up to 11/03/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (4 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (4 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 September 2002New director appointed (3 pages)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page)
25 September 2002Director resigned (1 page)
11 March 2002Incorporation (12 pages)
11 March 2002Incorporation (12 pages)