SABRE CLEANING SERVICES PLC
SIDCUP SABRE CLEANING HOLDINGS LIMITED SOUTH LONDON ASSURED TENANCIES (22) LIMITED

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 02349737
Status Liquidation
Incorporation Date 20 February 1989
Company Type Public Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 81299 - Other cleaning services
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 2 March 2017; Liquidators' statement of receipts and payments to 2 March 2016. The most likely internet sites of SABRE CLEANING SERVICES PLC are www.sabrecleaningservices.co.uk, and www.sabre-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabre Cleaning Services Plc is a Public Limited Company. The company registration number is 02349737. Sabre Cleaning Services Plc has been working since 20 February 1989. The present status of the company is Liquidation. The registered address of Sabre Cleaning Services Plc is 142 148 Main Road Sidcup Kent Da14 6nz. . NEGUS, Terence James is a Secretary of the company. NEGUS, Terence James is a Director of the company. WOOD, Kenneth is a Director of the company. Secretary NEGUS, Sarah Ann has been resigned. Secretary SHEPPARD, Paula has been resigned. Director MILLER, Donald Edward has been resigned. Director RUSSELL, Terence John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEGUS, Terence James
Appointed Date: 06 February 2002

Director
NEGUS, Terence James

73 years old

Director
WOOD, Kenneth
Appointed Date: 06 April 2000
80 years old

Resigned Directors

Secretary
NEGUS, Sarah Ann
Resigned: 06 February 2002
Appointed Date: 06 April 2000

Secretary
SHEPPARD, Paula
Resigned: 06 April 2000

Director
MILLER, Donald Edward
Resigned: 14 May 1999
91 years old

Director
RUSSELL, Terence John
Resigned: 28 February 2003
Appointed Date: 06 April 2000
75 years old

SABRE CLEANING SERVICES PLC Events

15 May 2017
Return of final meeting in a creditors' voluntary winding up
14 Mar 2017
Liquidators' statement of receipts and payments to 2 March 2017
11 May 2016
Liquidators' statement of receipts and payments to 2 March 2016
16 May 2015
Satisfaction of charge 7 in full
13 May 2015
Liquidators' statement of receipts and payments to 2 March 2015
...
... and 115 more events
04 Apr 1989
Particulars of mortgage/charge

16 Mar 1989
Accounting reference date notified as 31/08

15 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1989
Incorporation

SABRE CLEANING SERVICES PLC Charges

26 August 2005
Debenture
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Legal mortgage
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 high street chatham kent t/no K242872…
1 June 2000
Mortgage debenture
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 2000
Fixed and floating charge
Delivered: 5 May 2000
Status: Satisfied on 16 May 2015
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
28 April 1997
Legal mortgage
Delivered: 3 May 1997
Status: Satisfied on 3 November 1999
Persons entitled: Midland Bank PLC
Description: 3C dale road purley surrey (leasehold) with the benefit of…
28 April 1997
Legal mortgage
Delivered: 3 May 1997
Status: Satisfied on 3 November 1999
Persons entitled: Midland Bank PLC
Description: 3D dale road purley surrey (l/h); the benefit of all rights…
22 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 19 May 2000
Persons entitled: Barclays Bank PLC
Description: Flat a 3 dale road purley london borough of croydon.
22 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 19 May 2000
Persons entitled: Barclays Bank PLC
Description: Flat 3/3A dale road purley london borough of croydon.
22 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 19 May 2000
Persons entitled: Barclays Bank PLC
Description: Flat c 3/3A dale road purley london borough of croydon.
28 March 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 19 May 2000
Persons entitled: Barclays Bank PLC
Description: 3 dale road purley london borough of croydon t/n sgl 140615.