SARUMDALE LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH11 7XL

Company number 02546223
Status Liquidation
Incorporation Date 5 October 1990
Company Type Private Limited Company
Address BM ADVISORY, ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of a liquidator; Registered office address changed from C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 25 June 2016; Notice of a court order ending Administration. The most likely internet sites of SARUMDALE LIMITED are www.sarumdale.co.uk, and www.sarumdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sarumdale Limited is a Private Limited Company. The company registration number is 02546223. Sarumdale Limited has been working since 05 October 1990. The present status of the company is Liquidation. The registered address of Sarumdale Limited is Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex Rh11 7xl. . LLOYD, Amanda is a Secretary of the company. HALL, James Rodney is a Director of the company. LLOYD, Michael is a Director of the company. Secretary DENNIS, Keith Donovan has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
LLOYD, Amanda
Appointed Date: 06 December 2004

Director
HALL, James Rodney

78 years old

Director
LLOYD, Michael
Appointed Date: 31 March 1997
64 years old

Resigned Directors

Secretary
DENNIS, Keith Donovan
Resigned: 06 December 2004

SARUMDALE LIMITED Events

01 Aug 2016
Appointment of a liquidator
25 Jun 2016
Registered office address changed from C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 25 June 2016
31 Dec 2015
Notice of a court order ending Administration
17 Dec 2015
Order of court to wind up
16 Nov 2015
Administrator's progress report to 10 October 2015
...
... and 107 more events
03 Dec 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Dec 1990
Nc inc already adjusted 20/11/90

27 Nov 1990
Memorandum and Articles of Association
27 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1990
Incorporation

SARUMDALE LIMITED Charges

14 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: All its rights and title of the goodwill of the business…
17 July 2009
Guarantee & debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 8 brewers lane, gosport…
29 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the manor hotel and pub brewers lane…
10 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the terminus station road hailsham east…
14 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hare & hounds public house 633 limpsfield road warlingham…
23 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old sergent parsonage lane enfield.
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property the windmill 42 mill lane rustington west…
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property victoria cross 218 bensham lane…
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the railway 113 station road…
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property the kings head london road burgess…
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property royal oak 270 bexley road…
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property the bell the street bredhurst near…
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the black lion 23 mill road…
28 December 2000
Debenture
Delivered: 3 January 2001
Status: Satisfied on 4 March 2006
Persons entitled: Scottish Courage Limited
Description: Fixed and floating charges over the undertaking and all…
28 December 2000
Legal charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: All that l/h property and the premises and buildings…
25 July 2000
Legal charge
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a birkbeck tavern 45 langthorne road london…
25 February 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The bridge inn high street newhaven east sussex.
1 September 1999
Rent deposit deed
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Allied Domecq Retailing Limited
Description: £8,400.
3 September 1998
Legal charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The seaview hotel and free house,127 sea rd,east…
18 June 1991
Debenture
Delivered: 26 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…