SANDCASTLE SERVICES LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH42 9PQ

Company number 04295541
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address 127 STORETON ROAD, BIRKENHEAD, MERSEYSIDE, ENGLAND, CH42 9PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Amended total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 28 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SANDCASTLE SERVICES LIMITED are www.sandcastleservices.co.uk, and www.sandcastle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Edge Hill Rail Station is 4.4 miles; to Bank Hall Rail Station is 5 miles; to Flint Rail Station is 9.4 miles; to Kirkby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandcastle Services Limited is a Private Limited Company. The company registration number is 04295541. Sandcastle Services Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Sandcastle Services Limited is 127 Storeton Road Birkenhead Merseyside England Ch42 9pq. . ANDERSON, Orville Frank is a Secretary of the company. ANDERSON, Orville Frank is a Director of the company. TRAYNOR, Michael John is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ANDERSON, Cedric Gilles has been resigned. Director TRAYNOR, Michael John has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDERSON, Orville Frank
Appointed Date: 16 October 2001

Director
ANDERSON, Orville Frank
Appointed Date: 04 September 2002
87 years old

Director
TRAYNOR, Michael John
Appointed Date: 27 September 2009
60 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 October 2001
Appointed Date: 28 September 2001

Director
ANDERSON, Cedric Gilles
Resigned: 20 September 2006
Appointed Date: 16 October 2001
51 years old

Director
TRAYNOR, Michael John
Resigned: 01 October 2009
Appointed Date: 16 October 2001
60 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 October 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Mr Michael John Traynor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDCASTLE SERVICES LIMITED Events

03 Apr 2017
Amended total exemption small company accounts made up to 30 September 2015
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
03 Sep 2016
Compulsory strike-off action has been discontinued
02 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 53 more events
23 Oct 2001
New secretary appointed
23 Oct 2001
Secretary resigned
23 Oct 2001
Director resigned
23 Oct 2001
Registered office changed on 23/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
28 Sep 2001
Incorporation

SANDCASTLE SERVICES LIMITED Charges

27 November 2008
Legal charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: G B Finance Group PLC
Description: 54 argyle street south birkenhead merseyside.
12 August 2008
Mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: G.B.Finance LTD
Description: 2 & 42 larch road birkenhead wirral and 81A withens lane…
11 April 2008
Legal charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 387 borough road, birkenhead, wirral by way of fixed…
21 March 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: William Dennis Kelly and Edna Joyce Kelly
Description: 81A withens lane wallasey wirral merseyside.
24 September 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 133-145 borough road, wallasey, merseyside. By way of fixed…
3 September 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 377/385 borough road, birkenhead, wirral.
19 December 2003
Legal charge
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat a 25 seabank road and garage, wallasey, CH44 0EE,. By…
18 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat c 25 seabank road and garage wallasey wirral t/n…
18 December 2003
Legal charge
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat b 25 seabank road and garage wirral t/n CH75203. By…
15 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 king street new brighton wirral tn MS79464. By way of…