About

Registered Number: 00690815
Date of Incorporation: 26/04/1961 (63 years ago)
Company Status: Liquidation
Registered Address: The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Sandbrook Nash & Company Ltd was founded on 26 April 1961 and has its registered office in Kent, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company. The current directors of Sandbrook Nash & Company Ltd are listed as Foreman, Gary Charles, Nash, June Veronica.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Gary Charles 28 August 2019 - 1
NASH, June Veronica 14 August 2018 20 August 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2019
LIQ01 - N/A 10 September 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AP01 - Appointment of director 20 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 04 January 2019
PSC01 - N/A 04 October 2018
AP01 - Appointment of director 04 October 2018
PSC07 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AD01 - Change of registered office address 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 02 January 2018
MR05 - N/A 29 December 2017
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AD01 - Change of registered office address 08 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 04 December 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 11 January 2012
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 31 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 09 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 24 December 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 14 December 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 07 December 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 18 December 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 01 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 12 October 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 19 April 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 12 May 1992
363s - Annual Return 04 February 1992
395 - Particulars of a mortgage or charge 23 January 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 January 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
395 - Particulars of a mortgage or charge 01 August 1986
288 - N/A 26 June 1986
NEWINC - New incorporation documents 26 April 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 1992 Fully Satisfied

N/A

Mortgage deed 21 July 1986 Fully Satisfied

N/A

Legal charge 29 September 1978 Fully Satisfied

N/A

Debenture 15 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.