Company NameSandinista Limited
DirectorSimon Robert Ord
Company StatusVoluntary Arrangement
Company Number05265772
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Robert Ord
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD4 Josephs Well Hanover Walk
Leeds
LS3 1AB
Secretary NameRosemary Cecilia Johnson
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleManager
Correspondence Address14 Christ Church Parade
Leeds
West Yorkshire
LS12 3NQ
Secretary NameOlive Clarke
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameLuke Thomas Raven
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameDillon Anthony Wolfe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2008)
RoleCompany Director
Correspondence Address25 Kepler Grove
Leeds
LS8 5EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesandinista.co.uk
Telephone0113 8272349
Telephone regionLeeds

Location

Registered Address15 Queen Square
Leeds
West Yorkshire
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Simon Robert Ord
100.00%
Ordinary

Financials

Year2014
Net Worth£450,287
Cash£158,629
Current Liabilities£405,187

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

23 July 2015Delivered on: 29 July 2015
Persons entitled:
Richard James Shelton
Christopher Michael Ives
Glentrool Capital Partners LLP

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.. The chargor's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
11 March 2008Delivered on: 19 March 2008
Satisfied on: 23 July 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 January 2021Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2020 (13 pages)
2 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 January 2020Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2019 (11 pages)
8 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 March 2019Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 32 Park Cross Street Leeds LS1 2QH on 26 March 2019 (1 page)
28 November 2018Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
5 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Satisfaction of charge 052657720002 in full (1 page)
28 July 2016Satisfaction of charge 052657720002 in full (1 page)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Registration of charge 052657720002, created on 23 July 2015 (58 pages)
29 July 2015Registration of charge 052657720002, created on 23 July 2015 (58 pages)
23 July 2015Satisfaction of charge 1 in full (1 page)
23 July 2015Satisfaction of charge 1 in full (1 page)
19 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 99
(3 pages)
19 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 99
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(3 pages)
14 January 2014Termination of appointment of Olive Clarke as a secretary (1 page)
14 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
(3 pages)
14 January 2014Termination of appointment of Olive Clarke as a secretary (1 page)
14 January 2014Director's details changed for Simon Robert Ord on 22 October 2013 (2 pages)
14 January 2014Director's details changed for Simon Robert Ord on 22 October 2013 (2 pages)
12 August 2013Purchase of own shares. (3 pages)
12 August 2013Purchase of own shares. (3 pages)
7 August 2013Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 99
(4 pages)
7 August 2013Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 99
(4 pages)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 August 2013Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 99
(4 pages)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 August 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
20 December 2011Termination of appointment of Luke Raven as a director (1 page)
20 December 2011Termination of appointment of Luke Raven as a director (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Luke Thomas Raven on 21 October 2010 (2 pages)
13 December 2010Secretary's details changed for Olive Clarke on 21 October 2010 (1 page)
13 December 2010Director's details changed for Simon Robert Ord on 21 October 2010 (2 pages)
13 December 2010Director's details changed for Luke Thomas Raven on 21 October 2010 (2 pages)
13 December 2010Director's details changed for Simon Robert Ord on 21 October 2010 (2 pages)
13 December 2010Secretary's details changed for Olive Clarke on 21 October 2010 (1 page)
13 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Luke Thomas Raven on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Simon Robert Ord on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Luke Thomas Raven on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Simon Robert Ord on 20 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director dillon wolfe (1 page)
23 October 2008Appointment terminated director dillon wolfe (1 page)
23 October 2008Capitals not rolled up (2 pages)
23 October 2008Capitals not rolled up (2 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 November 2007Return made up to 21/10/07; full list of members (2 pages)
16 November 2007Return made up to 21/10/07; full list of members (2 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 December 2006Return made up to 21/10/06; full list of members (2 pages)
6 December 2006Return made up to 21/10/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 21/10/05; full list of members (2 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 21/10/05; full list of members (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)