Company NameSail Construction Limited
Company StatusDissolved
Company Number07963934
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Keith Carter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilkinsons Court
Easingwold
York
YO61 3GH
Secretary NameMr Ian Keith Carter
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRedman Nichols Butler Westminster Business Centre
Nether Poppleton
York
YO26 6RB

Contact

Websitesail-construction.com

Location

Registered AddressRedman Nichols Butler Westminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

75 at £1Ian Keith Carter
75.00%
Ordinary
5 at £1Anna Maria Emila Carter
5.00%
Ordinary
5 at £1Jonathan Charles Carter
5.00%
Ordinary
5 at £1Joseph Martin Joshua Carter
5.00%
Ordinary
10 at £1Ruth Mary Carter
10.00%
Ordinary

Financials

Year2014
Net Worth£13,918
Cash£3
Current Liabilities£67,688

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
21 December 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
8 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
(1 page)
8 November 2016Statement of affairs with form 4.19 (6 pages)
8 November 2016Appointment of a voluntary liquidator (1 page)
8 November 2016Statement of affairs with form 4.19 (6 pages)
8 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26
(1 page)
8 November 2016Appointment of a voluntary liquidator (1 page)
21 September 2016Registered office address changed from Moyola House 31 Hawthorne Grove York North Yorkshire YO31 7YA to Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Moyola House 31 Hawthorne Grove York North Yorkshire YO31 7YA to Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 21 September 2016 (1 page)
22 March 2016Director's details changed for Mr Ian Keith Carter on 25 January 2016 (2 pages)
22 March 2016Register inspection address has been changed from Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB England to 23 Wilkinsons Court Easingwold York YO61 3GH (1 page)
22 March 2016Register inspection address has been changed from Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB England to 23 Wilkinsons Court Easingwold York YO61 3GH (1 page)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(5 pages)
22 March 2016Director's details changed for Mr Ian Keith Carter on 25 January 2016 (2 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(5 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 200
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 200
(4 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 April 2015Register inspection address has been changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB (1 page)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Register inspection address has been changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB (1 page)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Mr Ian Keith Carter on 7 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Ian Keith Carter on 7 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Ian Keith Carter on 7 February 2015 (2 pages)
2 September 2014Director's details changed for Mr Ian Keith Carter on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Ian Keith Carter on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Ian Keith Carter on 2 September 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 May 2014Register(s) moved to registered inspection location (1 page)
13 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Register(s) moved to registered inspection location (1 page)
12 May 2014Register inspection address has been changed (1 page)
12 May 2014Register inspection address has been changed (1 page)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)