Edinburgh
EH12 5DD
Scotland
Secretary Name | Scottish Value Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 1992(89 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months (closed 14 June 2022) |
Correspondence Address | 2 Canning St Lane Edinburgh EH3 8ER Scotland |
Director Name | Mr Robert Colin Borthwick |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 2 Victoria Lodge Arterberry Road Wimbledon SW20 8AQ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 November 1980 | Delivered on: 27 November 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on the north east side of spring street, the south side of george street & the south west of south cross street, bury, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 February 1978 | Delivered on: 2 March 1978 Persons entitled: The Sec of State for Industry Classification: Fixed charge Secured details: £120,000 advanced under the terms of an agreement dated 28/2/78. Particulars: Fixed charge on f/h land & buildings known as vulcan mill butcher lane, bury, lancs title no: la 98800 together with fixed plant & machinery, fixtures & landlords fixtures (see doc M145). Outstanding |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Restoration by order of the court (4 pages) |
4 December 2014 | Restoration by order of the court (4 pages) |
4 December 2014 | Company name changed phillips properties\certificate issued on 04/12/14 (2 pages) |
4 December 2014 | Company name changed phillips properties\certificate issued on 04/12/14 (2 pages) |
19 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 June 1996 | Application for striking-off (1 page) |
19 June 1996 | Application for striking-off (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
30 August 1995 | Return made up to 18/08/95; full list of members (10 pages) |
30 August 1995 | Return made up to 18/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |