Company NameSouthgrade Investments Limited
Company StatusDissolved
Company Number00679486
CategoryPrivate Limited Company
Incorporation Date3 January 1961(63 years, 3 months ago)
Dissolution Date1 March 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(45 years, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 01 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 St Jamess Chambers
2-10 Ryder Street St Jamess
London
SW1Y 6QA
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 September 2007(46 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 01 March 2023)
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Director NameAlbert Cedar
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameAnn Edith Cedar
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration15 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Secretary NameAnn Edith Cedar
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration15 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameTerence O'Leary
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(42 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RR

Location

Registered AddressUnit 1 First Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2012
Net Worth£284,489
Cash£290,833
Current Liabilities£6,344

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

8 October 1976Delivered on: 19 October 1976
Satisfied on: 24 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numbers 6,8 and 10 willow walk, ely, cambridgeshire.
Fully Satisfied
8 October 1976Delivered on: 19 October 1976
Satisfied on: 8 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 chapel street ely, cambridgeshire.
Fully Satisfied
13 March 1961Delivered on: 21 March 1961
Satisfied on: 24 May 2000
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 17, longton avenue, sydenham, london, title no. 232710.
Fully Satisfied

Filing History

15 October 2019Liquidators' statement of receipts and payments to 29 September 2019 (14 pages)
31 December 2018Liquidators' statement of receipts and payments to 29 September 2018 (14 pages)
11 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages)
11 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (13 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (13 pages)
20 October 2016Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour ave ewell epsom surrey KT17 2RR (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour ave ewell epsom surrey KT17 2RR (1 page)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
18 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 July 2000Full accounts made up to 30 September 1999 (10 pages)
14 July 2000Full accounts made up to 30 September 1999 (10 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 June 1999Full accounts made up to 30 September 1998 (9 pages)
25 June 1999Full accounts made up to 30 September 1998 (9 pages)
31 January 1999Return made up to 31/12/98; no change of members (5 pages)
31 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 July 1996Full accounts made up to 30 September 1995 (9 pages)
16 July 1996Full accounts made up to 30 September 1995 (9 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)