Company NameSouthend Shop Properties Limited
Company StatusDissolved
Company Number02575886
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameAdviser (174) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(12 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 28 September 2010)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLaurence Stephen Lebor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 1995)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Director NameJohn James William Robert Main
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1994)
RoleStockbroker
Correspondence Address2 Theydon Priory
Coopersdale Lane Theydon Garnon
Epping
Essex
CM16 7NU
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Aharon Nathan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address9 Highbury Road
London
SW19 7PR
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(4 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(4 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 March 2003)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(12 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 19 March 2003)
RoleProperty Asset Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Close
Tempsford
Bedfordshire
SG19 2TX
Director NameAlan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address25 Chester Road
Northwood
Middlesex
HA6 1BG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£207,240
Gross Profit£196,434
Net Worth£1,072,574
Current Liabilities£2,217,444

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Notice of completion of voluntary arrangement (14 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2010 (2 pages)
16 March 2010Notice of completion of voluntary arrangement (14 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages)
16 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2010 (2 pages)
17 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
17 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
3 November 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
3 November 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
3 November 2008Notice of discharge of Administration Order (3 pages)
3 November 2008Notice of discharge of Administration Order (3 pages)
28 October 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
28 October 2008Administrator's abstract of receipts and payments to 27 August 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
19 May 2008Administrator's abstract of receipts and payments to 7 September 2008 (2 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
16 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2009 (14 pages)
10 October 2007Administrator's abstract of receipts and payments (2 pages)
10 October 2007Administrator's abstract of receipts and payments (2 pages)
20 April 2007Administrator's abstract of receipts and payments (2 pages)
20 April 2007Administrator's abstract of receipts and payments (2 pages)
23 February 2007Notice to Registrar of companies voluntary arrangement taking effect (43 pages)
23 February 2007Notice to Registrar of companies voluntary arrangement taking effect (43 pages)
11 October 2006Administrator's abstract of receipts and payments (2 pages)
11 October 2006Administrator's abstract of receipts and payments (2 pages)
18 September 2006O/Court replacement liquidator (14 pages)
18 September 2006O/Court replacement liquidator (14 pages)
10 May 2006Administrator's abstract of receipts and payments (2 pages)
10 May 2006Administrator's abstract of receipts and payments (2 pages)
28 October 2005Administrator's abstract of receipts and payments (2 pages)
28 October 2005Administrator's abstract of receipts and payments (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
20 April 2005Registered office changed on 20/04/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
11 April 2005Administrator's abstract of receipts and payments (2 pages)
11 April 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 January 2005Registered office changed on 20/01/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
15 October 2004Administrator's abstract of receipts and payments (3 pages)
15 October 2004Administrator's abstract of receipts and payments (3 pages)
2 April 2004Administrator's abstract of receipts and payments (3 pages)
2 April 2004Administrator's abstract of receipts and payments (3 pages)
22 December 2003Notice of result of meeting of creditors (18 pages)
22 December 2003Notice of result of meeting of creditors (18 pages)
24 November 2003Statement of administrator's proposal (101 pages)
24 November 2003Statement of administrator's proposal (101 pages)
16 September 2003Administration Order (4 pages)
16 September 2003Administration Order (4 pages)
16 September 2003Notice of Administration Order (1 page)
16 September 2003Notice of Administration Order (1 page)
11 September 2003Registered office changed on 11/09/03 from: watchmaker court saint johns lane london EC1M 4DB (1 page)
11 September 2003Registered office changed on 11/09/03 from: watchmaker court saint johns lane london EC1M 4DB (1 page)
31 March 2003Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 30-32 pall mall liverpool L3 6AL (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (3 pages)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (3 pages)
28 March 2003Full accounts made up to 31 March 2002 (16 pages)
28 March 2003Full accounts made up to 31 March 2002 (16 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
5 April 2002Return made up to 15/01/02; full list of members (6 pages)
5 April 2002Return made up to 15/01/02; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Return made up to 15/01/01; full list of members (6 pages)
24 January 2001Return made up to 15/01/01; full list of members (6 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
12 April 2000Particulars of mortgage/charge (8 pages)
12 April 2000Particulars of mortgage/charge (8 pages)
6 April 2000Return made up to 22/01/00; full list of members (6 pages)
6 April 2000Return made up to 22/01/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
6 July 1999Particulars of mortgage/charge (7 pages)
6 July 1999Particulars of mortgage/charge (7 pages)
1 March 1999Return made up to 22/01/99; no change of members (6 pages)
1 March 1999Return made up to 22/01/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
2 February 1998Return made up to 22/01/98; full list of members (8 pages)
2 February 1998Return made up to 22/01/98; full list of members (8 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
17 April 1997Return made up to 22/01/97; no change of members (6 pages)
17 April 1997Return made up to 22/01/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 3UJ (1 page)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 3UJ (1 page)
15 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Return made up to 22/01/96; no change of members (4 pages)
15 March 1996Return made up to 22/01/96; no change of members (4 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (13 pages)
28 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 October 1995Director resigned;new director appointed (4 pages)
18 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)