Company NameSouthcourt Properties Limited
Company StatusDissolved
Company Number03594487
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Charles Hay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months (closed 01 February 2017)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameSally Hay
NationalityBritish
StatusClosed
Appointed05 April 2004(5 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 01 February 2017)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr David Maurice Jacobs
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 February 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Myddleton Road
Bowes Park
London
N22 4LZ
Secretary NameMr Martin Charles Hay
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fitzroy Close
London
N6 6JT
Secretary NameMr Simon Jonathan Malster
NationalityBritish
StatusResigned
Appointed02 February 1999(6 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodland Gardens
London
N10 3UA
Secretary NameMr Stewart Edward Barnes
NationalityEnglish
StatusResigned
Appointed10 August 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2011)
RoleFinancier
Country of ResidenceEngland
Correspondence Address116 C/O Metropolitan & County
West Heath Road
London
NW3 7TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth-£607,310
Cash£120,407
Current Liabilities£5,228,961

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Notice of move from Administration to Dissolution on 20 October 2016 (21 pages)
1 November 2016Notice of move from Administration to Dissolution on 20 October 2016 (21 pages)
25 April 2016Administrator's progress report to 28 March 2016 (21 pages)
25 April 2016Administrator's progress report to 28 March 2016 (21 pages)
9 October 2015Administrator's progress report to 28 September 2015 (22 pages)
9 October 2015Administrator's progress report to 28 September 2015 (22 pages)
9 October 2015Notice of extension of period of Administration (1 page)
9 October 2015Notice of extension of period of Administration (1 page)
8 June 2015Administrator's progress report to 29 April 2015 (20 pages)
8 June 2015Administrator's progress report to 29 April 2015 (20 pages)
6 January 2015Notice of deemed approval of proposals (1 page)
6 January 2015Notice of deemed approval of proposals (1 page)
17 December 2014Statement of administrator's proposal (25 pages)
17 December 2014Statement of administrator's proposal (25 pages)
2 December 2014Statement of affairs with form 2.14B (6 pages)
2 December 2014Statement of affairs with form 2.14B (6 pages)
10 November 2014Registered office address changed from 116 C/O Metropolitan & County West Heath Road London NW3 7TU to 88 Wood Street London EC2V 7QF on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 116 C/O Metropolitan & County West Heath Road London NW3 7TU to 88 Wood Street London EC2V 7QF on 10 November 2014 (2 pages)
6 November 2014Appointment of an administrator (1 page)
6 November 2014Appointment of an administrator (1 page)
28 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
16 July 2012Accounts for a small company made up to 30 November 2011 (12 pages)
16 July 2012Accounts for a small company made up to 30 November 2011 (12 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
29 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
29 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 May 2011Termination of appointment of Stewart Barnes as a secretary (2 pages)
19 May 2011Termination of appointment of Stewart Barnes as a secretary (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 October 2009Secretary's details changed for Sally Hay on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Sally Hay on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page)
22 October 2009Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from c/o metropolitan & county 120 west heath road london NW3 7TU (1 page)
6 August 2009Registered office changed on 06/08/2009 from c/o metropolitan & county 120 west heath road london NW3 7TU (1 page)
2 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 December 2008Accounts for a small company made up to 30 September 2007 (7 pages)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
11 August 2008Auditor's resignation (2 pages)
11 August 2008Auditor's resignation (2 pages)
21 May 2008Full accounts made up to 30 September 2006 (15 pages)
21 May 2008Full accounts made up to 30 September 2006 (15 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
3 October 2007Return made up to 08/07/07; full list of members (2 pages)
3 October 2007Return made up to 08/07/07; full list of members (2 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
14 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
26 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 08/07/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 08/07/06; full list of members (2 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
20 July 2005Return made up to 08/07/05; full list of members (7 pages)
20 July 2005Return made up to 08/07/05; full list of members (7 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2004Return made up to 08/07/04; full list of members (6 pages)
19 July 2004Return made up to 08/07/04; full list of members (6 pages)
20 December 2003Particulars of mortgage/charge (4 pages)
20 December 2003Particulars of mortgage/charge (4 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 July 2003Return made up to 08/07/03; full list of members (6 pages)
14 July 2003Return made up to 08/07/03; full list of members (6 pages)
22 July 2002Return made up to 08/07/02; full list of members (6 pages)
22 July 2002Return made up to 08/07/02; full list of members (6 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 July 2001Return made up to 08/07/01; full list of members (6 pages)
13 July 2001Return made up to 08/07/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (5 pages)
27 October 2000Particulars of mortgage/charge (5 pages)
27 October 2000Particulars of mortgage/charge (5 pages)
27 October 2000Particulars of mortgage/charge (5 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Return made up to 08/07/00; full list of members (6 pages)
19 July 2000Return made up to 08/07/00; full list of members (6 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
16 September 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Secretary resigned
(6 pages)
16 September 1999Return made up to 08/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
1 March 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
1 March 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Ad 17/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Ad 17/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
23 September 1998Registered office changed on 23/09/98 from: 788-790 finchley road london NW11 7UR (1 page)
8 July 1998Incorporation (13 pages)
8 July 1998Incorporation (13 pages)