London
WC1R 4AG
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2014) |
Role | Property Investment And Asset Managers |
Country of Residence | United Kingdom |
Correspondence Address | 28-29 Dover Street London W1S 4NA |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £115,652 |
Cash | £117,896 |
Current Liabilities | £2,244 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 2015 | Certificate that Creditors have been paid in full (2 pages) |
31 December 2015 | Certificate that Creditors have been paid in full (2 pages) |
21 January 2015 | Declaration of solvency (3 pages) |
21 January 2015 | Appointment of a voluntary liquidator (1 page) |
21 January 2015 | Resolutions
|
21 January 2015 | Appointment of a voluntary liquidator (1 page) |
21 January 2015 | Declaration of solvency (3 pages) |
28 October 2014 | Termination of appointment of Robert William Middleton Brook as a director on 22 October 2014 (1 page) |
28 October 2014 | Appointment of Thierry Drinka as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Thierry Drinka as a director on 22 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from C/O Michelle Knott 28-29 Dover Street London W1S 4NA to 26 Red Lion Square London WC1R 4AG on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from C/O Michelle Knott 28-29 Dover Street London W1S 4NA to 26 Red Lion Square London WC1R 4AG on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Robert William Middleton Brook as a director on 22 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 20 Hanover Square London W1S 1JY United Kingdom (1 page) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 20 Hanover Square London W1S 1JY United Kingdom (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 17 December 2013 (1 page) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page) |
19 April 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page) |
23 September 2010 | Appointment of Mr Robert William Middleton Brook as a director (2 pages) |
23 September 2010 | Appointment of Mr Robert William Middleton Brook as a director (2 pages) |
20 July 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 20 July 2010 (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
15 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
11 September 2009 | Appointment terminated secretary peter mccall (1 page) |
11 September 2009 | Appointment terminated secretary peter mccall (1 page) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated secretary john brown (1 page) |
19 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
19 March 2008 | Appointment terminated secretary john brown (1 page) |
19 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
18 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
18 March 2008 | Full accounts made up to 31 December 2006 (12 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
5 March 2007 | Ad 22/02/07--------- £ si 400000@1=400000 £ ic 2/400002 (1 page) |
5 March 2007 | Ad 22/02/07--------- £ si 400000@1=400000 £ ic 2/400002 (1 page) |
23 February 2007 | Particulars of mortgage/charge (6 pages) |
23 February 2007 | Particulars of mortgage/charge (6 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Nc inc already adjusted 25/01/07 (1 page) |
21 February 2007 | Nc inc already adjusted 25/01/07 (1 page) |
4 December 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 December 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Memorandum and Articles of Association (5 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Memorandum and Articles of Association (5 pages) |
10 November 2006 | Particulars of mortgage/charge (11 pages) |
10 November 2006 | Particulars of mortgage/charge (11 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page) |
2 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
25 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (19 pages) |
11 May 2004 | Particulars of mortgage/charge (23 pages) |
11 May 2004 | Particulars of mortgage/charge (19 pages) |
11 May 2004 | Particulars of mortgage/charge (23 pages) |
19 April 2004 | New director appointed (4 pages) |
19 April 2004 | New director appointed (4 pages) |
19 April 2004 | New director appointed (4 pages) |
19 April 2004 | New director appointed (4 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (5 pages) |
8 April 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
8 April 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
8 April 2004 | New director appointed (5 pages) |
8 April 2004 | New director appointed (5 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (5 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 12 york place leeds LS1 2DS (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 12 york place leeds LS1 2DS (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Company name changed southclove LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed southclove LIMITED\certificate issued on 06/04/04 (2 pages) |
22 March 2004 | Incorporation (18 pages) |
22 March 2004 | Incorporation (18 pages) |