London
EC2V 7EX
Director Name | Joseph Patrick Baratta |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York Ny 10154 United States |
Director Name | David Scott Blitzer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 5 Priory Walk London SW10 9SP |
Secretary Name | Joseph Patrick Baratta |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York Ny 10154 United States |
Director Name | Matthew David Tooth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 February 2005) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 6 21 Cranley Gardens London SW7 3BD |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House, Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£30,644,000 |
Cash | £37,000 |
Current Liabilities | £334,832,000 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
1 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Notice of completion of voluntary arrangement (21 pages) |
14 June 2016 | Notice of completion of voluntary arrangement (21 pages) |
7 June 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 7 June 2016 (2 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
14 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages) |
9 June 2015 | Company name changed southern cross bidco LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Change of name notice (2 pages) |
9 June 2015 | Change of name notice (2 pages) |
9 June 2015 | Company name changed southern cross bidco LIMITED\certificate issued on 09/06/15
|
16 May 2015 | Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of David Charles Lovett as a director on 5 May 2015 (4 pages) |
16 May 2015 | Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
15 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
22 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
9 October 2012 | Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
17 August 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
19 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
6 November 2011 | Termination of appointment of David Smith as a director (1 page) |
6 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
11 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
22 February 2011 | Full accounts made up to 30 September 2010 (24 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (24 pages) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
24 December 2009 | Full accounts made up to 27 September 2009 (24 pages) |
24 December 2009 | Full accounts made up to 27 September 2009 (24 pages) |
22 November 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
22 November 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
7 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (26 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (26 pages) |
15 January 2009 | Director appointed william james buchan (1 page) |
15 January 2009 | Director appointed william james buchan (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
10 October 2008 | Appointment terminated director william colvin (1 page) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
8 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
20 August 2008 | Director appointed richard neil midmer (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
28 July 2008 | Director appointed kamma foulkes (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
23 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
23 January 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Full accounts made up to 1 October 2006 (16 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (16 pages) |
29 January 2007 | Full accounts made up to 1 October 2006 (16 pages) |
2 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north darlington county durham DL1 1GY (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
17 November 2005 | Particulars of mortgage/charge (6 pages) |
17 November 2005 | Particulars of mortgage/charge (6 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page) |
5 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
5 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 October 2004 | Memorandum and Articles of Association (6 pages) |
19 October 2004 | Memorandum and Articles of Association (6 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
28 September 2004 | Ad 15/09/04--------- £ si 538@1=538 £ ic 1/539 (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Ad 15/09/04--------- £ si 538@1=538 £ ic 1/539 (2 pages) |
28 September 2004 | New director appointed (2 pages) |
3 September 2004 | Incorporation (17 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Incorporation (17 pages) |
3 September 2004 | Secretary resigned (1 page) |