Company NameSegro (Knbc) Limited
Company StatusDissolved
Company Number05472081
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)
Previous NamesShelfco (No. 3080) Limited and Slough Estates (Knbc) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Huw Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(7 years after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House 5th Floor 44 Davies Street
London
W1K 5JA
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Gables
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JQ
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameKevin John O Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2009)
RoleChartered Surveyor
Correspondence Address5 Salisbury Place
Dartnell Park
West Byfleet
Surrey
KT14 6SW
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMs Elizabeth Anne Horler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address9 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2008)
RoleFinance Director Uk Property
Country of ResidenceUnited Kingdom
Correspondence AddressQueenswood Roberts Way
Englefield Green
Egham
Surrey
TW20 9SH
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2012)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW17 8TY
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NamePhilip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House 5th Floor
44 Davies Street
London
W1K 5JA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

43m at £1Segro Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,367,000
Gross Profit£3,598,000
Net Worth£26,546,000
Current Liabilities£1,352,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
15 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2014Satisfaction of charge 1 in full (5 pages)
16 October 2014Satisfaction of charge 1 in full (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 10 July 2014 (4 pages)
9 September 2014Liquidators' statement of receipts and payments to 10 July 2014 (4 pages)
9 September 2014Liquidators statement of receipts and payments to 10 July 2014 (4 pages)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (4 pages)
8 August 2013Liquidators statement of receipts and payments to 10 July 2013 (4 pages)
8 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (4 pages)
25 July 2012Declaration of solvency (3 pages)
25 July 2012Appointment of a voluntary liquidator (3 pages)
25 July 2012Declaration of solvency (3 pages)
25 July 2012Appointment of a voluntary liquidator (3 pages)
25 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2012Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from Brookfield House 5th Floor 44 Davies Street London W1K 5JA on 24 July 2012 (2 pages)
13 July 2012Termination of appointment of Alan Michael Holland as a director on 22 June 2012 (2 pages)
13 July 2012Termination of appointment of Alan Michael Holland as a director on 22 June 2012 (2 pages)
11 July 2012Appointment of Geoffrey Huw Davies as a director on 22 June 2012 (3 pages)
11 July 2012Appointment of Geoffrey Huw Davies as a director on 22 June 2012 (3 pages)
5 July 2012Termination of appointment of Gareth John Osborn as a director on 22 June 2012 (2 pages)
5 July 2012Termination of appointment of Simon Andrew Carlyon as a director on 22 June 2012 (2 pages)
5 July 2012Termination of appointment of Philip Anthony Redding as a director on 22 June 2012 (2 pages)
5 July 2012Termination of appointment of Philip Anthony Redding as a director on 22 June 2012 (2 pages)
5 July 2012Termination of appointment of Simon Andrew Carlyon as a director on 22 June 2012 (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 July 2012Termination of appointment of Elizabeth Ann Blease as a secretary on 22 June 2012 (2 pages)
5 July 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012 (2 pages)
5 July 2012Termination of appointment of Elizabeth Ann Blease as a secretary on 22 June 2012 (2 pages)
5 July 2012Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 5 July 2012 (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 July 2012Termination of appointment of Gareth John Osborn as a director on 22 June 2012 (2 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 43,010,000
(7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 43,010,000
(7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 43,010,000
(7 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
23 March 2012Termination of appointment of David Crawford Bridges as a director on 23 March 2012 (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director on 23 March 2012 (2 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director on 23 March 2012 (2 pages)
23 March 2012Termination of appointment of David Crawford Bridges as a director on 23 March 2012 (1 page)
22 November 2011Termination of appointment of Vanessa Kate Simms as a director on 21 November 2011 (1 page)
22 November 2011Termination of appointment of Vanessa Kate Simms as a director on 21 November 2011 (1 page)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
24 June 2011Annual return made up to 6 June 2011 (9 pages)
24 June 2011Annual return made up to 6 June 2011 (9 pages)
24 June 2011Annual return made up to 6 June 2011 (9 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
3 September 2010Appointment of Philip Anthony Redding as a director (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
21 July 2010Annual return made up to 6 June 2010 (7 pages)
21 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 21 July 2010 (1 page)
21 July 2010Annual return made up to 6 June 2010 (7 pages)
21 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 21 July 2010 (1 page)
21 July 2010Annual return made up to 6 June 2010 (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (20 pages)
1 July 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
21 October 2009Termination of appointment of Kevin O Connor as a director (1 page)
21 October 2009Termination of appointment of Kevin O Connor as a director (1 page)
3 July 2009Director's change of particulars / kevin o connor / 02/07/2009 (1 page)
3 July 2009Director's change of particulars / kevin o connor / 02/07/2009 (1 page)
19 June 2009Full accounts made up to 31 December 2008 (21 pages)
19 June 2009Full accounts made up to 31 December 2008 (21 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
31 October 2008Secretary appointed elizabeth ann blease (1 page)
30 October 2008Appointment terminated secretary valerie lynch (1 page)
30 October 2008Director appointed vanessa kate critchley (1 page)
30 October 2008Appointment terminated director siva shankar (1 page)
30 October 2008Director appointed david crawford bridges (1 page)
30 October 2008Appointment terminated secretary valerie lynch (1 page)
30 October 2008Director appointed vanessa kate critchley (1 page)
30 October 2008Appointment terminated director andrew gulliford (1 page)
30 October 2008Appointment terminated director siva shankar (1 page)
30 October 2008Director appointed david crawford bridges (1 page)
30 October 2008Appointment terminated director andrew gulliford (1 page)
23 July 2008Appointment terminated director john heawood (1 page)
23 July 2008Appointment terminated director john heawood (1 page)
22 July 2008Director appointed elizabeth anne horler (4 pages)
22 July 2008Director appointed siva shankar (4 pages)
22 July 2008Director appointed siva shankar (4 pages)
22 July 2008Director appointed elizabeth anne horler (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 November 2007New director appointed (3 pages)
23 November 2007New director appointed (3 pages)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
19 August 2007Full accounts made up to 31 December 2006 (18 pages)
19 August 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2007Company name changed slough estates (knbc) LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed slough estates (knbc) LIMITED\certificate issued on 26/06/07 (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2006Nc inc already adjusted 20/11/06 (2 pages)
28 December 2006Nc inc already adjusted 20/11/06 (2 pages)
9 December 2006Ad 20/11/06--------- £ si 43000000@1=43000000 £ ic 10000/43010000 (2 pages)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2006Ad 20/11/06--------- £ si 43000000@1=43000000 £ ic 10000/43010000 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
26 June 2006Return made up to 06/06/06; full list of members (2 pages)
26 June 2006Return made up to 06/06/06; full list of members (2 pages)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
29 July 2005Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Nc inc already adjusted 15/07/05 (1 page)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Nc inc already adjusted 15/07/05 (1 page)
29 July 2005Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (3 pages)
13 July 2005Company name changed shelfco (no. 3080) LIMITED\certificate issued on 13/07/05 (2 pages)
13 July 2005Company name changed shelfco (no. 3080) LIMITED\certificate issued on 13/07/05 (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page)
12 July 2005Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page)
6 June 2005Incorporation (26 pages)
6 June 2005Incorporation (26 pages)