Company NameProperty Acqco Limited
Company StatusDissolved
Company Number05548880
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSouthern Cross (Hamilton) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(1 year after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Director NameMr Sidney Irvine Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(1 year after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2QJ
Secretary NameMr David Jay
NationalityBritish
StatusClosed
Appointed05 September 2006(1 year after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 day after company formation)
Appointment Duration1 year (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 day after company formation)
Appointment Duration1 year (resigned 05 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed31 August 2005(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(8 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(10 months, 1 week after company formation)
Appointment Duration2 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Hallgarth Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
20 October 2008Return made up to 30/08/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 March 2008Accounts for a small company made up to 30 September 2006 (8 pages)
27 November 2007Registered office changed on 27/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
2 October 2007Return made up to 30/08/07; full list of members (2 pages)
2 November 2006Return made up to 30/08/06; full list of members (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: southgate house, archer street darlington county durham DL3 6AH (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (4 pages)
25 September 2006New director appointed (2 pages)
7 July 2006New director appointed (1 page)
26 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
20 February 2006Company name changed southern cross (hamilton) limite d\certificate issued on 20/02/06 (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (5 pages)
21 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
21 September 2005New secretary appointed;new director appointed (5 pages)
30 August 2005Incorporation (25 pages)