Liquidation
Company Information for SOUTHLAND SECURITIES LIMITED
2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, ENGLAND, GU1 3QT,
|
Company Registration Number
00392242
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTHLAND SECURITIES LIMITED | |
Legal Registered Office | |
2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD ENGLAND GU1 3QT Other companies in TW7 | |
Company Number | 00392242 | |
---|---|---|
Company ID Number | 00392242 | |
Date formed | 1945-01-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-06-24 | |
Return next due | 2017-07-08 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-06 06:39:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTHLAND SECURITIES CORPORATION | FL | Inactive | Company formed on the 1932-09-12 | |
SOUTHLAND SECURITIES INC | Delaware | Unknown | ||
SOUTHLAND SECURITIES INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROGER JEREMY COKE-SMYTH |
||
ROGER JEREMY COKE-SMYTH |
||
LISA MICHELLE ELDER |
||
LYDIA MARIE PATERSON |
||
ROGER MAURICE SQUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GRUER SORLEY |
Company Secretary | ||
PETER GRUER SORLEY |
Director | ||
PAMELA JANE HARTLEY |
Director | ||
IRENE ANNETTA RUTH CLARKE |
Director | ||
PETER WILLIAM SIMKINS |
Director | ||
JOHN FRANCIS CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCS DEVELOPMENTS LIMITED | Director | 1991-09-14 | CURRENT | 1984-07-23 | Active | |
LADYMEAD INVESTMENTS LIMITED | Director | 2006-07-01 | CURRENT | 1971-08-18 | Liquidation | |
NOVANDI CONSULTING LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Dissolved 2017-10-17 | |
LADYMEAD INVESTMENTS LIMITED | Director | 2012-03-13 | CURRENT | 1971-08-18 | Liquidation | |
THE JOINT CONTRACTS TRIBUNAL LIMITED | Director | 2002-01-24 | CURRENT | 1998-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM YEW TREE COTTAGE MANSFIELD YARD FRINGFORD BICESTER OXFORDSHIRE OX27 8DN ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/07/16 STATEMENT OF CAPITAL;GBP 91135 | |
AR01 | 24/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 27 BOROUGH ROAD ISLEWORTH MIDDLESEX TW7 5DT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 91135 | |
AR01 | 24/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 91135 | |
AR01 | 24/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYDIA MARIE PATERSON / 01/01/2013 | |
AR01 | 24/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/06/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O PG SORLEY 18 WHITE LION GATE COBHAM SURREY KT11 1AQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROGER MAURICE SQUIRE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/06/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SORLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER SORLEY | |
AP03 | SECRETARY APPOINTED MR ROGER JEREMY COKE-SMYTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JEREMY COKE-SMYTH / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYDIA MARIE PATERSON / 24/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE CLARKE / 06/09/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE CLARKE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA HARTLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SIMKINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/08 | |
363s | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/05; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/06/01; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/95 FROM: PUTTOCKS ALDERSHOT ROAD GUILDFORD SURREY GU2 6BX | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
Notices to Creditors | 2017-03-01 |
Appointment of Liquidators | 2017-03-01 |
Resolutions for Winding-up | 2017-03-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
INSTR OF CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHLAND SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SOUTHLAND SECURITIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOUTHLAND SECURITIES LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 03 April 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 3 April 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 21 February 2017 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Angus Gillies Ag FF113253 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUTHLAND SECURITIES LIMITED | Event Date | 2017-02-21 |
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Angus Gillies Ag FF113253 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTHLAND SECURITIES LIMITED | Event Date | 2017-02-21 |
By written resolutions of the members the following resolutions were passed on 21 February 2017 , as a special resolution and ordinary resolution: That the company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Angus Gillies Ag FF113253 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |