Liquidation
Company Information for SOUTHGRADE INVESTMENTS LIMITED
Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, UXBRIDGE, UB8 2FX,
|
Company Registration Number
00679486
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTHGRADE INVESTMENTS LIMITED | |
Legal Registered Office | |
Unit 1 First Floor Brook Business Centre Cowley Mill Road UXBRIDGE UB8 2FX Other companies in SW1H | |
Company Number | 00679486 | |
---|---|---|
Company ID Number | 00679486 | |
Date formed | 1961-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 30/06/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-01 12:15:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WSC SECRETARIAL SERVICES LIMITED |
||
MICHAEL HOWARD LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN EDITH CEDAR |
Company Secretary | ||
ANN EDITH CEDAR |
Director | ||
TERENCE O'LEARY |
Director | ||
ALBERT CEDAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT OAKS FINANCIAL SERVICES LIMITED | Company Secretary | 2008-08-21 | CURRENT | 1988-12-13 | Active | |
CEDAR GROUP (MANAGEMENT) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 1963-06-06 | Active - Proposal to Strike off | |
CEDAR SECURITIES LIMITED | Company Secretary | 2007-09-21 | CURRENT | 1955-08-22 | Liquidation | |
HIGHLAND PROPERTIES (LONDON) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 1959-08-18 | Liquidation | |
BALLINO LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-09 | Active | |
ALLIVALE LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-09 | Active | |
WSC (NOMINEES) LIMITED | Company Secretary | 2001-10-16 | CURRENT | 1993-11-26 | Active | |
DRAGON INTERNATIONAL STUDIOS LIMITED | Company Secretary | 1999-11-08 | CURRENT | 1987-09-28 | In Administration/Administrative Receiver | |
00864505 LIMITED | Company Secretary | 1999-11-08 | CURRENT | 1965-11-19 | Active - Proposal to Strike off | |
SPENCER WESTAIR LIMITED | Company Secretary | 1999-11-08 | CURRENT | 1987-09-28 | Active | |
WESTAIR PROPERTIES LIMITED | Company Secretary | 1999-11-08 | CURRENT | 1985-09-17 | In Administration/Administrative Receiver | |
WESTAIR (HOLDINGS) LIMITED | Company Secretary | 1999-11-08 | CURRENT | 1985-06-21 | Active | |
WESTAIR ACQUISITION LIMITED | Company Secretary | 1999-11-01 | CURRENT | 1999-11-01 | Active | |
186/186A EFFRA ROAD TENANTS ASSOCIATION LIMITED | Company Secretary | 1997-11-20 | CURRENT | 1996-05-16 | Active | |
CHELSEA COURT MANAGEMENT LIMITED | Company Secretary | 1995-01-13 | CURRENT | 1981-07-17 | Active | |
CEDAR GROUP (MANAGEMENT) LIMITED | Director | 2006-06-22 | CURRENT | 1963-06-06 | Active - Proposal to Strike off | |
CEDAR SECURITIES LIMITED | Director | 2006-06-22 | CURRENT | 1955-08-22 | Liquidation | |
HIGHLAND PROPERTIES (LONDON) LIMITED | Director | 2006-06-22 | CURRENT | 1959-08-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-29 | |
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM St Martins House the Runway South Ruislip Middlesex HA4 6SE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Burwood House 14-16 Caxton Street London Greater London SW1H 0QY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WSC SECRETARIAL SERVICES LIMITED on 2010-01-21 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 34 SEYMOUR AVE EWELL EPSOM SURREY KT17 2RR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 24 SHIRLEY AVENUE CHEAM SUTTON SURREY SM2 7QR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 409 MALDEN ROAD WORCESTER PARK SURREY KT4 7NY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 |
Appointment of Liquidators | 2016-10-10 |
Notices to Creditors | 2016-10-10 |
Resolutions for Winding-up | 2016-10-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
INSTRUMENT 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 SOUTHGRADE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SOUTHGRADE INVESTMENTS LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUTHGRADE INVESTMENTS LIMITED | Event Date | 2016-09-30 |
Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . : For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SOUTHGRADE INVESTMENTS LIMITED | Event Date | 2016-09-30 |
Notice is hereby given that creditors of the Company are required, on or before 09 November 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 September 2016 Office Holder details: Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTHGRADE INVESTMENTS LIMITED | Event Date | 2016-09-30 |
Notice is hereby given that the following resolutions were passed on 30 September 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that Julie Swan , (IP No. 9168) of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE and Mark Phillips , (IP No. 9320) of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE be appointed as Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner. | |||
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. |