Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHGRADE INVESTMENTS LIMITED
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 Overview

About Southgrade Investments Ltd
SOUTHGRADE INVESTMENTS LIMITED was founded on 1961-01-03 and has its registered office in Cowley Mill Road. The organisation's status is listed as "Liquidation". Southgrade Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHGRADE INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of SOUTHGRADE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WSC SECRETARIAL SERVICES LIMITED
Company Secretary 2007-09-21
MICHAEL HOWARD LAWSON
Director 2006-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANN EDITH CEDAR
Company Secretary 1991-12-31 2007-08-23
ANN EDITH CEDAR
Director 1991-12-31 2007-08-23
TERENCE O'LEARY
Director 2003-11-28 2006-04-04
ALBERT CEDAR
Director 1991-12-31 2003-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSC SECRETARIAL SERVICES LIMITED GREAT OAKS FINANCIAL SERVICES LIMITED Company Secretary 2008-08-21 CURRENT 1988-12-13 Active
WSC SECRETARIAL SERVICES LIMITED CEDAR GROUP (MANAGEMENT) LIMITED Company Secretary 2007-09-21 CURRENT 1963-06-06 Active - Proposal to Strike off
WSC SECRETARIAL SERVICES LIMITED CEDAR SECURITIES LIMITED Company Secretary 2007-09-21 CURRENT 1955-08-22 Liquidation
WSC SECRETARIAL SERVICES LIMITED HIGHLAND PROPERTIES (LONDON) LIMITED Company Secretary 2007-09-21 CURRENT 1959-08-18 Liquidation
WSC SECRETARIAL SERVICES LIMITED BALLINO LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-09 Active
WSC SECRETARIAL SERVICES LIMITED ALLIVALE LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-09 Active
WSC SECRETARIAL SERVICES LIMITED WSC (NOMINEES) LIMITED Company Secretary 2001-10-16 CURRENT 1993-11-26 Active
WSC SECRETARIAL SERVICES LIMITED DRAGON INTERNATIONAL STUDIOS LIMITED Company Secretary 1999-11-08 CURRENT 1987-09-28 In Administration/Administrative Receiver
WSC SECRETARIAL SERVICES LIMITED 00864505 LIMITED Company Secretary 1999-11-08 CURRENT 1965-11-19 Active - Proposal to Strike off
WSC SECRETARIAL SERVICES LIMITED SPENCER WESTAIR LIMITED Company Secretary 1999-11-08 CURRENT 1987-09-28 Active
WSC SECRETARIAL SERVICES LIMITED WESTAIR PROPERTIES LIMITED Company Secretary 1999-11-08 CURRENT 1985-09-17 In Administration/Administrative Receiver
WSC SECRETARIAL SERVICES LIMITED WESTAIR (HOLDINGS) LIMITED Company Secretary 1999-11-08 CURRENT 1985-06-21 Active
WSC SECRETARIAL SERVICES LIMITED WESTAIR ACQUISITION LIMITED Company Secretary 1999-11-01 CURRENT 1999-11-01 Active
WSC SECRETARIAL SERVICES LIMITED 186/186A EFFRA ROAD TENANTS ASSOCIATION LIMITED Company Secretary 1997-11-20 CURRENT 1996-05-16 Active
WSC SECRETARIAL SERVICES LIMITED CHELSEA COURT MANAGEMENT LIMITED Company Secretary 1995-01-13 CURRENT 1981-07-17 Active
MICHAEL HOWARD LAWSON CEDAR GROUP (MANAGEMENT) LIMITED Director 2006-06-22 CURRENT 1963-06-06 Active - Proposal to Strike off
MICHAEL HOWARD LAWSON CEDAR SECURITIES LIMITED Director 2006-06-22 CURRENT 1955-08-22 Liquidation
MICHAEL HOWARD LAWSON HIGHLAND PROPERTIES (LONDON) LIMITED Director 2006-06-22 CURRENT 1959-08-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-01Final Gazette dissolved via compulsory strike-off
2022-12-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2022-06-21Voluntary liquidation. Resignation of liquidator
2022-06-21LIQ06Voluntary liquidation. Resignation of liquidator
2021-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2019-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2018-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2018-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM St Martins House the Runway South Ruislip Middlesex HA4 6SE
2017-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Burwood House 14-16 Caxton Street London Greater London SW1H 0QY
2016-10-124.70DECLARATION OF SOLVENCY
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-124.70DECLARATION OF SOLVENCY
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-06CH04SECRETARY'S DETAILS CHNAGED FOR WSC SECRETARIAL SERVICES LIMITED on 2010-01-21
2010-01-27AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-22AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-13363aReturn made up to 31/12/08; full list of members
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-25363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 34 SEYMOUR AVE EWELL EPSOM SURREY KT17 2RR
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-11288bDIRECTOR RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-28AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-12363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-31363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-07AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-26363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-08AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-15287REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 24 SHIRLEY AVENUE CHEAM SUTTON SURREY SM2 7QR
1993-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-17363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-10AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-01-23363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-08-07287REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 409 MALDEN ROAD WORCESTER PARK SURREY KT4 7NY
1991-07-10AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTHGRADE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-10
Notices to Creditors2016-10-10
Resolutions for Winding-up2016-10-10
Fines / Sanctions
No fines or sanctions have been issued against SOUTHGRADE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-10-08 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1961-03-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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

Intangible Assets
Patents
We have not found any records of SOUTHGRADE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHGRADE INVESTMENTS LIMITED
Trademarks
We have not found any records of SOUTHGRADE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHGRADE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHGRADE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTHGRADE INVESTMENTS LIMITEDEvent Date2016-09-30
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 TypeNotices to Creditors
Defending partySOUTHGRADE INVESTMENTS LIMITEDEvent Date2016-09-30
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 TypeResolutions for Winding-up
Defending partySOUTHGRADE INVESTMENTS LIMITEDEvent Date2016-09-30
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHGRADE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHGRADE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.