Dissolved
Dissolved 2014-06-17
Company Information for SOUTHRIDGE PROPERTIES LIMITED
SAFFRON WALDEN, ESSEX, CB10,
|
Company Registration Number
04228962
Private Limited Company
Dissolved Dissolved 2014-06-17 |
Company Name | |
---|---|
SOUTHRIDGE PROPERTIES LIMITED | |
Legal Registered Office | |
SAFFRON WALDEN ESSEX | |
Company Number | 04228962 | |
---|---|---|
Date formed | 2001-06-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 21:13:48 |
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 | ||
---|---|---|---|---|
Southridge Properties LLC | 10 Encantado Court Durango CO 81303 | Delinquent | Company formed on the 2014-02-28 | |
SOUTHRIDGE PROPERTIES, LLC | 601 N 2ND AVE ROCK RAPIDS IA 51246 | Active | Company formed on the 2011-10-24 | |
SOUTHRIDGE PROPERTIES, LLC | 1102 BROADWAY PLAZA # 403 TACOMA WA 98402 | Dissolved | Company formed on the 1998-05-27 | |
Southridge Properties, L.L.C. | 3240 KING WILLIAM AVE WEST POINT VA 23181 | Active | Company formed on the 2005-10-19 | |
SOUTHRIDGE PROPERTIES, LLC | 4220 W 27TH PL KENNEWICK WA 993382800 | Active | Company formed on the 2017-05-03 | |
SOUTHRIDGE PROPERTIES, INC. | 4850 N HWY 19A MOUNT DORA FL 32757 | Active | Company formed on the 1995-07-31 | |
SOUTHRIDGE PROPERTIES LTD | 5 SALISBURY ROAD HUNGERFORD RG17 0LG | Active | Company formed on the 2017-12-05 | |
SOUTHRIDGE PROPERTIES LLC | Georgia | Unknown | ||
SOUTHRIDGE PROPERTIES LIMITED | California | Unknown | ||
Southridge Properties L L C | Maryland | Unknown | ||
SOUTHRIDGE PROPERTIES LLC | Georgia | Unknown | ||
SOUTHRIDGE PROPERTIES L.L.C | Arkansas | Unknown | ||
SOUTHRIDGE PROPERTIES LIMITED | PALM GROVE HOUSE PO BOX 438 ROAD TOWN TORTOLA KT13 8AH | Active | Company formed on the 2023-01-16 |
Officer | Role | Date Appointed |
---|---|---|
TAYLER BRADSHAW |
||
ROBERT PATRICK BARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE BARR-GRANT |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANKOOL LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-08-08 | |
WATSON & WOOLNER LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
THE OLD SWAN (EARLS BARTON) LIMITED | Company Secretary | 2003-07-18 | CURRENT | 2003-07-18 | Dissolved 2015-07-30 | |
BARRY GILBY LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2003-07-03 | Dissolved | |
D TYRRELL LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2000-05-22 | Liquidation | |
THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2001-10-12 | Active | |
QUALITY PLUS FINISHING LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
THE SIGN & GRAPHICS COMPANY LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
GREGG ASSOCIATES LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Dissolved 2014-12-23 | |
RMS COMMUNICATIONS EUROPE LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2014-04-01 | |
PATRICK FIELD LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
THE FOUNDRY HARDWARE COMPANY LTD | Company Secretary | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
KARL FOSTER LIMITED | Company Secretary | 2002-12-19 | CURRENT | 2002-12-19 | Dissolved 2018-07-31 | |
PLAYSONGS PUBLICATIONS LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
OPENING MINDS TRAINING LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2017-04-04 | |
CITYCOURT DEVELOPMENTS LIMITED | Company Secretary | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
NETX LIMITED | Company Secretary | 2002-10-16 | CURRENT | 1996-01-08 | Active | |
OTTERY PRESS LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-04-19 | |
A I F LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
LZT CONTRACTORS LIMITED | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Active | |
TAYLOR PLASTERING LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Dissolved 2016-09-20 | |
P & C (ELECTRICAL) CONTRACTORS LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
THE HAND & CROWN LIMITED | Company Secretary | 2002-08-29 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
BUCKINGHAMS CATERING SUPPLIES LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
PAUL BARKER DECORATING LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
ABRACADABRA TEDDY BEARS LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Active | |
OMERTA PARTNERS LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
HEYDON BUILDING SERVICES LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
CJM TECHNOLOGY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2014-08-05 | |
A F VERNON BUILDING CONSTRUCTION LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
GRANGE DEVELOPMENTS LIMITED | Company Secretary | 2002-03-30 | CURRENT | 2002-03-30 | Active | |
BEST BEAR LIMITED | Company Secretary | 2001-12-10 | CURRENT | 2000-06-27 | Dissolved 2017-07-04 | |
CRUSADERS SCAFFOLDING LIMITED | Company Secretary | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
SHA PROJECT MANAGEMENT LIMITED | Company Secretary | 2001-07-10 | CURRENT | 2001-07-10 | Active - Proposal to Strike off | |
PHOENIX HOMES EASTERN LIMITED | Company Secretary | 2001-03-23 | CURRENT | 2001-03-23 | Dissolved 2013-12-03 | |
BRENDAN FIELDS LIMITED | Company Secretary | 2000-02-15 | CURRENT | 2000-02-15 | Active | |
ADMIRAL WELDING LIMITED | Company Secretary | 2000-02-10 | CURRENT | 2000-02-10 | Active | |
CORE-TECH CONCRETE CUTTING SERVICES LIMITED | Company Secretary | 1998-09-04 | CURRENT | 1998-08-27 | Active | |
FIRSTLINE IT LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1995-10-06 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/12/2013 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 12 ORCHARD STREET STOW CUM QUY CAMBRIDGE CB5 9AE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 488,146 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 488,146 |
Creditors Due Within One Year | 2012-06-30 | £ 488,146 |
Creditors and other liabilities
|
|
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 SOUTHRIDGE PROPERTIES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-06-30 | £ 0 |
Called Up Share Capital | 2013-06-30 | £ 0 |
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 752,122 |
Current Assets | 2013-06-30 | £ 752,122 |
Current Assets | 2012-06-30 | £ 752,546 |
Debtors | 2013-06-30 | £ 251,772 |
Debtors | 2013-06-30 | £ 251,772 |
Debtors | 2012-06-30 | £ 252,176 |
Shareholder Funds | 2013-06-30 | £ 263,976 |
Shareholder Funds | 2013-06-30 | £ 263,976 |
Shareholder Funds | 2012-06-30 | £ 264,400 |
Stocks Inventory | 2013-06-30 | £ 500,350 |
Stocks Inventory | 2013-06-30 | £ 500,350 |
Stocks Inventory | 2012-06-30 | £ 500,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SOUTHRIDGE PROPERTIES LIMITED are:
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. |