Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN CROSS COMPASS PROPCO LIMITED
Company Information for

SOUTHERN CROSS COMPASS PROPCO LIMITED

SOLIHULL, WEST MIDLANDS, B94 6NW,
Company Registration Number
06263681
Private Limited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Southern Cross Compass Propco Ltd
SOUTHERN CROSS COMPASS PROPCO LIMITED was founded on 2007-05-30 and had its registered office in Solihull. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
SOUTHERN CROSS COMPASS PROPCO LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
B94 6NW
Other companies in B94
 
Filing Information
Company Number 06263681
Date formed 2007-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-05-25
Type of accounts FULL
Last Datalog update: 2016-06-16 13:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN CROSS COMPASS PROPCO 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 SOUTHERN CROSS COMPASS PROPCO LIMITED

Current Directors
Officer Role Date Appointed
ANTON DAVID CURTIS
Company Secretary 2007-11-14
ANTON DAVID CURTIS
Director 2007-11-14
JEREMY UNGELSON
Director 2007-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID MCLEISH
Company Secretary 2007-05-30 2007-11-14
JOHN MURPHY
Director 2007-05-30 2007-11-14
PHILIP HENRY SCOTT
Director 2007-05-30 2007-11-14
GRAHAM KEVIN SIZER
Director 2007-05-30 2007-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON DAVID CURTIS HHL HEALTHCARE LIMITED Company Secretary 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
ANTON DAVID CURTIS HHL CARE HOMES LIMITED Company Secretary 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
ANTON DAVID CURTIS ASPEN CARE CENTRES LIMITED Company Secretary 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
ANTON DAVID CURTIS GLCC (NORTH EAST) LIMITED Company Secretary 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
ANTON DAVID CURTIS SUPREME CARE HOMES LIMITED Company Secretary 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
ANTON DAVID CURTIS GRANGEWOOD CARE CENTRE LIMITED Company Secretary 2007-11-14 CURRENT 1995-02-09 Dissolved 2014-05-14
ANTON DAVID CURTIS ACL HEALTHCARE LIMITED Company Secretary 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
ANTON DAVID CURTIS AHL HEALTHCARE LIMITED Company Secretary 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
ANTON DAVID CURTIS FORTUNE GATE NOMINEE LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
ANTON DAVID CURTIS HHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
ANTON DAVID CURTIS HHL CARE HOMES LIMITED Director 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
ANTON DAVID CURTIS ASPEN CARE CENTRES LIMITED Director 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
ANTON DAVID CURTIS GLCC (NORTH EAST) LIMITED Director 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
ANTON DAVID CURTIS SUPREME CARE HOMES LIMITED Director 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
ANTON DAVID CURTIS GRANGEWOOD CARE CENTRE LIMITED Director 2007-11-14 CURRENT 1995-02-09 Dissolved 2014-05-14
ANTON DAVID CURTIS ACL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
ANTON DAVID CURTIS AHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
ANTON DAVID CURTIS CITRUS GROUP LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
ANTON DAVID CURTIS URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
ANTON DAVID CURTIS WATER INDUSTRIAL SERVICES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Dissolved 2013-10-15
ANTON DAVID CURTIS GAINFUTURE LIMITED Director 2003-02-04 CURRENT 2003-01-22 Active - Proposal to Strike off
ANTON DAVID CURTIS N17 DEVELOPMENTS LIMITED Director 2001-11-14 CURRENT 2001-07-18 Active
JEREMY UNGELSON N17 DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2001-07-18 Active
JEREMY UNGELSON URBAN HOUSING AND REGENERATION LIMITED Director 2009-05-18 CURRENT 2003-05-14 Active
JEREMY UNGELSON URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Director 2009-04-01 CURRENT 2004-03-09 Active
JEREMY UNGELSON HHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 1996-06-17 Dissolved 2014-05-14
JEREMY UNGELSON HHL CARE HOMES LIMITED Director 2007-11-14 CURRENT 2005-11-04 Dissolved 2014-05-14
JEREMY UNGELSON ASPEN CARE CENTRES LIMITED Director 2007-11-14 CURRENT 2001-01-23 Dissolved 2014-05-14
JEREMY UNGELSON GLCC (NORTH EAST) LIMITED Director 2007-11-14 CURRENT 2004-02-13 Dissolved 2014-05-14
JEREMY UNGELSON SUPREME CARE HOMES LIMITED Director 2007-11-14 CURRENT 1976-09-15 Dissolved 2014-05-14
JEREMY UNGELSON GRANGEWOOD CARE CENTRE LIMITED Director 2007-11-14 CURRENT 1995-02-09 Dissolved 2014-05-14
JEREMY UNGELSON ACL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2006-06-05 Dissolved 2014-05-15
JEREMY UNGELSON AHL HEALTHCARE LIMITED Director 2007-11-14 CURRENT 2005-02-02 Dissolved 2016-05-10
JEREMY UNGELSON CITRUS GROUP LIMITED Director 2007-09-17 CURRENT 2004-11-09 Active

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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015
2016-02-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-314.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2015-12-154.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2015-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2014
2014-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-27LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-204.70DECLARATION OF SOLVENCY
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 4TH FLOOR 3-5 SWALLOW PLACE LONDON W1B 2AF
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 11/10/2012
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 11/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY UNGELSON / 08/10/2012
2012-06-25LATEST SOC25/06/12 STATEMENT OF CAPITAL;GBP 2880001
2012-06-25AR0130/05/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0130/05/11 FULL LIST
2010-06-24AR0130/05/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 12-14 ST CHRISTOPHER'S PLACE LONDON W1U 1NB
2010-01-05AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-26363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-16AUDAUDITOR'S RESIGNATION
2008-06-27363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-11-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2007-11-20288bSECRETARY RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-19123NC INC ALREADY ADJUSTED 14/11/07
2007-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-19RES04£ NC 1000/2881000 14/1
2007-11-1988(2)RAD 14/11/07--------- £ SI 2880000@1=2880000 £ IC 1/2880001
2007-07-09225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08
2007-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN CROSS COMPASS PROPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-14
Resolutions for Winding-up2012-12-18
Notices to Creditors2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN CROSS COMPASS PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN CROSS COMPASS PROPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of SOUTHERN CROSS COMPASS PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN CROSS COMPASS PROPCO LIMITED
Trademarks
We have not found any records of SOUTHERN CROSS COMPASS PROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN CROSS COMPASS PROPCO 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 (68320 - Management of real estate on a fee or contract basis) as SOUTHERN CROSS COMPASS PROPCO LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN CROSS COMPASS PROPCO 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 TypeFinal Meetings
Defending partySOUTHERN CROSS COMPASS PROPCO LIMITEDEvent Date2015-12-09
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the above named entity will be held at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 10 February 2016 at 10:00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the entity disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW no later than 12.00 noon on the previous business day. Contact details: R P Rendle (IP No. 5766 ), R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 .
 
Initiating party Event TypeNotices to Creditors
Defending partySOUTHERN CROSS COMPASS PROPCO LIMITEDEvent Date2012-12-13
Notice is hereby given that the creditors of the above-named companies, which are being voluntarily wound up, are required, on or before the 25 January 2013 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of R P Rendle & Co Limited , No. 9 Hockley Court, Hockley Heath, Solihull B94 6NW , the Liquidator of the Companies and, if so required by notice in writing to prove their said debts or claims 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 such debts are proven. This notice is purely formal; all known creditors have been or will be paid in full. Contact details: R P Rendle (IP No. 005766), Office holder capacity: Liquidator , R P Rendle & Co Limited , No. 9 Hockley Court, Solihull B94 6NW . info@rprendle.com 01564 783777 . R P Rendle , Office holder capacity: Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUTHERN CROSS COMPASS PROPCO LIMITEDEvent Date2012-12-12
At General Meetings of the Members of the above-named Companies duly convened and held at 4th Floor, 3-5 Swallow Place, London W1B 2AF on 12 December 2012 , the following subjoined resolutions were passed as Special Resolutions and as ordinary resolutions, respectively: That the Companies be wound be up voluntarily and that Richard Paul Rendle of R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW and is hereby appointed as Liquidator for the purposes of such winding up. Contact details: R P Rendle (IP No. 005766), Liquidator, R P Rendle & Co Limited , No 9 Hockley Court, Solihull B94 6NW . info@rprendle.com . 01564 783777 . A D Curtis , Office holder capacity: Chairman : 12 December 2012 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN CROSS COMPASS PROPCO 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 SOUTHERN CROSS COMPASS PROPCO 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.