SCOREBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOREBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01454380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOREBRIDGE LIMITED?

    • Development of building projects (41100) / Construction

    Where is SCOREBRIDGE LIMITED located?

    Registered Office Address
    Mountview Court 1148 High Road
    Whestone
    N20 0RA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOREBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for SCOREBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 12, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 12, 2016

    7 pages4.68

    Liquidators' statement of receipts and payments to Jun 12, 2015

    8 pages4.68

    Registered office address changed from * 35 Ballards Lane London N3 1XW* on Jun 25, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Aug 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Aug 31, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Pedersen Group Management Ltd on Oct 01, 2009

    2 pagesCH04

    Termination of appointment of Robert Hodge as a director

    2 pagesTM01

    Director's details changed for Neil Joseph Gourgey on Jan 22, 2010

    3 pagesCH01

    Director's details changed for Charles Duncan Gourgey on Feb 26, 2010

    3 pagesCH01

    Director's details changed for Mr Robert John Hodge on Jan 15, 2010

    2 pagesCH01

    Full accounts made up to Aug 31, 2009

    16 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    4 pages363a

    Who are the officers of SCOREBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEDERSEN GROUP MANAGEMENT LTD
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Secretary
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1634769
    113110050002
    GOURGEY, Charles Duncan
    Petersham Place
    SW7 5PX London
    20
    Director
    Petersham Place
    SW7 5PX London
    20
    EnglandBritishProperty Manager63134690008
    GOURGEY, Maurice Saleh
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    Director
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    EnglandBritishHotelier6499870001
    GOURGEY, Neil Joseph
    Almer Road
    SW20 0EL London
    2
    Director
    Almer Road
    SW20 0EL London
    2
    United KingdomBritishProperty Manager62891230005
    GOURGEY, Nadine
    36 Cambridge Street
    SW1V 4QH London
    Secretary
    36 Cambridge Street
    SW1V 4QH London
    British83877910002
    GOURGEY, Neil Joseph
    153 Watermans Quay Regent
    On The River William Morris Way
    SW6 2UW London
    Secretary
    153 Watermans Quay Regent
    On The River William Morris Way
    SW6 2UW London
    British62891230002
    GOURGEY, Kathe
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    Director
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    EnglandNorwegianSecretary63589300001
    GRIFFITH, Nicholas John Clwyd
    Ty Newydd
    St Brides Super Ely
    CF5 6EY Vale Of Glamorgan
    Director
    Ty Newydd
    St Brides Super Ely
    CF5 6EY Vale Of Glamorgan
    United KingdomBritishChartered Surveyor4091070004
    HODGE, Robert John
    Graig Road
    Lisvane
    CF14 0UF Cardiff
    Nant Fawr
    United Kingdom
    Director
    Graig Road
    Lisvane
    CF14 0UF Cardiff
    Nant Fawr
    United Kingdom
    WalesBritishBanker106162380001

    Does SCOREBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2007
    Delivered On Nov 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 28, 2007
    Delivered On Nov 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 23, 2004
    Delivered On Jul 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being kelvin house london road hackbridge t/no SY299222 & t/no SY299220.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    Legal charge
    Created On Jan 16, 2002
    Delivered On Jan 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property known as kelvin house, london road, hackbridge, sutton being the whole of the land t/no. SY2992200 and the whole of the land t/no. SY299222.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 19, 2002Registration of a charge (395)
    Debenture
    Created On Jan 16, 2002
    Delivered On Jan 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 19, 2002Registration of a charge (395)
    Legal charge
    Created On Jan 16, 2002
    Delivered On Jan 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Kelvin house,london rd,hackbridge; t/no sy 299222.
    Persons Entitled
    • Bankside Hotels Limited
    Transactions
    • Jan 19, 2002Registration of a charge (395)
    • Sep 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 05, 1987
    Delivered On Oct 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and premises k/a 50 rochester row l/b of the city of westminster title no. Ngl 556592 floating charge all the companys undertaking and all property and assets present and future including goodwill assigns goodwill.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Oct 13, 1987Registration of a charge
    • Feb 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 20, 1987
    Delivered On Sep 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H 123 & 125 curtain road, hackney, london borough of hackney t/n egl 188289 floating charge over & rights. & the goodwill of the business carried on at above property.. Undertaking and all property and assets.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Sep 08, 1987Registration of a charge
    • Feb 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 02, 1985
    Delivered On Jul 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 48 rochester row in the city of westminster title no. Ngl 472088 floacharge over undertaking goodwill property & assets.
    Persons Entitled
    • Tcb Limited
    Transactions
    • Jul 16, 1985Registration of a charge
    • Feb 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Nov 24, 1980
    Delivered On Dec 22, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £7,500
    Short particulars
    140/142, stockwell road, london SW9.
    Persons Entitled
    • Batleyville Investments Limited
    Transactions
    • Dec 22, 1980Registration of a charge
    • Feb 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 22, 1980
    Delivered On Apr 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 140 & 142 stockwell road, lambeth title no ln 182624. floating charge over undertaking and all property and assets present and future including goodwill.
    Persons Entitled
    • Twentieth Century Banking Corporation Limited
    Transactions
    • Apr 25, 1980Registration of a charge
    • Sep 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Does SCOREBRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2018Due to be dissolved on
    Jun 13, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Arakapiotis
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0