SOUTHVALE INVESTMENTS LIMITED

SOUTHVALE INVESTMENTS LIMITED

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

    Company NameSOUTHVALE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02038501
    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 SOUTHVALE INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SOUTHVALE INVESTMENTS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHVALE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLOCKEASY LIMITEDJul 18, 1986Jul 18, 1986

    What are the latest accounts for SOUTHVALE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for SOUTHVALE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 30, 2016

    4 pages4.68

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Termination of appointment of Nicholas Peter On as a director on Jul 25, 2016

    1 pagesTM01

    Termination of appointment of Helen Christine Gordon as a director on Jun 24, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Appointment of Adam Mcghin as a secretary on Mar 04, 2016

    3 pagesAP03

    Termination of appointment of Michael Patrick Windle as a secretary on Mar 04, 2016

    2 pagesTM02

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Mark Greenwood as a director on Dec 22, 2015

    2 pagesTM01

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 15 Canada Square London E14 5GL on Dec 18, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr Mark Jeremy Robson on May 06, 2015

    3 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Who are the officers of SOUTHVALE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206242640001
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritish97977930003
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    GOOD, Kenneth
    119 Edge Hill
    Ponteland
    NE20 9JS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    119 Edge Hill
    Ponteland
    NE20 9JS Newcastle Upon Tyne
    Tyne & Wear
    British11121090001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    CAWTHORN, John William
    The Old Farmhouse Church End
    Gamlingay
    SG19 3EP Sandy
    Bedfordshire
    Director
    The Old Farmhouse Church End
    Gamlingay
    SG19 3EP Sandy
    Bedfordshire
    United KingdomBritish42582460001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    GOOD, Judith
    119 Edgehill Darras Hall
    Ponteland
    NE20 9JS Newcastle Upon Tyne
    Director
    119 Edgehill Darras Hall
    Ponteland
    NE20 9JS Newcastle Upon Tyne
    United KingdomBritish21635290001
    GORDON, Helen Christine
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish59902650001
    GREENWOOD, Mark
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish60099210004
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Director
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001

    Does SOUTHVALE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 06, 1998
    Delivered On Jan 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets of the company whatsoever and wheresoever present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1998Registration of a charge (395)
    • Feb 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 31, 1990
    Delivered On Jun 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Jun 08, 1990Registration of a charge
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 05, 1987
    Delivered On Jan 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including itrade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Jan 06, 1987Registration of a charge
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)

    Does SOUTHVALE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2018Dissolved on
    Dec 01, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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