SOUTH EAST PARTICIPATIONS LIMITED

SOUTH EAST PARTICIPATIONS LIMITED

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

    Company NameSOUTH EAST PARTICIPATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTH EAST PARTICIPATIONS LIMITED?

    • (7011) /

    Where is SOUTH EAST PARTICIPATIONS LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH EAST PARTICIPATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTONFARM LIMITEDNov 20, 1991Nov 20, 1991

    What are the latest accounts for SOUTH EAST PARTICIPATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SOUTH EAST PARTICIPATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Timothy Geoffrey Thorp on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Andrew David John Moffat on Mar 04, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Emmanuel Mackey on Feb 19, 2010

    2 pagesCH01

    Director's details changed for Iain Douglas Bond on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Sharon Diana Mandy Cook on Feb 09, 2010

    2 pagesCH01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2009

    Statement of capital on Dec 02, 2009

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages403a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of SOUTH EAST PARTICIPATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    BOND, Iain Douglas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish68687180001
    COOK, Sharon Diana Mandy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British128267610001
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish11264820014
    MOFFAT, Andrew David John
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    EnglandBritish34399870003
    THORP, Timothy Geoffrey
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish66923730003
    ELWELL, Nicola Jo
    Clevedon Mansions
    Lissenden Gardens
    NW5 1QP London
    42
    Secretary
    Clevedon Mansions
    Lissenden Gardens
    NW5 1QP London
    42
    Other132519590001
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    Secretary
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    British106060330002
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    PATERNOSTER SECRETARIES LIMITED
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    76827740002
    EVANS, Anthony John
    55 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    Director
    55 Crown Street
    Redbourn
    AL3 7PF St Albans
    Hertfordshire
    British21280530001
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritish121380002
    IMPEY, Peter Henry
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    Director
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    United KingdomBritish88861820001
    MOFFAT, Andrew David John
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    Director
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    EnglandBritish34399870003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does SOUTH EAST PARTICIPATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 24, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property forming part of the former queen elizabeth park barracks guildford t/no SY703225 and SY711999. 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
    • Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1991
    Delivered On Jan 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or calverglade limited to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 25-35 (odd numbers),castle way,southampton together with all plant,machinery and fixture and fittings,furniture,equipment,implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 1992Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1991
    Delivered On Jan 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or calverglade limited to the chargee on any account whatsoever
    Short particulars
    Freehold land and buildings known as dukes mill centre,broadwater road,romsey,hampshire together with all plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 1992Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1991
    Delivered On Jan 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or calverglade limited to the chargee on any account whatsoever
    Short particulars
    Freehold property and land at the back of 1-8, new college parade, finchley road, london borough of camden together with all plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 1992Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)

    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