SOUTH EAST PARTICIPATIONS LIMITED
Overview
| Company Name | SOUTH EAST PARTICIPATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664404 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTH EAST PARTICIPATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTONFARM LIMITED | Nov 20, 1991 | Nov 20, 1991 |
What are the latest accounts for SOUTH EAST PARTICIPATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for SOUTH EAST PARTICIPATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Timothy Geoffrey Thorp on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew David John Moffat on Mar 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Emmanuel Mackey on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Iain Douglas Bond on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sharon Diana Mandy Cook on Feb 09, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of SOUTH EAST PARTICIPATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||
| BOND, Iain Douglas | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 68687180001 | |||||
| COOK, Sharon Diana Mandy | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 128267610001 | ||||||
| MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 11264820014 | |||||
| MOFFAT, Andrew David John | Director | Jubilee Place SW3 3TQ London 2 England | England | British | 34399870003 | |||||
| THORP, Timothy Geoffrey | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 66923730003 | |||||
| ELWELL, Nicola Jo | Secretary | Clevedon Mansions Lissenden Gardens NW5 1QP London 42 | Other | 132519590001 | ||||||
| FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||
| JENKINSON, Louisa Jane | Secretary | 12 Amberley Close Send GU23 7BX Woking Surrey | British | 106060330002 | ||||||
| JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||
| MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 8 Canada Square E14 5HQ London | 76827740002 | |||||||
| EVANS, Anthony John | Director | 55 Crown Street Redbourn AL3 7PF St Albans Hertfordshire | British | 21280530001 | ||||||
| GLOVER, Edward Douglas | Director | 69 Elmfield Road SW17 8AD London | United Kingdom | British | 121380002 | |||||
| IMPEY, Peter Henry | Director | Oak House Newick BN8 4SB Lewis East Sussex | United Kingdom | British | 88861820001 | |||||
| MOFFAT, Andrew David John | Director | 6 Queen Annes Grove Ealing W5 3XR London | England | British | 34399870003 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does SOUTH EAST PARTICIPATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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