SAUCHIEHALL CENTRE LIMITED

SAUCHIEHALL CENTRE LIMITED

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

    Company NameSAUCHIEHALL CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03805107
    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 SAUCHIEHALL CENTRE LIMITED?

    • (7011) /

    Where is SAUCHIEHALL CENTRE LIMITED located?

    Registered Office Address
    GRIFFINS
    Tavistock House South Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAUCHIEHALL CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL & REGIONAL (SAUCHIEHALL) LIMITEDSep 14, 2000Sep 14, 2000
    TREATY CENTRE LIMITEDAug 13, 1999Aug 13, 1999
    PORTPIPE LIMITEDJul 12, 1999Jul 12, 1999

    What are the latest accounts for SAUCHIEHALL CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SAUCHIEHALL CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on Oct 07, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Jennifer Grace Draper as a director on Sep 15, 2011

    2 pagesTM01

    Termination of appointment of Kenneth Charles Ford as a director on Sep 15, 2011

    2 pagesTM01

    Termination of appointment of Malcolm Robin Turner as a director on Sep 15, 2011

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital following an allotment of shares on Jul 13, 2011

    • Capital: GBP 4
    4 pagesSH01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    17 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 13, 2011

    • Capital: GBP 4
    4 pagesSH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Jennifer Grace Draper as a director

    2 pagesAP01

    Termination of appointment of David Collins as a director

    1 pagesTM01

    Annual return made up to Jul 12, 2010 with full list of shareholders

    8 pagesAR01

    Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on Mar 01, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    Who are the officers of SAUCHIEHALL CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritish133771640001
    CORAL, Lynda Sharon
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Secretary
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    British34029880002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Martin
    8 Highfields Grove
    N6 6HN London
    Director
    8 Highfields Grove
    N6 6HN London
    British35534320006
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritish9892700002
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Director
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    ScotlandBritish85605320001
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    British33984480006
    COLLINS, David John
    Flat 3
    10 Thurloe Square
    SW7 2TA London
    Director
    Flat 3
    10 Thurloe Square
    SW7 2TA London
    United KingdomAustralian119898430001
    CORAL, Lynda Sharon
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Director
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    British34029880002
    DRAPER, Jennifer Grace
    Medway Street
    SW1P 2BD London
    28
    United Kingdom
    Director
    Medway Street
    SW1P 2BD London
    28
    United Kingdom
    United KingdomAustralian152638020001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritish52710005
    LEWIS PRATT, Andrew
    34 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    34 Hillersdon Avenue
    Barnes
    SW13 0EF London
    British60050050002
    MCGIVERN, Jayne Eleanor
    9 Northumberland Place
    W2 5BS London
    Director
    9 Northumberland Place
    W2 5BS London
    British106563070002
    PULLEN, Xavier
    65 Southway
    NW11 6SB London
    Director
    65 Southway
    NW11 6SB London
    British78912170001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritish32866350001
    TURNER, Malcolm Robin
    18 Jay Mews
    SW7 2EP London
    Director
    18 Jay Mews
    SW7 2EP London
    United KingdomBritish60293070001
    WHYTE, Stuart Campbell
    The Garrauld
    The Garrauld, Balfron Station
    G63 0SQ Glasgow
    Director
    The Garrauld
    The Garrauld, Balfron Station
    G63 0SQ Glasgow
    United KingdomBritish100362660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SAUCHIEHALL CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond and floating charge
    Created On Mar 29, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under all or any of the relevant agreements
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Agent and Trustee for Itself and Each of the Banks as Defined in the Facility Agreement)
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 21 march 2001 and
    Created On Mar 14, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as capital & regional (sauchiehall) limited to the chargee under the relevant agreements (as defined)
    Short particulars
    Sauchiehall centre 167/193 sauchiehall street glasgow t/n GL109798.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Banks (As Defined in the Facility Agreement) (the "Security Trustee")
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Bond and floating charge
    Created On Mar 14, 2001
    Delivered On Mar 22, 2001
    Satisfied
    Amount secured
    All monies,liabilities and obligations due or to become due from the company to the banks (as defined) under all or any of the relevant agreements (as defined) or any other document evidencing or securing such liabilities
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Agent and Securitytrustee for Itself and Each of the Banks
    Transactions
    • Mar 22, 2001Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Mar 14, 2001
    Delivered On Mar 22, 2001
    Satisfied
    Amount secured
    All monies,liabilities and obligations due or to become due from the company to the banks (as defined) under all or any of the relevant agreements (as defined) or any other document evidencing or securing such liabilities
    Short particulars
    All right,title and interest in and to all rents,licence fees,premiums and other payments and interest thereon under the occupational leases,as defined. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Agent and Securitytrustee for Itself and Each of the Banks (As Defined in the Facility Agreement)
    Transactions
    • Mar 22, 2001Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 31ST october 2000
    Created On Oct 13, 2000
    Delivered On Nov 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the principal borrower to the chargee under the standard security
    Short particulars
    The sauchiehall centre 167-193 sauchiehall street glasgow t/no.GLA109798.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Mar 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Does SAUCHIEHALL CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2011Commencement of winding up
    Jan 31, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    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