SOUTHERN CROSS PROJECTS LIMITED

SOUTHERN CROSS PROJECTS LIMITED

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

    Company NameSOUTHERN CROSS PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03844130
    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 SOUTHERN CROSS PROJECTS LIMITED?

    • (9999) /

    Where is SOUTHERN CROSS PROJECTS LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN CROSS PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHFIELD PROJECTS LIMITEDFeb 04, 2002Feb 04, 2002
    HIGHFIELD SPECIAL NEEDS LIMITED Nov 22, 1999Nov 22, 1999
    HBJ 500 LIMITEDSep 20, 1999Sep 20, 1999

    What are the latest accounts for SOUTHERN CROSS PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SOUTHERN CROSS PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy James Bolot as a director on Jul 24, 2012

    1 pagesTM01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Annual return made up to Sep 20, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2011

    Statement of capital on Sep 22, 2011

    • Capital: GBP 2
    SH01

    Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2010

    2 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Annual return made up to Sep 20, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of a director

    2 pagesAP01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Director's details changed for Kamma Foulkes on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Richard Neil Midmer on Oct 27, 2009

    2 pagesCH01

    Director's details changed for William James Buchan on Oct 27, 2009

    2 pagesCH01

    Secretary's details changed for William David Mcleish on Oct 27, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2008

    2 pagesAA

    Who are the officers of SOUTHERN CROSS PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish163496070001
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Secretary
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158661820001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritish51697890001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    GROOMBRIDGE, Kevin John
    51 Old Croft Road
    ST17 0NL Stafford
    Director
    51 Old Croft Road
    ST17 0NL Stafford
    EnglandBritish105722880001
    GWATKIN, Peter Frederick Stapleton
    Shustoke Hall Moathouse Lane
    Shustoke Coleshill
    B46 2RJ Birmingham
    Director
    Shustoke Hall Moathouse Lane
    Shustoke Coleshill
    B46 2RJ Birmingham
    British42082340004
    JOYCE, Anthony
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    Director
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    ScotlandBritish95693160002
    JOYCE, Martin Patrick
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    Director
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    United KingdomBritish27130160009
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Director
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MALHAM, Janette
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    Director
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    EnglandBritish91088900003
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MILLOY, Alastair Harvey
    Flat 1/1 Camphill House
    Queens Park
    G41 2DX Glasgow
    Lanarkshire
    Director
    Flat 1/1 Camphill House
    Queens Park
    G41 2DX Glasgow
    Lanarkshire
    British69398880001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish147997950001
    STEIN, Anthony Karl
    9 Birmingham Road
    Coughton
    B49 5HR Alcester
    Director
    9 Birmingham Road
    Coughton
    B49 5HR Alcester
    United KingdomBritish109518530001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    WILSON, Mark Stephen
    9 Wheatear Lane
    Ingleby Barwick
    TS17 0TB Stockton On Tees
    Director
    9 Wheatear Lane
    Ingleby Barwick
    TS17 0TB Stockton On Tees
    British90893350001
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38561180001

    Does SOUTHERN CROSS PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Aug 08, 2008Statement 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