SQUARE MILE REAL ESTATE SERVICES LIMITED

SQUARE MILE REAL ESTATE SERVICES LIMITED

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

    Company NameSQUARE MILE REAL ESTATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03997848
    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 SQUARE MILE REAL ESTATE SERVICES LIMITED?

    • (7032) /

    Where is SQUARE MILE REAL ESTATE SERVICES LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SQUARE MILE REAL ESTATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATES CITY MANAGEMENT LIMITEDSep 19, 2000Sep 19, 2000
    PEPPERCLOSE LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for SQUARE MILE REAL ESTATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for SQUARE MILE REAL ESTATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 12, 2011

    30 pages2.35B

    Administrator's progress report to Oct 13, 2010

    27 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 13, 2010

    29 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 13, 2009

    41 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 13, 2009

    44 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 13, 2008

    39 pages2.24B

    Statement of administrator's proposal

    145 pages2.17B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Notice of extension of time period of the administration

    1 pages2.18B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288a

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    16 pages395

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SQUARE MILE REAL ESTATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    WILSON, Michael Anthony
    4 Alleyn Road
    SE21 8AL London
    Secretary
    4 Alleyn Road
    SE21 8AL London
    British68971270001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    INTERIOR PLC
    15 Appold Street
    EC2A 2NH London
    Secretary
    15 Appold Street
    EC2A 2NH London
    85384120001
    ISG OCCUPANCY LIMITED
    15 Appold Street
    EC2A 2NH London
    Secretary
    15 Appold Street
    EC2A 2NH London
    96456580001
    BACKX, Martin Louis
    14 Meadow Lane
    TN8 6HT Edenbridge
    Kent
    Director
    14 Meadow Lane
    TN8 6HT Edenbridge
    Kent
    EnglandBritish53729570001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    BODNAR-HORVATH, Robert Edmund Paul
    20 Harold Road
    SE19 3PL London
    Director
    20 Harold Road
    SE19 3PL London
    EnglandBritish46232460002
    BURTON, Glenn Anthony
    The Old School House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    Director
    The Old School House
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    British6606860001
    CLARK, Paul Richard
    14 Noyna Road
    SW17 7PH London
    Director
    14 Noyna Road
    SW17 7PH London
    British74346310001
    CLUTTON, Rodney
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    Director
    Grange Farm
    CV23 8DJ Grandborough
    Warwickshire
    British4388360001
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    LAWTHER, Samuel David
    41 Earls Court Square
    SW5 9BY London
    Director
    41 Earls Court Square
    SW5 9BY London
    EnglandBritish154579210001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    NETTLETON, John Dering
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    Director
    Newington House
    OX10 7AG Warborough
    Oxfordshire
    EnglandEnglish1866530002
    PARSLEY, David William
    25 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    Director
    25 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    British79373860001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritish14448630001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    VAUGHAN, Patrick Lionel
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    Director
    June Farm
    Trumpet Hill Road
    RH2 8QY Reigate
    Surrey
    United KingdomBritish73972350001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritish2119440001
    WATES, Paul Christopher Ronald
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    Director
    Bellasis House
    Headley Heath Approach Mickleham
    RH5 6DH Dorking
    Surrey
    EnglandBritish2119440001
    WILLIAMS, Thomas Jeffrey
    40 Etheldene Avenue
    N10 3QH London
    Director
    40 Etheldene Avenue
    N10 3QH London
    United KingdomBritish40473660002

    Does SQUARE MILE REAL ESTATE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The security agreement
    Created On Nov 14, 2007
    Delivered On Nov 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any borrower to any secured creditor 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    Deed of rental deposit
    Created On Dec 06, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    The initial deposit of £28,000 plus all monies due or to become due from the company to the chargee under the lease dated 30TH september 1992
    Short particulars
    All monies from time to time standing to the credit of the interest earning deposit account opened by the landlord at hsbc bank PLC.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SQUARE MILE REAL ESTATE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2008Administration started
    May 12, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB 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