SEGRO (RUNCORN) LIMITED

SEGRO (RUNCORN) LIMITED

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

    Company NameSEGRO (RUNCORN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05472093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEGRO (RUNCORN) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SEGRO (RUNCORN) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SEGRO (RUNCORN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOUGH ESTATES (RUNCORN) LIMITEDJul 05, 2005Jul 05, 2005
    SHELFCO (NO. 3083) LIMITEDJun 06, 2005Jun 06, 2005

    What are the latest accounts for SEGRO (RUNCORN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SEGRO (RUNCORN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 19, 2017

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on Nov 28, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Sep 27, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 4,010,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Laurence Yolande Giard as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of David Richard Proctor as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Jun 06, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 4,010,000
    SH01

    Full accounts made up to Dec 31, 2013

    22 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 4,010,000
    SH01

    Director's details changed for Mr Andrew John Pilsworth on Feb 28, 2014

    2 pagesCH01

    Director's details changed for Mr Gareth John Osborn on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Mr David Richard Proctor on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Mr Gareth John Osborn on Nov 15, 2013

    2 pagesCH01

    Who are the officers of SEGRO (RUNCORN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Other132060350001
    HOLLAND, Alan Michael
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish167815240001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish91257750004
    PETERS, Ann Octavia
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish199465250001
    PILSWORTH, Andrew John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish155293090003
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    United KingdomBritish190915460001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    EnglandBritish94982860001
    CARLYON, Simon Andrew
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    United KingdomAustralian158659290001
    GIARD, Laurence Yolande
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    FranceFrench166569010001
    GULLIFORD, Andrew Stephen
    White Gables
    Perks Lane Prestwood
    HP16 0JQ Great Missenden
    Buckinghamshire
    Director
    White Gables
    Perks Lane Prestwood
    HP16 0JQ Great Missenden
    Buckinghamshire
    EnglandBritish101612810001
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritish133123780001
    HORLER, Elizabeth Anne
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    Director
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    British118644450001
    O'CONNOR, Kevin John
    Salisbury Place
    KT14 6SW West Byfleet
    5
    Surrey
    United Kingdom
    Director
    Salisbury Place
    KT14 6SW West Byfleet
    5
    Surrey
    United Kingdom
    British134211680002
    PROCTOR, David Richard
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritish172618490001
    REDDING, Philip Anthony
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    EnglandBritish152749640002
    SHANKAR, Siva
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    Director
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    United KingdomBritish132176500001
    SIMMS, Vanessa Kate
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    Director
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    United KingdomBritish155054720002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does SEGRO (RUNCORN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2016Commencement of winding up
    Oct 28, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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