SEGRO (RUSHDEN) LIMITED
Overview
| Company Name | SEGRO (RUSHDEN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09763470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SEGRO (RUSHDEN) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SEGRO (RUSHDEN) LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEGRO (RUSHDEN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROXHILL (RUSHDEN) LIMITED | Sep 04, 2015 | Sep 04, 2015 |
What are the latest accounts for SEGRO (RUSHDEN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SEGRO (RUSHDEN) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 03, 2022 |
What are the latest filings for SEGRO (RUSHDEN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 52 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2023 | 46 pages | LIQ03 | ||||||||||
Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on Jan 12, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Stephen Gulliford as a director on Nov 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 234 pages | PARENT_ACC | ||||||||||
Appointment of Miss Julia Foo as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 221 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Alan Michael Holland on Dec 14, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Richard Proctor as a director on Nov 18, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Roxhill Developments Holdings Limited as a person with significant control on Sep 06, 2018 | 1 pages | PSC07 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
legacy | 207 pages | PARENT_ACC | ||||||||||
Who are the officers of SEGRO (RUSHDEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289133120001 | |||||||||||
| CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 268304800001 | |||||||||
| HOLLAND, Alan Michael | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 167815240004 | |||||||||
| PETERS, Ann Octavia | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 199465250001 | |||||||||
| PILSWORTH, Andrew John | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 155293090003 | |||||||||
| PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 276737450001 | |||||||||
| BAYLISS, Robert James | Secretary | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | 200836410001 | |||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
| BIGNELL, Alexander Robert | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | United Kingdom | British | 206731470001 | |||||||||
| DALBY, Jason Andrew Denholm | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | United Kingdom | British | 200831970001 | |||||||||
| GLATMAN, Mark Lewis | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | 26709700002 | |||||||||
| GULLIFORD, Andrew Stephen | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 206731980001 | |||||||||
| HODGE, Paul Antony | Director | c/o Robert Bayliss Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | 61906560007 | |||||||||
| HOLLINSHEAD, Ashley John | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | 204509190001 | |||||||||
| KEIR, David Christopher Lindsay | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | 32255280002 | |||||||||
| OSBORN, Gareth John | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 91257750004 | |||||||||
| PURSEY, Simon Christian | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 190915460001 | |||||||||
| WALKER, Andrew Nicholas | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | 179034410001 | |||||||||
| WARD, Michael James | Director | c/o Robert Bayliss Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of SEGRO (RUSHDEN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roxhill Developments Holdings Limited | Apr 06, 2016 | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Segro Properties Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEGRO (RUSHDEN) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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