SEGRO (WESSEX FIELDS) LIMITED
Overview
Company Name | SEGRO (WESSEX FIELDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC074005 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SEGRO (WESSEX FIELDS) LIMITED?
- Development of building projects (41100) / Construction
Where is SEGRO (WESSEX FIELDS) LIMITED located?
Registered Office Address | 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEGRO (WESSEX FIELDS) LIMITED?
Company Name | From | Until |
---|---|---|
SLOUGH (WESSEX FIELDS) LIMITED | Nov 09, 1999 | Nov 09, 1999 |
BREDERO ABERDEEN CENTRE LIMITED | Feb 07, 1986 | Feb 07, 1986 |
BREDERO (ABERDEEN CENTRE) LIMITED | Jan 13, 1986 | Jan 13, 1986 |
ABERDEEN (AREA B. GEORGE STREET) DEVELOPMENT LIMITED | Mar 02, 1981 | Mar 02, 1981 |
What are the latest accounts for SEGRO (WESSEX FIELDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SEGRO (WESSEX FIELDS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 13, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Statement of capital on Sep 14, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Elizabeth Ann Blease on Jul 12, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Proctor as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence Yolande Giard as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 09, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Pilsworth on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth John Osborn on Jan 20, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Richard Proctor on Jan 20, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth John Osborn on Nov 15, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Who are the officers of SEGRO (WESSEX FIELDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLEASE, Elizabeth Ann | Secretary | 15 Regent Street SW1Y 4LR London Cunard House England | Other | 132060350001 | ||||||
HOLLAND, Alan Michael | Director | 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | British | Director | 167815240001 | ||||
OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | Chartered Surveyor | 91257750004 | ||||
PETERS, Ann Octavia | Director | 15 Regent Street SW1Y 4LR London Cunard House England | England | British | Director | 199465250001 | ||||
PILSWORTH, Andrew John | Director | 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | British | Director | 155293090003 | ||||
PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | Director | 190915460001 | ||||
BADCOCK, Peter Colin | Secretary | 53 Sandown Park TN2 4RH Tunbridge Wells Kent | British | 545530001 | ||||||
BANERJEE, Pradip | Secretary | 4 Seaton Stables AB2 1XS Aberdeen Aberdeenshire | British | 756560001 | ||||||
BLEASE, Elizaabeth Ann | Secretary | Central Buildings Matthew Parker Street SW1H 9NE London 3 United Kingdom | Other | 134283690001 | ||||||
KERSLAKE, Susan | Secretary | 8 The Common KT21 2ED Ashtead Surrey | British | 1320390001 | ||||||
LYNCH, Valerie Ann | Secretary | 6 Charvil House Road Charvil RG10 9RD Reading Berkshire | British | 68872030002 | ||||||
MAIR, Kenneth | Secretary | 3 Smithy Lane Lower Kingswood KT20 6TP Tadworth Surrey | British | 545490001 | ||||||
PROBERT, John Robert | Secretary | 2 Compton Way Taylors Farm Sherfield On Loddon RG27 0SQ Hook | British | 34786610008 | ||||||
RANKEN & REID SSC | Secretary | 7 Albyn Place EH2 4NG Edinburgh Midlothian | 36900001 | |||||||
TODS MURRAY LLP | Secretary | 66 Queen Street EH2 4NE Edinburgh | 1117600001 | |||||||
BADCOCK, Peter Colin | Director | 53 Sandown Park TN2 4RH Tunbridge Wells Kent | British | Company Director | 545530001 | |||||
BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | Director | 94982860001 | ||||
BURMAN, Barry William | Director | Little Orchard 3 Winchelsey Rise CR2 7BP South Croydon Surrey | England | British | Company Director | 50817240001 | ||||
CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 6069370001 | ||||
CHISHOLM, Allan Donald | Director | 49 Colcokes Road SM7 2EJ Banstead Surrey | England | British | Company Director | 545510001 | ||||
COOK, Alexander Kinnison | Director | 10 Station Road East Peterculter AB1 0PT Aberdeen | British | Company Director | 545520001 | |||||
DRUMMOND, Graham | Director | 17 St Ronans Circle AB14 0NE Peterculter Aberdeenshire | British | Engineer | 59086970001 | |||||
GIARD, Laurence Yolande | Director | 15 Regent Street SW1Y 4LR London Cunard House England | France | French | Director | 166569010001 | ||||
GULLIFORD, Andrew Stephen | Director | White Gables Perks Lane Prestwood HP16 0JQ Great Missenden Buckinghamshire | England | British | Chartered Surveyor | 101612810001 | ||||
HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | Chartered Surveyor | 133123780001 | ||||
HORLER, Elizabeth Anne | Director | 9 Lionel Avenue HP22 6LL Wendover Buckinghamshire | British | Chartered Accountant | 118644450001 | |||||
KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | Accountant | 10789160002 | |||||
NEWBIGGING, Bruce Robert | Director | Quiet Waters Upland IP7 6ES Kersey Suffolk | England | British | Banker | 151932690001 | ||||
NEWELL, Margaret Ida | Director | White House WD3 4NG Rickmansworth Herts | British | Company Director | 612900001 | |||||
O'CONNOR, Kevin John | Director | Salisbury Place KT14 6SW West Byfleet 5 Surrey United Kingdom | British | Director | 134211680002 | |||||
POSTLETHWAITE, Maureen Anne | Director | 65 London Road South Merstham RH1 3AX Redhill Surrey | British | Banker | 612910001 | |||||
PROCTOR, David Richard | Director | Bath Road SL1 4DX Slough 258 | England | British | Director | 172618490001 | ||||
REDDING, Philip Anthony | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | Director | 152749640002 | ||||
SHANKAR, Siva | Director | Roberts Way Englefield Green TW20 9SH Egham Queenswood Surrey United Kingdom | United Kingdom | British | Finance Director Uk Property | 132176500001 | ||||
SIMMS, Vanessa Kate | Director | Turbary Road GU51 1GH Fleet 18 Hampshire United Kingdom | United Kingdom | British | Director | 134181890002 |
Does SEGRO (WESSEX FIELDS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 01, 1993 Delivered On Sep 21, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 21, 1989 Delivered On Jul 03, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The lease relating to shops no's 30 and 34 schoolhill aberdeen 8 1/4 square metres part of the solum of loch street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 28, 1987 Delivered On Jun 08, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Bon accord centre aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 30, 1987 Delivered On May 07, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 21, 1986 Delivered On Jun 05, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole interest of the company in and to (a) the development agreement entered into between the city of aberdeen district council ("the council") and bredero vast goed N.V. a company incorporated under the laws of the netherlands whose chief office is situated at kromme nieuwe gracht 66, utrecht (B.V.G.) dated 2ND may 1979, (b) the first supplemental agreement entered into between the council and B.V.G. dated 24TH september and 20TH november 1979, (c) the second supplemental agreement entered into between the council and B.V.G. dated 1ST august 1984 and 7TH august 1985, (d) the linking agreement entered into between the council, B.V.G. and the wordie property company limited incorporated under the companies acts and having its registered office at 202 west george street, glasgow (wordie) dates 1ST august 1984 and 8TH january and 7TH august 1985 and (e) the agreement entered into between B.V.G. and wordie dated 1ST august 1984 and 8TH january 1985, the said whole interest of B.V.G. in said development agreement, first and second supplemental agreements, linking agreement and agreement having been assigned by B.V.G. to the company by virtue of two assignations granted by B.V.G. in favour of the company dated 9TH may 1986. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does SEGRO (WESSEX FIELDS) 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