SEGRO (WESSEX FIELDS) LIMITED

SEGRO (WESSEX FIELDS) LIMITED

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

    Company NameSEGRO (WESSEX FIELDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC074005
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of SEGRO (WESSEX FIELDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOUGH (WESSEX FIELDS) LIMITEDNov 09, 1999Nov 09, 1999
    BREDERO ABERDEEN CENTRE LIMITED Feb 07, 1986Feb 07, 1986
    BREDERO (ABERDEEN CENTRE) LIMITEDJan 13, 1986Jan 13, 1986
    ABERDEEN (AREA B. GEORGE STREET) DEVELOPMENT LIMITEDMar 02, 1981Mar 02, 1981

    What are the latest accounts for SEGRO (WESSEX FIELDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SEGRO (WESSEX FIELDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)
    S6AO3DNU

    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 pagesAD01
    S5LOBVMI

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2016

    LRESSP

    Total exemption full accounts made up to Dec 31, 2015

    14 pagesAA
    L5GHX2C9

    Statement of capital on Sep 14, 2016

    • Capital: GBP 1.00
    3 pagesSH19
    S5FF87K0

    legacy

    1 pagesCAP-SS
    S5FF8AJ5

    legacy

    1 pagesSH20
    S5FF8AIX

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 18,000,000
    SH01
    X5BYC5OW

    Secretary's details changed for Elizabeth Ann Blease on Jul 12, 2010

    1 pagesCH03
    X5BYC5UR

    Full accounts made up to Dec 31, 2014

    19 pagesAA
    L4EQHHX4

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

    2 pagesAP01
    X4BTSMCA

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

    2 pagesAP01
    X4BTSD21

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

    1 pagesTM01
    X4BTRF9C

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

    1 pagesTM01
    X4BR88N4

    Annual return made up to Jun 20, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 18,000,000
    SH01
    X4BJBPF6

    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 pagesAD01
    X3YQ2BHE

    Full accounts made up to Dec 31, 2013

    19 pagesAA
    L3HFNDC0

    Annual return made up to Jun 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 18,000,000
    SH01
    X3BTKGHF

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

    2 pagesCH01
    X340XUGP

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

    2 pagesCH01
    X302251D

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

    2 pagesCH01
    X3021OO8

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

    2 pagesCH01
    X2M6WX3M

    Full accounts made up to Dec 31, 2012

    22 pagesAA
    L2CD13WX

    Who are the officers of SEGRO (WESSEX FIELDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Other132060350001
    HOLLAND, Alan Michael
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    United KingdomBritishDirector167815240001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishChartered Surveyor91257750004
    PETERS, Ann Octavia
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritishDirector199465250001
    PILSWORTH, Andrew John
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    United KingdomBritishDirector155293090003
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    United KingdomBritishDirector190915460001
    BADCOCK, Peter Colin
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    Secretary
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    British545530001
    BANERJEE, Pradip
    4 Seaton Stables
    AB2 1XS Aberdeen
    Aberdeenshire
    Secretary
    4 Seaton Stables
    AB2 1XS Aberdeen
    Aberdeenshire
    British756560001
    BLEASE, Elizaabeth Ann
    Central Buildings Matthew Parker Street
    SW1H 9NE London
    3
    United Kingdom
    Secretary
    Central Buildings Matthew Parker Street
    SW1H 9NE London
    3
    United Kingdom
    Other134283690001
    KERSLAKE, Susan
    8 The Common
    KT21 2ED Ashtead
    Surrey
    Secretary
    8 The Common
    KT21 2ED Ashtead
    Surrey
    British1320390001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    MAIR, Kenneth
    3 Smithy Lane
    Lower Kingswood
    KT20 6TP Tadworth
    Surrey
    Secretary
    3 Smithy Lane
    Lower Kingswood
    KT20 6TP Tadworth
    Surrey
    British545490001
    PROBERT, John Robert
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    Secretary
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    British34786610008
    RANKEN & REID SSC
    7 Albyn Place
    EH2 4NG Edinburgh
    Midlothian
    Secretary
    7 Albyn Place
    EH2 4NG Edinburgh
    Midlothian
    36900001
    TODS MURRAY LLP
    66 Queen Street
    EH2 4NE Edinburgh
    Secretary
    66 Queen Street
    EH2 4NE Edinburgh
    1117600001
    BADCOCK, Peter Colin
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    Director
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    BritishCompany Director545530001
    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
    EnglandBritishDirector94982860001
    BURMAN, Barry William
    Little Orchard 3 Winchelsey Rise
    CR2 7BP South Croydon
    Surrey
    Director
    Little Orchard 3 Winchelsey Rise
    CR2 7BP South Croydon
    Surrey
    EnglandBritishCompany Director50817240001
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishCompany Director6069370001
    CHISHOLM, Allan Donald
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    Director
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    EnglandBritishCompany Director545510001
    COOK, Alexander Kinnison
    10 Station Road East
    Peterculter
    AB1 0PT Aberdeen
    Director
    10 Station Road East
    Peterculter
    AB1 0PT Aberdeen
    BritishCompany Director545520001
    DRUMMOND, Graham
    17 St Ronans Circle
    AB14 0NE Peterculter
    Aberdeenshire
    Director
    17 St Ronans Circle
    AB14 0NE Peterculter
    Aberdeenshire
    BritishEngineer59086970001
    GIARD, Laurence Yolande
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    FranceFrenchDirector166569010001
    GULLIFORD, Andrew Stephen
    White Gables
    Perks Lane Prestwood
    HP16 0JQ Great Missenden
    Buckinghamshire
    Director
    White Gables
    Perks Lane Prestwood
    HP16 0JQ Great Missenden
    Buckinghamshire
    EnglandBritishChartered Surveyor101612810001
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritishChartered Surveyor133123780001
    HORLER, Elizabeth Anne
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    Director
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    BritishChartered Accountant118644450001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    BritishAccountant10789160002
    NEWBIGGING, Bruce Robert
    Quiet Waters
    Upland
    IP7 6ES Kersey
    Suffolk
    Director
    Quiet Waters
    Upland
    IP7 6ES Kersey
    Suffolk
    EnglandBritishBanker151932690001
    NEWELL, Margaret Ida
    White House
    WD3 4NG Rickmansworth
    Herts
    Director
    White House
    WD3 4NG Rickmansworth
    Herts
    BritishCompany Director612900001
    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
    BritishDirector134211680002
    POSTLETHWAITE, Maureen Anne
    65 London Road South
    Merstham
    RH1 3AX Redhill
    Surrey
    Director
    65 London Road South
    Merstham
    RH1 3AX Redhill
    Surrey
    BritishBanker612910001
    PROCTOR, David Richard
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishDirector172618490001
    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
    EnglandBritishDirector152749640002
    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 KingdomBritishFinance Director Uk Property132176500001
    SIMMS, Vanessa Kate
    Turbary Road
    GU51 1GH Fleet
    18
    Hampshire
    United Kingdom
    Director
    Turbary Road
    GU51 1GH Fleet
    18
    Hampshire
    United Kingdom
    United KingdomBritishDirector134181890002

    Does SEGRO (WESSEX FIELDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1993Registration of a charge (410)
    • Oct 25, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Citibank N.A.
    Transactions
    • Jul 03, 1989Registration of a charge
    • Jun 29, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • Citibank N.A.
    Transactions
    • Jun 08, 1987Registration of a charge
    • Jun 29, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • Citibank N.A.
    Transactions
    • May 07, 1987Registration of a charge
    • Jul 08, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 05, 1986Registration of a charge

    Does SEGRO (WESSEX FIELDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2017Dissolved on
    Dec 08, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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