SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED

SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOUTH EASTERN RECOVERY ASSURED HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121345
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH EASTERN ASSURED HOMES PLC Nov 15, 1989Nov 15, 1989

    What are the latest accounts for SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 14, 2018

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 11/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 15, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Change of details for Pemberstone Group Limited as a person with significant control on Jan 03, 2017

    2 pagesPSC05

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 3,447,488.5
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 3,447,488.5
    SH01

    Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 3,447,488.5
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Who are the officers of SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERSTONE (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number4002731
    77906620001
    ANNETTS, David Charles
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    United KingdomBritish149813130009
    REYNOLDS, Mark Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    United KingdomBritish41446640003
    CIM MANAGEMENT LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    70618260001
    NEILL CLERK & MURRAY
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    Strathclyde
    900700001
    PARK CIRCUS (SECRETARIES) LIMITED
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    Secretary
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    41006000002
    ADAIR, Robert Fredrik Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    British37096760001
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    Director
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    British54622310001
    BRIDGES, Thomas Edward, Lord
    Great House Church Street
    Orford
    IP12 2NT Woodbridge
    Suffolk
    England
    Director
    Great House Church Street
    Orford
    IP12 2NT Woodbridge
    Suffolk
    England
    British1391130001
    BRUCKLAND, Andrew John
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    Director
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    EnglandBritish22103780002
    DAVID, Christopher Michael
    March Wind
    Dark Lane
    PO21 4AJ Bognor Regis
    West Sussex
    Director
    March Wind
    Dark Lane
    PO21 4AJ Bognor Regis
    West Sussex
    United KingdomBritish1391920002
    DAVIES, Angie Michael
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    Director
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    United KingdomBritish35774310001
    LONG, Peter Edwin Quert Ier
    Plantation House
    IM9 5AT Port St Mary
    Isle Of Man
    Director
    Plantation House
    IM9 5AT Port St Mary
    Isle Of Man
    British97004800001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    PEMBERSTONE (DIRECTORS) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number4234888
    82038280001

    Who are the persons with significant control of SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgl (201) Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number2531045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 03, 1999
    Delivered On Jun 24, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Various fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 24, 1999Alteration to a floating charge (466 Scot)
    • Jun 24, 1999Registration of a charge (410)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Jun 03, 1999
    Delivered On Jun 24, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flats 2-10, stoke park court, guildford and various other properties-see ch microfiche for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 24, 1999Registration of a charge (410)
    Floating charge
    Created On Jun 03, 1999
    Delivered On Jun 16, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and loating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jun 16, 1999Alteration to a floating charge (466 Scot)
    • Jun 16, 1999Registration of a charge (410)
    • Has Alterations to Order: Yes
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Norfolk house, brockhurst road, gosport, hampshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sheridan lodge, homesdale road, bromley, kent (excluding flats 1,2,4-10,12-14,16,20-23,25-32,34,39-43,47,49,51,54-57,60 therat.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Camden court, camden road, turnbridge wells, kent (excluding flats 1,3,4,5,6,7,10-13,15-18,20-22 thereat).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    • Apr 07, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17 aldridge road villas, notting hill, london (flats 1,3,4,5, & a.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Church walk, high street, bushey, hertfordshire (excluding flats 2,6 & 13 thereat).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2 sheridan court, carlisle road, shirley, southampton, hampshire : 2 regents court, carlisle road, shirley, southampton, hampshire (excluding flats 2,3,4,5,6,9,10,11,13,14 & 15 thereat).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2,3,4,5,9 & 10 stoke park court, guildford, surrey.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21,53,59,61,63,65,67,71,73,77 & 79 cotswold way, worcester park, surrey.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    108 auckland road, upper norwood, crystal palace, london (excluding flatsa,b,c,& g thereat).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Berkeley lodge, slades hill, enfield.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ashdown gate, london road, east grinstead, west sussex (excluding flats 7,15,21,22,25,28,29 & 32 thereat.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Charle dickens court, old commercial road, portsmouth, hampshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ascot house, north third street, milton keynes, buckinghamshire (excluding flats 1,2,5,7,12,21,22,4,17,3, & 18 thereat.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flats 1,3,5,a at 19 aldridge road villas, notting hill, london.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    Legal mortgage
    Created On Sep 30, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dunton house, north row, milton keynes, buckinghamshire (excluding flats a,d,k,l & p thereat.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1997Registration of a charge (410)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 23, 1997
    Delivered On Oct 07, 1997
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1997Registration of a charge (410)
    • Jan 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Charge
    Created On Mar 22, 1996
    Delivered On Mar 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1-6,8-10,11-14,16-20,23,24,26,27,30,31 and 33-37 ashdown court,london road,east grinstead,sussex.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 26, 1996Registration of a charge (410)
    • Dec 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 14, 1994
    Delivered On Jul 01, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land lying to the north west of north third street central milton keynes title no.BM171551.
    Persons Entitled
    • Terrace Hill Group PLC
    Transactions
    • Jul 01, 1994Registration of a charge (410)
    • Jul 01, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Jul 20, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block a-B1, 2/3 north third street central, milton keynes.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1992Registration of a charge (410)
    • Dec 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Jul 20, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flats 3,11,15,18,19,24,33,35,36,37,38,44,45,46,48,50,52,53,58,59,60,61,62 and 63 sheridan lodge, homesdale road, bromley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1992Registration of a charge (410)
    • Dec 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Jul 20, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23 slades hill, london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1992Registration of a charge (410)
    • Dec 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal mortgae
    Created On Jul 20, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    51 to 79 (odd) cotswold way, worcester park.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1992Registration of a charge (410)
    • Dec 17, 1997Statement of satisfaction of a charge in full or part (419a)

    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