SOUTH EASTERN RECOVERY II LIMITED

SOUTH EASTERN RECOVERY II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTH EASTERN RECOVERY II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130778
    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 II LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SOUTH EASTERN RECOVERY II LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTH EASTERN RECOVERY II LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for SOUTH EASTERN RECOVERY II LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTH EASTERN RECOVERY II 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

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 08, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015

    2 pagesCH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 2,045,393.5
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Apr 23, 2014

    1 pagesAD01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 2,045,393.5
    SH01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Termination of appointment of Miranda Kelly as a director

    1 pagesTM01

    Appointment of Mr Philip Alexander Jeremy Leech as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Satisfaction of charge 25 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Satisfaction of charge 24 in full

    4 pagesMR04

    Annual return made up to Mar 20, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Who are the officers of SOUTH EASTERN RECOVERY II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    GLICHER, Julian Harvey
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Secretary
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    British58514690001
    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
    Stonerows House Stonerows Lane
    Milltown, Ashover
    S45 0HE Chesterfield
    Derbyshire
    Director
    Stonerows House Stonerows Lane
    Milltown, Ashover
    S45 0HE Chesterfield
    Derbyshire
    British37096760003
    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
    COX, Charles Fahie Mckay
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    Director
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    British5728850001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    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
    GLICHER, Julian Harvey
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    British58514690001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    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
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    PRICE, Keith John
    South Park
    Fordcombe Road, Penshurst
    TN11 8EA Tonbridge
    Kent
    Director
    South Park
    Fordcombe Road, Penshurst
    TN11 8EA Tonbridge
    Kent
    British63782330001
    REYNOLDS, Charlotte
    Flat 1/L
    12 Dudley Drive, Hyndland
    G12 9SB Glasgow
    Director
    Flat 1/L
    12 Dudley Drive, Hyndland
    G12 9SB Glasgow
    British65988150003
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001

    Does SOUTH EASTERN RECOVERY II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 15, 2003
    Delivered On Jun 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over that freehold property known as sallyport house, city road, newcastle upon tyne; first fixed charge, assignment and floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 04, 2003Registration of a charge (410)
    • May 17, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 29, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 06, 2000Registration of a charge (410)
    • May 17, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 27, 2000
    Delivered On Oct 06, 2000
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 06, 2000Registration of a charge (410)
    • May 17, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On May 05, 1999
    Delivered On May 24, 1999
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 station way and 7 cheam court, cheam.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    52,53,56 and 58 heydon court, deerpark way, west wickham.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Burley house, carlisle road, shirley.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat numbers 2,5,7,11,12,16,17,18,23,25,26,27,28,29,30,31,32,33 and 34 milton lodge, 6 hadlow road, sidcup,kent.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Buckingham house, crowfield house and emberton house, north third street, central milton keynes.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pinewood court, the mount, 10 bycullah road, enfield, middlesex.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 25, 1994
    Delivered On Oct 28, 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, buckinghamshire registered under title number BM171554.
    Persons Entitled
    • Neill Clerk Management Limited
    Transactions
    • Oct 28, 1994Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Mar 13, 1992
    Delivered On Apr 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block a, shirley village side, carlisle.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1992Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Mar 13, 1992
    Delivered On Apr 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flats 2,5,7,11,12,16,17,18,23,25,26,27,28,29,30,31,32,33,34 milton lodge, sidcup, kent, england.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1992Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 13, 1992
    Delivered On Apr 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    52,53,56 and 58 heydon court, 5 dear park way, west wickham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1992Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Legal mortgage
    Created On Mar 13, 1992
    Delivered On Apr 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The mount, 10 bycullah road, enfield, middlesex.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1992Registration of a charge (410)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 13, 1992
    Delivered On Apr 01, 1992
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1992Registration of a charge (410)
    • Sep 28, 2000Statement 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