SOUTH EASTERN RECOVERY II LIMITED
Overview
| Company Name | SOUTH EASTERN RECOVERY II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC130778 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOUTH EASTERN RECOVERY II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for SOUTH EASTERN RECOVERY II LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOUTH EASTERN RECOVERY II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 17, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Martin Austen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Miranda Kelly as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Alexander Jeremy Leech as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Satisfaction of charge 25 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 23 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 24 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 15 pages | AA | ||||||||||
Who are the officers of SOUTH EASTERN RECOVERY II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 77080490002 | |||||||||
| GLICHER, Julian Harvey | Secretary | 75 Eastbury Road HA6 3AP Northwood Middlesex | British | 58514690001 | ||||||||||
| NEILL CLERK & MURRAY | Secretary | 6 Park Circus Place G3 6AN Glasgow Strathclyde | 900700001 | |||||||||||
| PARK CIRCUS (SECRETARIES) LIMITED | Secretary | James Sellars House 144-146 West George Street G2 2HG Glasgow | 41006000002 | |||||||||||
| ADAIR, Robert Fredrik Martin | Director | Stonerows House Stonerows Lane Milltown, Ashover S45 0HE Chesterfield Derbyshire | British | 37096760003 | ||||||||||
| BRIDGES, Thomas Edward, Lord | Director | Great House Church Street Orford IP12 2NT Woodbridge Suffolk England | British | 1391130001 | ||||||||||
| COX, Charles Fahie Mckay | Director | Home Farm Duddington PE9 3QE Stamford Lincs | British | 5728850001 | ||||||||||
| CUFLEY, Sean Dominic Hardy | Director | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | United Kingdom | British | 9150920001 | |||||||||
| CUFLEY, Sean Dominic Hardy | Director | Bank Cottage Haywards Heath Road Balcombe RH17 6NF Haywards Heath West Sussex | United Kingdom | British | 9150920001 | |||||||||
| DAVID, Christopher Michael | Director | March Wind Dark Lane PO21 4AJ Bognor Regis West Sussex | United Kingdom | British | 1391920002 | |||||||||
| DAVIES, Angie Michael | Director | Little Woolpit Ewhurst GU6 7NP Cranleigh Surrey | United Kingdom | British | 35774310001 | |||||||||
| GLICHER, Julian Harvey | Director | 75 Eastbury Road HA6 3AP Northwood Middlesex | British | 58514690001 | ||||||||||
| KELLY, Miranda Anne | Director | 21 Rozelle Avenue Waterside, Newton Mearns G77 6YS Glasgow | Scotland | British | 62817160003 | |||||||||
| LONG, Peter Edwin Quert Ier | Director | Plantation House IM9 5AT Port St Mary Isle Of Man | British | 97004800001 | ||||||||||
| MACDONALD, Donald Ross | Director | Flat 2r, 37 Bellshaugh Gardens Kelvinside G12 0SA Glasgow | United Kingdom | British | 76786510001 | |||||||||
| PRICE, Keith John | Director | South Park Fordcombe Road, Penshurst TN11 8EA Tonbridge Kent | British | 63782330001 | ||||||||||
| REYNOLDS, Charlotte | Director | Flat 1/L 12 Dudley Drive, Hyndland G12 9SB Glasgow | British | 65988150003 | ||||||||||
| TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | 77200680001 | |||||||||
| WALSH, Thomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | England | Irish | 48520230001 | |||||||||
| WILSON, Alistair Barclay | Director | 19 Cauldstream Place Milngavie G62 7NL Glasgow Lanarkshire | British | 426640001 |
Does SOUTH EASTERN RECOVERY II LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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