SERAH PROPERTIES PLC

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

    Company NameSERAH PROPERTIES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC136509
    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 SERAH PROPERTIES PLC?

    • (7011) /

    Where is SERAH PROPERTIES PLC located?

    Registered Office Address
    C/O CAMPBELL DALLAS LLP
    Sherwood House 7 Glasgow Road
    PA1 3QS Paisley
    Undeliverable Registered Office AddressNo

    What were the previous names of SERAH PROPERTIES PLC?

    Previous Company Names
    Company NameFromUntil
    SOUTH EASTERN RECOVERY III PLCFeb 04, 1992Feb 04, 1992

    What are the latest accounts for SERAH PROPERTIES PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What are the latest filings for SERAH PROPERTIES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on Mar 08, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2010

    LRESSP

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Oct 31, 2008

    15 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    11 pages363a

    Full accounts made up to Oct 31, 2007

    14 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    16 pages363a

    legacy

    1 pages288b

    Full accounts made up to Oct 31, 2006

    16 pagesAA

    legacy

    18 pages363s

    Full accounts made up to Oct 31, 2005

    16 pagesAA

    Who are the officers of SERAH PROPERTIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishFinance Director51921200001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishFinance Director48520230001
    GLICHER, Julian Harvey
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Secretary
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    British58514690001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    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
    BritishFinancier37096760003
    ADAIR, Robert Fredrik Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    BritishCompany Director37096760001
    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
    BritishHer Majestys Diplomatic Servic1391130001
    COX, Charles Fahie Mckay
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    Director
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    BritishConsultant5728850001
    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 KingdomBritishCompany Director1391920002
    DAVIES, Angie Michael
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    Director
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    United KingdomBritishCompany Director35774310001
    GLICHER, Julian Harvey
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    75 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    BritishDirector58514690001
    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
    BritishCompany Director97004800001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    PRICE, Keith John
    South Park
    Fordcombe Road, Penshurst
    TN11 8EA Tonbridge
    Kent
    Director
    South Park
    Fordcombe Road, Penshurst
    TN11 8EA Tonbridge
    Kent
    BritishDirector63782330001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SAUNDERS, Michael
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    Director
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    BritishDirector85860030001
    SNASDELL, Michael Percy
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    Director
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    BritishDirector726550001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritishAccountant77200680001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritishDirector1604580001

    Does SERAH PROPERTIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Apr 04, 2008Statement 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
    Hillier house and mews, 9 hillier road, guildford.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Mar 20, 2008Statement 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
    Mayberry court, 38 copers cope road, beckenham.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Mar 20, 2008Statement 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
    Chine court, 20 windsro park, parkstone.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Mar 20, 2008Statement 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
    Riverside house, 897 holden road, finchley, london.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 1999Registration of a charge (410)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Nov 14, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36-38 copers cope road, beckenham, kent.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 1994Registration of a charge (410)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 24, 1993
    Delivered On Jan 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 windsor road,parkstone, poole dorset /DT166036.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 1994Registration of a charge (410)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 24, 1993
    Delivered On Jan 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 hillier road,guildford,surrey /SY402160.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 1994Registration of a charge (410)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 24, 1993
    Delivered On Jan 13, 1994
    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
    • Jan 13, 1994Registration of a charge (410)
    • Mar 07, 2009Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 07, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 windsor road, parkstone, poole, dorset.
    Persons Entitled
    • Terrace Hill Projects Limited
    Transactions
    • Oct 08, 1993Registration of a charge (410)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 27, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 hillier road, guildford, surrey sy 402.
    Persons Entitled
    • Terrace Hill Projects Limited
    Transactions
    • Nov 11, 1992Registration of a charge (410)
    • Mar 20, 2008Statement of satisfaction of a charge in full or part (419a)

    Does SERAH PROPERTIES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2011Dissolved on
    Mar 01, 2010Commencement 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