SYDNEY & FARNBOROUGH PROPERTIES LIMITED

SYDNEY & FARNBOROUGH PROPERTIES LIMITED

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

    Company NameSYDNEY & FARNBOROUGH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC227700
    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 SYDNEY & FARNBOROUGH PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SYDNEY & FARNBOROUGH PROPERTIES LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SYDNEY & FARNBOROUGH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLERIDGE (NO.2) LIMITEDFeb 04, 2002Feb 04, 2002

    What are the latest accounts for SYDNEY & FARNBOROUGH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SYDNEY & FARNBOROUGH PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYDNEY & FARNBOROUGH PROPERTIES 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

    Annual return made up to Feb 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Registered office address changed from 80 George Street Edinburgh EH2 3BU on Jun 10, 2013

    2 pagesAD01

    Annual return made up to Feb 04, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Feb 04, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG03s

    Secretary's details changed for Katharine Jane Collyer on Oct 21, 2011

    1 pagesCH03

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Feb 04, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Feb 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard John Anning on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Simon John Childs on Oct 01, 2009

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    2 pages419b(Scot)

    legacy

    4 pages363a

    Who are the officers of SYDNEY & FARNBOROUGH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLYER, Katharine Jane
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    British139712600001
    ANNING, Richard John
    Witchwood
    Westra
    CF64 4HA Dinas Powys
    Vale Of Glamorgan
    Director
    Witchwood
    Westra
    CF64 4HA Dinas Powys
    Vale Of Glamorgan
    WalesBritish14073020003
    CHILDS, Simon John
    18 Hardwicke Court
    Llandaff
    CF5 2LB Cardiff
    Director
    18 Hardwicke Court
    Llandaff
    CF5 2LB Cardiff
    WalesBritish78425720001
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Secretary
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    British40585290002
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    CURTIS, Wendy June
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    Secretary
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    British46982690003
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritish40585290002
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    CURTIS, Wendy June
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    Director
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    British46982690003
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001

    Does SYDNEY & FARNBOROUGH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 18, 2005
    Delivered On May 21, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A fixed charge over all that freehold property situate and known as land on the west side of hill street and 73 exeter street and 71 ebrington street, plymouth (title numbers DN403976 and DN402156) and a floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • May 21, 2005Registration of a charge (410)
    • Mar 18, 2008Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 03, 2011Statement of satisfaction of a floating charge (MG03s)
    Assignment
    Created On Sep 26, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right,title and interest in the rents over the property, being land on east side of solartron road, farmborough.
    Persons Entitled
    • Norwich Mortgage Finance Limited as Trustee for Itself and Others
    Transactions
    • Oct 08, 2002Registration of a charge (410)
    • May 08, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 26, 2002
    Delivered On Oct 08, 2002
    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
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and Others
    Transactions
    • Oct 08, 2002Registration of a charge (410)
    • Oct 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 28, 2002
    Delivered On Mar 09, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold/leasehold property known as pyramid house, solarton road, farnborough, hampshire; fixed and floating charges over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2002Registration of a charge (410)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 19, 2002
    Delivered On Feb 27, 2002
    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
    • Feb 27, 2002Registration of a charge (410)
    • Oct 03, 2002Statement 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