SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED

SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED

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

    Company NameSQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277788
    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 SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    8 Elmbank Gardens
    G2 4NQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDENTIAL PROPERTY MANAGEMENT LIMITEDFeb 04, 2005Feb 04, 2005
    MM&S (4044) LIMITEDDec 23, 2004Dec 23, 2004

    What are the latest accounts for SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SQUEEZE NEWCO PROPERTY MANAGEMENT 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

    Satisfaction of charge 11 in full

    4 pagesMR04

    Annual return made up to Dec 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2014

    Statement of capital on Jan 25, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ronald Barrie Clapham on Dec 23, 2013

    2 pagesCH01

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

    9 pagesAA

    Annual return made up to Dec 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012

    1 pagesAD01

    Annual return made up to Dec 23, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    legacy

    9 pagesMG01s

    Alterations to floating charge 11

    21 pages466(Scot)

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sect 175/conflict of interests 27/05/2011
    RES13

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed credential property management LIMITED\certificate issued on 08/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 08, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 08, 2010

    RES15

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Annual return made up to Dec 23, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Douglas Alexander Cumine on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Derek Porter on Dec 23, 2009

    2 pagesCH01

    Director's details changed for Ronald Barrie Clapham on Dec 23, 2009

    2 pagesCH01

    Who are the officers of SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Secretary
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    British85590510001
    CLAPHAM, Ronald Barrie
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    ScotlandBritish101562830001
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    ScotlandBritish85590510001
    PORTER, Derek
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    United KingdomBritish47585310001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Secretary
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    British47585310001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Assignment of rents
    Created On Mar 30, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over land on the south west of southwood drain, breighton, yorkshire HS246276.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Assignment of rents
    Created On Mar 30, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over land on the south west of watling street, stretton, baskerville LT320301.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (410)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under each of the composite finance documents
    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 10, 2006Registration of a charge (410)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under the composite finance documents
    Short particulars
    Legal mortgage over the freehold land on the south west side of southwood drain, breighton, yorkshire (title number HS246276).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 30, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All sums due under the composite finance documents
    Short particulars
    Legal mortgage over the freehold land on the south west of watling street, stretton, baskerville (title number LT320301).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (410)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 09, 2005
    Delivered On Mar 17, 2005
    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
    • Mar 17, 2005Registration of a charge (410)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 09, 2005
    Delivered On Mar 17, 2005
    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
    • Mar 17, 2005Registration of a charge (410)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 09, 2005
    Delivered On Mar 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as land on south west side of southwood drain, breighton HS246276.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2005Registration of a charge (410)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 09, 2005
    Delivered On Mar 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as land lying to south-west of watling street, stretton, baskerville LT320301.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2005Registration of a charge (410)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 09, 2005
    Delivered On Mar 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over freehold property known as the land and buildings on east side of stevenson road, sheffield SYK417126.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2005Registration of a charge (410)
    • Jun 10, 2006Statement 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