Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELHURST ROAD LIMITED
Company Information for

SELHURST ROAD LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
07300805
Private Limited Company
Dissolved

Dissolved 2016-10-22

Company Overview

About Selhurst Road Ltd
SELHURST ROAD LIMITED was founded on 2010-07-01 and had its registered office in Dean Street. The company was dissolved on the 2016-10-22 and is no longer trading or active.

Key Data
Company Name
SELHURST ROAD LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 07300805
Date formed 2010-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-10-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 20:03:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SELHURST ROAD LIMITED
The following companies were found which have the same name as SELHURST ROAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELHURST ROAD, MANAGEMENT LIMITED 111g Selhurst Road London SE25 6LH Active Company formed on the 1999-02-02

Company Officers of SELHURST ROAD LIMITED

Current Directors
Officer Role Date Appointed
FRANKLIN STEINBERG
Company Secretary 2010-07-01
DAVID ROSENBERG
Director 2011-07-02
ELLIOT SIMON ROSENBERG
Director 2013-07-03
FRANKLIN SIMEON STEINBERG
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GOLDENBERG
Director 2010-07-01 2011-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROSENBERG DR 122 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID ROSENBERG ROSELAND (PLACE) TRADING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2018-03-27
DAVID ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
DAVID ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
DAVID ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
DAVID ROSENBERG WHITE OCEAN LEISURE LIMITED Director 2013-09-25 CURRENT 2007-10-23 Dissolved 2015-05-19
DAVID ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
DAVID ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
DAVID ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
DAVID ROSENBERG TFMC LIMITED Director 2012-03-08 CURRENT 2007-08-08 Dissolved 2015-12-15
DAVID ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-11-25 CURRENT 2010-08-03 Liquidation
DAVID ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
DAVID ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
DAVID ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-05-20
DAVID ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
DAVID ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
DAVID ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
DAVID ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
DAVID ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
DAVID ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
DAVID ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
DAVID ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
DAVID ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
DAVID ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
DAVID ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
DAVID ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
DAVID ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
DAVID ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
DAVID ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
DAVID ROSENBERG BROOKHAIL LIMITED Director 2000-09-08 CURRENT 1997-08-28 Dissolved 2014-08-05
DAVID ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
DAVID ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
DAVID ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
DAVID ROSENBERG TENDHEATH LIMITED Director 1991-10-11 CURRENT 1988-04-14 Liquidation
DAVID ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation
ELLIOT SIMON ROSENBERG MOUNTAIN SUNSET 122R LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ELLIOT SIMON ROSENBERG LILLIE DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2018-03-20
ELLIOT SIMON ROSENBERG BECKINGFORD ESTATES LIMITED Director 2015-06-12 CURRENT 2015-02-04 Active
ELLIOT SIMON ROSENBERG ST CLEMENTS PROPERTY TRADING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG MOUNTAIN (SUNSET) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ELLIOT SIMON ROSENBERG AGHOCO 1146 LIMITED Director 2013-03-20 CURRENT 2013-02-20 Dissolved 2013-11-19
ELLIOT SIMON ROSENBERG BOWLING GREEN LANE LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-01-21
ELLIOT SIMON ROSENBERG THE FORGE CAR PARK LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
ELLIOT SIMON ROSENBERG TRADECO 123R LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
ELLIOT SIMON ROSENBERG 40 DOVER STREET (LONDON) LIMITED Director 2010-09-13 CURRENT 2010-08-03 Liquidation
ELLIOT SIMON ROSENBERG ROSEBERRY STREET LIMITED Director 2010-05-21 CURRENT 2010-04-16 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WIGMORE PROPERTY DEVELOPMENTS LIMITED Director 2010-05-04 CURRENT 2009-11-08 Dissolved 2015-10-28
ELLIOT SIMON ROSENBERG WEST HAMPSTEAD PLACE LIMITED Director 2010-03-23 CURRENT 2010-03-03 Dissolved 2014-05-20
ELLIOT SIMON ROSENBERG KINGSGATE INVESTMENTS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2014-11-28
ELLIOT SIMON ROSENBERG CLAREMONT PROPERTY TRADING LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
ELLIOT SIMON ROSENBERG KERSEY DEVELOPMENTS LIMITED Director 2009-07-28 CURRENT 2009-07-28 Dissolved 2014-03-30
ELLIOT SIMON ROSENBERG CALLBRIDGE HOTELS LIMITED Director 2008-12-08 CURRENT 2008-12-04 Dissolved 2017-05-20
ELLIOT SIMON ROSENBERG RESIDENTIAL PROPERTY PORTFOLIO LIMITED Director 2007-09-28 CURRENT 2006-10-30 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL (TWO) LIMITED Director 2007-08-14 CURRENT 2007-06-18 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG BALMORAL CAPITAL LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (CARDIFF) LIMITED Director 2007-03-09 CURRENT 2006-11-10 Dissolved 2015-10-27
ELLIOT SIMON ROSENBERG HANNOVER CAPITAL LIMITED Director 2006-11-08 CURRENT 2006-09-28 Dissolved 2017-03-14
ELLIOT SIMON ROSENBERG FILLMORE CAPITAL LIMITED Director 2006-07-04 CURRENT 2006-03-30 Dissolved 2015-08-18
ELLIOT SIMON ROSENBERG MOUNTAIN CAPITAL LIMITED Director 2006-03-10 CURRENT 2006-01-18 Active
ELLIOT SIMON ROSENBERG JEFFERSON HOTELS (WATFORD) LIMITED Director 2005-10-12 CURRENT 2005-07-21 Dissolved 2015-04-14
ELLIOT SIMON ROSENBERG NECTAR TAVERNS LIMITED Director 2005-10-03 CURRENT 2000-10-31 Active - Proposal to Strike off
ELLIOT SIMON ROSENBERG LINCOLN CAPITAL LIMITED Director 2005-09-22 CURRENT 2005-07-21 Dissolved 2015-11-17
ELLIOT SIMON ROSENBERG ALTOCLEAR LIMITED Director 2004-07-23 CURRENT 2004-06-16 Dissolved 2016-01-19
ELLIOT SIMON ROSENBERG BROOKHAIL LAND LIMITED Director 2001-12-11 CURRENT 2001-12-11 Dissolved 2015-09-08
ELLIOT SIMON ROSENBERG BROOKHAIL LIMITED Director 1997-08-28 CURRENT 1997-08-28 Dissolved 2014-08-05
ELLIOT SIMON ROSENBERG DEMS INVESTMENTS LTD. Director 1997-03-21 CURRENT 1997-03-21 Liquidation
ELLIOT SIMON ROSENBERG MS PROPERTIES LIMITED Director 1992-11-26 CURRENT 1992-08-04 Dissolved 2018-01-09
ELLIOT SIMON ROSENBERG STARLIT PROPERTIES LIMITED Director 1991-11-17 CURRENT 1987-02-18 Active
ELLIOT SIMON ROSENBERG SIGNETFIELD LIMITED Director 1991-05-31 CURRENT 1985-05-24 Liquidation
FRANKLIN SIMEON STEINBERG NEVSTONE INVESTMENTS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FRANKLIN SIMEON STEINBERG FINCHLEY ROAD PROPERTY INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
FRANKLIN SIMEON STEINBERG DOGMA INVESTMENTS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
FRANKLIN SIMEON STEINBERG CHINNOCK HOUSING LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
FRANKLIN SIMEON STEINBERG WEST 3 COMMON LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-11-28
FRANKLIN SIMEON STEINBERG SANDOWN PARK PROPERTIES LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2013-08-20
FRANKLIN SIMEON STEINBERG CONSORTIUM REAL ESTATE LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
FRANKLIN SIMEON STEINBERG SHIREHALL ESTATES LIMITED Director 2000-02-01 CURRENT 2000-02-01 Dissolved 2018-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0102/07/15 FULL LIST
2015-12-29GAZ1FIRST GAZETTE
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0101/07/15 FULL LIST
2015-04-29AA01PREVEXT FROM 31/07/2014 TO 31/01/2015
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-16AR0101/07/14 FULL LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLIN SIMEON STEINBERG / 01/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSENBERG / 01/07/2014
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANKLIN STEINBERG / 01/07/2014
2014-05-01AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-05AP01DIRECTOR APPOINTED MR ELLIOT SIMON ROSENBERG
2013-09-09AR0101/07/13 FULL LIST
2013-05-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 1 - 6 CLAY STREET LONDON W1U 6DA ENGLAND
2012-07-17AR0101/07/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MR DAVID ROSENBERG
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDENBERG
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-12AR0101/07/11 FULL LIST
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 54 MILL LANE LONDON NW6 1NJ UNITED KINGDOM
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 54 MILL LANE WINDMILL LANE BUSHEY HEATH LONDON NW6 1NJ UNITED KINGDOM
2010-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SELHURST ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-09
Notices to Creditors2016-01-27
Appointment of Liquidators2016-01-27
Resolutions for Winding-up2016-01-27
Fines / Sanctions
No fines or sanctions have been issued against SELHURST ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-27 Outstanding GROVE PROPERTY FINANCE LIMITED
DEBENTURE 2010-07-27 Outstanding GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2010-07-27 Outstanding DAVID ROSENBERG AND ELLIOTT ROSENBERG
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELHURST ROAD LIMITED

Intangible Assets
Patents
We have not found any records of SELHURST ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELHURST ROAD LIMITED
Trademarks
We have not found any records of SELHURST ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELHURST ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SELHURST ROAD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SELHURST ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySELHURST ROAD LIMITEDEvent Date2016-01-21
The Company was placed into Members Voluntary Liquidation on 21 January 2016 and on the same date, Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 25 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gerald Maurice Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySELHURST ROAD LIMITEDEvent Date2016-01-21
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySELHURST ROAD LIMITEDEvent Date2016-01-21
At a General Meeting of the Members of Selhurst Road Limited held on 21 January 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELHURST ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELHURST ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.