Dissolved 2017-09-09
Company Information for SOUTHFIELD HALL LIMITED
LONDON, WC2N,
|
Company Registration Number
08519560
Private Limited Company
Dissolved Dissolved 2017-09-09 |
Company Name | |
---|---|
SOUTHFIELD HALL LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 08519560 | |
---|---|---|
Date formed | 2013-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 23:40:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Southfield Hallcon Investment Corp. | 5775 Yonge Street Suite 1010 Toronto Ontario M2M 4J1 | Inactive - Amalgamated | Company formed on the 2015-07-20 | |
Southfield Hallcon Investment Corp. | Saint John New Brunswick | Active | Company formed on the 2011-03-29 |
Officer | Role | Date Appointed |
---|---|---|
IAN ANDERSON |
||
WILLIAM BIRD |
||
MAURICE EMILE CHARLES CAMILLERI |
||
MICHAEL MAURICE CAMILLERI |
||
IAN RICHARD GRIFFIN |
||
MICHAEL MURPHY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORNEY INVESTMENTS LIMITED | Director | 2013-10-04 | CURRENT | 2012-10-03 | Dissolved 2017-09-09 | |
THORNEY INVESTMENTS LIMITED | Director | 2013-10-04 | CURRENT | 2012-10-03 | Dissolved 2017-09-09 | |
WALTON ROAD DEVELOPMENTS LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Dissolved 2014-09-19 | |
OAKHAY BARTON MANAGEMENT COMPANY LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active - Proposal to Strike off | |
THORNEY INVESTMENTS LIMITED | Director | 2013-10-04 | CURRENT | 2012-10-03 | Dissolved 2017-09-09 | |
CARDONWELL LIMITED | Director | 2006-05-24 | CURRENT | 2000-05-10 | Active | |
CATHCART ESTATES LIMITED | Director | 1991-11-13 | CURRENT | 1984-11-22 | Active | |
OAKHAY BARTON MANAGEMENT COMPANY LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active - Proposal to Strike off | |
GREENMOON PROPERTY SERVICES LTD. | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
THORNEY INVESTMENTS LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2017-09-09 | |
WALTON ROAD DEVELOPMENTS LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Dissolved 2014-09-19 | |
CARDONWELL LIMITED | Director | 2000-05-26 | CURRENT | 2000-05-10 | Active | |
CATHCART ESTATES LIMITED | Director | 1991-11-13 | CURRENT | 1984-11-22 | Active | |
CATHCART SHIPPING LIMITED | Director | 1991-07-01 | CURRENT | 1985-12-24 | Dissolved 2013-11-12 | |
NOW 2 NOW LIMITED | Director | 2015-02-18 | CURRENT | 2010-12-23 | Active | |
TAG SMART LIMITED | Director | 2015-01-22 | CURRENT | 2013-07-11 | Dissolved 2016-07-19 | |
THORNEY INVESTMENTS LIMITED | Director | 2013-10-04 | CURRENT | 2012-10-03 | Dissolved 2017-09-09 | |
BRIDGECASTER LIMITED | Director | 2004-02-05 | CURRENT | 2003-12-01 | Active | |
SUSSEX PLACE VENTURES LIMITED | Director | 2013-12-11 | CURRENT | 1998-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O THE MACDONALD PARTNERSHIP PLC 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM C/O FARROW ACCOUNTING & TAX LIMITED 95 SOUTH WORPLE WAY LONDON SW14 8ND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURRSHO FROM 31/05/2016 TO 30/04/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O FARROW ACCOUNTING LTD 94-95 SOUTH WORPLE WAY LONDON SW14 8ND | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR MAURICE CAMILLERI | |
AP01 | DIRECTOR APPOINTED WILL BIRD | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD GRIFFIN | |
AP01 | DIRECTOR APPOINTED MICHAEL MURPHY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-03-29 |
Notices to Creditors | 2016-06-15 |
Appointment of Liquidators | 2016-06-15 |
Resolutions for Winding-up | 2016-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
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 SOUTHFIELD HALL LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SOUTHFIELD HALL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOUTHFIELD HALL LIMITED | Event Date | 2017-03-24 |
Notice is hereby given that a General Meeting of the members of Southfield Hall Limited (In Liquidation) will be held at 11.00 am on 26 May 2017. The meeting will be held at No. 1, 29 Craven Street, London, WC2N 5NT. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding up of the Company has been conducted and to give any explanation that he may consider necessary. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. I have therefore enclosed a proof of of debt form for use by those members who have not already lodged one in the liquidation. Proxies and Proofs to be used at the meeting should be lodged at The MacDonald Partnership Ltd, 3rd Floor, 207 Regent Street, London, W1B 3HH no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 9 June 2016 Office Holder details: Elizabeth Aird-Brown, (IP No. 10910) of The MacDonald Partnership Plc, 29 Craven Street, London, WC2N 5NT For further details please contact: Grace Nicholls on 020 3819 8600 or by email: grace_nicholls@tmp.co.uk Ag GF123188 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTHFIELD HALL LIMITED | Event Date | 2016-06-09 |
We, the Members of the Company agree that the following written resolutions, circulated on 7 June 2016, be and they are hereby passed on 09 June 2016 , as a Special Resolution and as an Ordinary Resolution: That the Company be and it is hereby wound up voluntarily and that Elizabeth Aird-Brown , (IP No. 10910) of The MacDonald Partnership Plc , 3rd Floor, 207 Regent Street, London, W1B 3HH be and she is hereby appointed as Liquidator of the Company for the purposes of the winding up of the Company. Further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3819 8600. Alternative contact: Lisa Jenkins | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUTHFIELD HALL LIMITED | Event Date | 2016-06-09 |
Elizabeth Aird-Brown , (IP No. 10910) of The MacDonald Partnership Plc , 3rd Floor, 207 Regent Street, London, W1B 3HH . : Further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3819 8600. Alternative contact: Lisa Jenkins | |||
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. |