SOUTHERN PROPERTIES V PLC

Register to unlock more data on OkredoRegister

SOUTHERN PROPERTIES V PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03342746

Incorporation date

23/03/1997

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, Glendevon House Hawthorn Park Coal Road, Leeds, West Yorkshire LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1997)
dot icon27/02/2013
Bona Vacantia disclaimer
dot icon25/02/2013
Bona Vacantia disclaimer
dot icon05/10/2012
Final Gazette dissolved following liquidation
dot icon05/07/2012
Return of final meeting in a members' voluntary winding up
dot icon29/04/2012
Liquidators' statement of receipts and payments to 2012-03-23
dot icon20/10/2011
Liquidators' statement of receipts and payments to 2011-09-23
dot icon12/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-03-23
dot icon08/11/2010
Liquidators' statement of receipts and payments to 2010-09-23
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-03-23
dot icon07/04/2009
Registered office changed on 08/04/2009 from one vine street london W1J 0AH united kingdom
dot icon06/04/2009
Declaration of solvency
dot icon06/04/2009
Insolvency resolution
dot icon06/04/2009
Insolvency resolution
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Appointment of a voluntary liquidator
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2009
Accounting reference date extended from 31/01/2009 to 31/07/2009
dot icon31/08/2008
Full accounts made up to 2008-01-31
dot icon24/06/2008
Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
dot icon23/06/2008
Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH
dot icon15/04/2008
Return made up to 24/03/08; full list of members
dot icon04/09/2007
Full accounts made up to 2007-01-31
dot icon22/05/2007
Return made up to 24/03/07; full list of members
dot icon13/09/2006
Memorandum and Articles of Association
dot icon13/09/2006
Resolutions
dot icon04/09/2006
Full accounts made up to 2006-01-31
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon05/04/2006
Return made up to 24/03/06; full list of members
dot icon05/09/2005
Full accounts made up to 2005-01-31
dot icon08/04/2005
Return made up to 24/03/05; full list of members
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon07/12/2004
Secretary's particulars changed
dot icon09/11/2004
Registered office changed on 10/11/04 from: gossard house 7-8 savile row london W1S 3PE
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon05/09/2004
Full accounts made up to 2004-01-31
dot icon18/05/2004
Return made up to 24/03/04; no change of members
dot icon14/05/2004
Secretary's particulars changed
dot icon30/03/2004
Resolutions
dot icon01/09/2003
Full accounts made up to 2003-01-31
dot icon13/04/2003
£ sr [email protected] 15/03/03
dot icon03/04/2003
Return made up to 24/03/03; no change of members
dot icon22/03/2003
Auditor's resignation
dot icon05/03/2003
£ ic 500050/406577 31/01/03 £ sr [email protected]=93473
dot icon16/09/2002
Full accounts made up to 2002-01-31
dot icon28/03/2002
Return made up to 24/03/02; full list of members
dot icon28/03/2002
Registered office changed on 29/03/02
dot icon27/08/2001
Full accounts made up to 2001-01-31
dot icon11/04/2001
Return made up to 24/03/01; full list of members
dot icon21/08/2000
Full accounts made up to 2000-01-31
dot icon30/06/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon15/04/2000
Return made up to 24/03/00; full list of members
dot icon02/08/1999
Full accounts made up to 1999-01-31
dot icon02/04/1999
Return made up to 24/03/99; full list of members
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
Secretary resigned
dot icon13/09/1998
New secretary appointed
dot icon01/09/1998
Auditor's resignation
dot icon24/08/1998
Full accounts made up to 1998-01-31
dot icon26/04/1998
Return made up to 24/03/98; full list of members
dot icon04/02/1998
Particulars of mortgage/charge
dot icon04/02/1998
Particulars of mortgage/charge
dot icon12/01/1998
Secretary's particulars changed
dot icon22/04/1997
Certificate of authorisation to commence business and borrow
dot icon22/04/1997
Application to commence business
dot icon22/04/1997
Ad 04/04/97-10/04/97 £ si [email protected]=500048 £ ic 2/500050
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Secretary resigned;director resigned
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Accounting reference date shortened from 31/03/98 to 31/01/98
dot icon25/03/1997
Prospectus
dot icon23/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royds, David John George
Director
24/03/1997 - Present
154
MATRIX REGISTRARS LIMITED
Corporate Secretary
10/02/2005 - Present
72
Nevill, Richard Janion
Director
24/03/1997 - Present
32
Grievson, Richard James
Director
24/03/1997 - Present
51
Barrow, Charles Peter
Director
24/03/1997 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTHERN PROPERTIES V PLC

SOUTHERN PROPERTIES V PLC is an(a) Dissolved company incorporated on 23/03/1997 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, Glendevon House Hawthorn Park Coal Road, Leeds, West Yorkshire LS14 1PQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTHERN PROPERTIES V PLC?

toggle

SOUTHERN PROPERTIES V PLC is currently Dissolved. It was registered on 23/03/1997 and dissolved on 05/10/2012.

Where is SOUTHERN PROPERTIES V PLC located?

toggle

SOUTHERN PROPERTIES V PLC is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, Glendevon House Hawthorn Park Coal Road, Leeds, West Yorkshire LS14 1PQ.

What does SOUTHERN PROPERTIES V PLC do?

toggle

SOUTHERN PROPERTIES V PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SOUTHERN PROPERTIES V PLC?

toggle

The latest filing was on 27/02/2013: Bona Vacantia disclaimer.