SCOREBRIDGE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA
Company number 01454380
Status Liquidation
Incorporation Date 16 October 1979
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHESTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 June 2016; Liquidators' statement of receipts and payments to 12 June 2015; Registered office address changed from 35 Ballards Lane London N3 1XW on 25 June 2014. The most likely internet sites of SCOREBRIDGE LIMITED are www.scorebridge.co.uk, and www.scorebridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Scorebridge Limited is a Private Limited Company. The company registration number is 01454380. Scorebridge Limited has been working since 16 October 1979. The present status of the company is Liquidation. The registered address of Scorebridge Limited is Mountview Court 1148 High Road Whestone London N20 0ra. . PEDERSEN GROUP MANAGEMENT LTD is a Secretary of the company. GOURGEY, Charles Duncan is a Director of the company. GOURGEY, Maurice Saleh is a Director of the company. GOURGEY, Neil Joseph is a Director of the company. Secretary GOURGEY, Nadine has been resigned. Secretary GOURGEY, Neil Joseph has been resigned. Director GOURGEY, Kathe has been resigned. Director GRIFFITH, Nicholas John Clwyd has been resigned. Director HODGE, Robert John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEDERSEN GROUP MANAGEMENT LTD
Appointed Date: 08 May 2006

Director
GOURGEY, Charles Duncan
Appointed Date: 30 July 2001
54 years old

Director

Director
GOURGEY, Neil Joseph
Appointed Date: 30 July 2001
50 years old

Resigned Directors

Secretary
GOURGEY, Nadine
Resigned: 01 December 2004

Secretary
GOURGEY, Neil Joseph
Resigned: 08 May 2006
Appointed Date: 01 December 2004

Director
GOURGEY, Kathe
Resigned: 30 July 2001
83 years old

Director
GRIFFITH, Nicholas John Clwyd
Resigned: 01 May 2009
Appointed Date: 30 July 2001
61 years old

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 30 July 2001
70 years old

SCOREBRIDGE LIMITED Events

22 Aug 2016
Liquidators' statement of receipts and payments to 12 June 2016
10 Aug 2015
Liquidators' statement of receipts and payments to 12 June 2015
25 Jun 2014
Registered office address changed from 35 Ballards Lane London N3 1XW on 25 June 2014
20 Jun 2014
Statement of affairs with form 4.19
20 Jun 2014
Appointment of a voluntary liquidator
...
... and 94 more events
13 Oct 1987
Particulars of mortgage/charge

08 Sep 1987
Particulars of mortgage/charge

20 Mar 1987
Registered office changed on 20/03/87 from: 8/12 queens avenue muswell hill london N10

27 Sep 1986
Return made up to 11/08/86; full list of members

31 Jul 1986
Accounts for a small company made up to 31 August 1984

SCOREBRIDGE LIMITED Charges

28 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
28 November 2007
Legal charge
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Together with all buildings fixtures (including trade…
23 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being kelvin house london road hackbridge t/no…
16 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as kelvin house, london road…
16 January 2002
Debenture
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 8 September 2009
Persons entitled: Bankside Hotels Limited
Description: Kelvin house,london rd,hackbridge; t/no sy 299222.
5 October 1987
Mortgage
Delivered: 13 October 1987
Status: Satisfied on 7 February 2002
Persons entitled: Tcb Limited
Description: Freehold land and premises k/a 50 rochester row l/b of the…
20 August 1987
Mortgage
Delivered: 8 September 1987
Status: Satisfied on 7 February 2002
Persons entitled: Tcb Limited
Description: F/H 123 & 125 curtain road, hackney, london borough of…
2 July 1985
Mortgage
Delivered: 16 July 1985
Status: Satisfied on 7 February 2002
Persons entitled: Tcb Limited
Description: F/H 48 rochester row in the city of westminster title no…
24 November 1980
Agreement
Delivered: 22 December 1980
Status: Satisfied on 7 February 2002
Persons entitled: Batleyville Investments Limited
Description: 140/142, stockwell road, london SW9.
22 April 1980
Mortgage
Delivered: 25 April 1980
Status: Satisfied on 8 September 2009
Persons entitled: Twentieth Century Banking Corporation Limited
Description: F/H 140 & 142 stockwell road, lambeth title no ln 182624…