SOUTHERN CROSS PROPCO 4 LIMITED
EPSOM BROOMCO (3955) LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 6JF

Company number 05623609
Status Active - Proposal to Strike off
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address C/O 97 GROSVENOR ROAD, EPSOM, SURREY, KT18 6JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1 . The most likely internet sites of SOUTHERN CROSS PROPCO 4 LIMITED are www.southerncrosspropco4.co.uk, and www.southern-cross-propco-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Chessington North Rail Station is 4.4 miles; to Fulwell Rail Station is 9.7 miles; to Balham Rail Station is 10.6 miles; to Feltham Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Cross Propco 4 Limited is a Private Limited Company. The company registration number is 05623609. Southern Cross Propco 4 Limited has been working since 15 November 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Southern Cross Propco 4 Limited is C O 97 Grosvenor Road Epsom Surrey Kt18 6jf. . MCCAMMON, Paul is a Director of the company. Secretary MCLEISH, William David has been resigned. Secretary MURDOCK, Ciaran has been resigned. Secretary RUTTER, Christopher has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director GLENFIELD, Mark William has been resigned. Director KELLY, Richard Patrick has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURPHY, John has been resigned. Director RUTTER, Christopher has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCCAMMON, Paul
Appointed Date: 11 September 2015
41 years old

Resigned Directors

Secretary
MCLEISH, William David
Resigned: 30 June 2006
Appointed Date: 25 May 2006

Secretary
MURDOCK, Ciaran
Resigned: 26 May 2014
Appointed Date: 30 June 2006

Secretary
RUTTER, Christopher
Resigned: 25 May 2006
Appointed Date: 09 December 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2005
Appointed Date: 15 November 2005

Director
GLENFIELD, Mark William
Resigned: 11 September 2015
Appointed Date: 26 May 2014
64 years old

Director
KELLY, Richard Patrick
Resigned: 31 March 2012
Appointed Date: 30 June 2006
63 years old

Director
MURDOCK, Ciaran
Resigned: 26 May 2014
Appointed Date: 30 June 2006
62 years old

Director
MURPHY, John
Resigned: 30 June 2006
Appointed Date: 09 December 2005
69 years old

Director
RUTTER, Christopher
Resigned: 30 June 2006
Appointed Date: 09 December 2005
69 years old

Director
SCOTT, Philip Henry
Resigned: 30 June 2006
Appointed Date: 09 December 2005
61 years old

Director
SIZER, Graham Kevin
Resigned: 30 June 2006
Appointed Date: 09 December 2005
56 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 09 December 2005
Appointed Date: 15 November 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 09 December 2005
Appointed Date: 15 November 2005

Persons With Significant Control

Mr Paul Mccammon
Notified on: 30 June 2016
41 years old
Nature of control: Has significant influence or control

Mhc Care Homes Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN CROSS PROPCO 4 LIMITED Events

23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

09 Oct 2015
Accounts for a small company made up to 31 December 2014
13 Sep 2015
Termination of appointment of Mark William Glenfield as a director on 11 September 2015
...
... and 56 more events
05 Jan 2006
New director appointed
05 Jan 2006
New director appointed
22 Dec 2005
New director appointed
20 Dec 2005
Company name changed broomco (3955) LIMITED\certificate issued on 20/12/05
15 Nov 2005
Incorporation

SOUTHERN CROSS PROPCO 4 LIMITED Charges

30 June 2006
Debenture
Delivered: 21 July 2006
Status: Satisfied on 5 March 2008
Persons entitled: Ulster Bank Limited as Agent for and on Behalf of Itself and Ulster Bank Ireland Limited
Description: Fixed and floating charges over the undertaking and all…