SOUTHGRADE INVESTMENTS LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 00679486
Status Liquidation
Incorporation Date 3 January 1961
Company Type Private Limited Company
Address ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SOUTHGRADE INVESTMENTS LIMITED are www.southgradeinvestments.co.uk, and www.southgrade-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Southgrade Investments Limited is a Private Limited Company. The company registration number is 00679486. Southgrade Investments Limited has been working since 03 January 1961. The present status of the company is Liquidation. The registered address of Southgrade Investments Limited is St Martins House The Runway South Ruislip Middlesex Ha4 6se. . WSC SECRETARIAL SERVICES LIMITED is a Secretary of the company. LAWSON, Michael Howard is a Director of the company. Secretary CEDAR, Ann Edith has been resigned. Director CEDAR, Albert has been resigned. Director CEDAR, Ann Edith has been resigned. Director O'LEARY, Terence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WSC SECRETARIAL SERVICES LIMITED
Appointed Date: 21 September 2007

Director
LAWSON, Michael Howard
Appointed Date: 22 June 2006
83 years old

Resigned Directors

Secretary
CEDAR, Ann Edith
Resigned: 23 August 2007

Director
CEDAR, Albert
Resigned: 30 November 2003
108 years old

Director
CEDAR, Ann Edith
Resigned: 23 August 2007
108 years old

Director
O'LEARY, Terence
Resigned: 04 April 2006
Appointed Date: 28 November 2003
85 years old

SOUTHGRADE INVESTMENTS LIMITED Events

20 Oct 2016
Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016
12 Oct 2016
Declaration of solvency
12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 70 more events
07 Oct 1987
Full accounts made up to 30 September 1986

28 Jul 1987
Return made up to 31/12/86; full list of members

27 Jul 1987
Registered office changed on 27/07/87 from: 60 welbeck street london W1M 8JN

03 Sep 1986
Full accounts made up to 30 September 1985

16 Jun 1986
Return made up to 31/12/85; full list of members

SOUTHGRADE INVESTMENTS LIMITED Charges

8 October 1976
Legal charge
Delivered: 19 October 1976
Status: Satisfied on 24 May 2000
Persons entitled: Barclays Bank PLC
Description: Numbers 6,8 and 10 willow walk, ely, cambridgeshire.
8 October 1976
Legal charge
Delivered: 19 October 1976
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: 24 chapel street ely, cambridgeshire.
13 March 1961
Instrument of charge
Delivered: 21 March 1961
Status: Satisfied on 24 May 2000
Persons entitled: Barclays Bank PLC
Description: 17, longton avenue, sydenham, london, title no. 232710.