SOUTHDALE LIMITED
SHEFFIELD SOUTHDALE HOMES LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03618913
Status Liquidation
Incorporation Date 20 August 1998
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of SOUTHDALE LIMITED are www.southdale.co.uk, and www.southdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southdale Limited is a Private Limited Company. The company registration number is 03618913. Southdale Limited has been working since 20 August 1998. The present status of the company is Liquidation. The registered address of Southdale Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . PEARSON, Guy Richard is a Secretary of the company. ALLISON, Stuart Brian is a Director of the company. GREENWOOD, Richard is a Director of the company. HARRIS, Christopher is a Director of the company. MCCORMICK, Trudie is a Director of the company. MCHUGH, Declan Francis is a Director of the company. MOORE, Paul Roger is a Director of the company. O HARA, John Joseph is a Director of the company. PEARSON, Guy Richard is a Director of the company. Secretary HARRIS, Christopher has been resigned. Secretary JONES, Sharon Moya has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JONES, Sharon Moya has been resigned. Director OLDRIDGE, Paul David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARSON, Guy Richard
Appointed Date: 25 January 2005

Director
ALLISON, Stuart Brian
Appointed Date: 22 October 2008
59 years old

Director
GREENWOOD, Richard
Appointed Date: 22 October 2008
55 years old

Director
HARRIS, Christopher
Appointed Date: 20 August 1998
67 years old

Director
MCCORMICK, Trudie
Appointed Date: 22 November 2005
60 years old

Director
MCHUGH, Declan Francis
Appointed Date: 01 November 1999
66 years old

Director
MOORE, Paul Roger
Appointed Date: 01 November 1999
53 years old

Director
O HARA, John Joseph
Appointed Date: 20 August 1998
79 years old

Director
PEARSON, Guy Richard
Appointed Date: 01 February 2004
61 years old

Resigned Directors

Secretary
HARRIS, Christopher
Resigned: 25 January 2005
Appointed Date: 20 August 1998

Secretary
JONES, Sharon Moya
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 August 1998
Appointed Date: 20 August 1998

Director
JONES, Sharon Moya
Resigned: 29 August 2008
Appointed Date: 18 April 2005
60 years old

Director
OLDRIDGE, Paul David
Resigned: 20 January 2012
Appointed Date: 22 October 2008
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 August 1998
Appointed Date: 20 August 1998

SOUTHDALE LIMITED Events

03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
...
... and 240 more events
16 Dec 1999
New director appointed
15 Sep 1999
Particulars of mortgage/charge
03 Sep 1999
Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed

11 Aug 1999
Particulars of mortgage/charge
30 Jul 1999
Particulars of mortgage/charge

SOUTHDALE LIMITED Charges

25 November 2013
Charge code 0361 8913 0065
Delivered: 29 November 2013
Status: Satisfied on 21 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
23 August 2013
Charge code 0361 8913 0064
Delivered: 27 August 2013
Status: Satisfied on 21 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
23 August 2013
Charge code 0361 8913 0063
Delivered: 27 August 2013
Status: Satisfied on 21 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
23 July 2013
Charge code 0361 8913 0062
Delivered: 31 July 2013
Status: Satisfied on 21 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
23 July 2013
Charge code 0361 8913 0061
Delivered: 31 July 2013
Status: Satisfied on 21 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge…
23 July 2013
Charge code 0361 8913 0060
Delivered: 31 July 2013
Status: Satisfied on 21 July 2014
Persons entitled: Technical & General Guarantee Company Sa
Description: N/A. notification of addition to or amendment of charge…
13 April 2012
Debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Legal charge
Delivered: 30 June 2009
Status: Satisfied on 31 March 2012
Persons entitled: Barclays Bank PLC
Description: Land on the north and south sides of solstice way and land…
10 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: 9 chantry orchards dodworth.
11 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: Land on the south side of long hill road, deighton…
18 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a kiveton park kiveton rotherham with…
31 August 2007
Legal charge
Delivered: 7 September 2007
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: Land on the south side of long hill road deighton…
7 August 2007
Legal charge
Delivered: 9 August 2007
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kiveton park kiveton rotherham t/no…
7 June 2007
Legal charge
Delivered: 8 June 2007
Status: Satisfied on 31 March 2012
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the property k/a westholme road…
29 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H kiveton park kiveton rotherham t/nos SYK474160 and…
20 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south side of green lane…
27 February 2007
Legal charge
Delivered: 1 March 2007
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: F/H site at bank top blackburn t/n LAN39573.
2 February 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 12 July 2011
Persons entitled: Barclays Bank PLC
Description: Land or buildings on the south east side of green lane…
25 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 31 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2007
Legal charge
Delivered: 30 January 2007
Status: Satisfied on 31 March 2012
Persons entitled: Barclays Bank PLC
Description: Devonshire mills and export house west lane keighley west…
22 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at devonport road addison street edmundson street…
2 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: The site of former houses at long hill road fell road…
2 December 2005
Charge of agreement for lease
Delivered: 7 December 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 27 agreements dated 2 december 2005. see the mortgage…
16 September 2005
Legal charge
Delivered: 23 September 2005
Status: Satisfied on 12 July 2011
Persons entitled: Davenham Trust PLC
Description: F/H property being land at new hall works lower edge road…
16 September 2005
Legal charge
Delivered: 23 September 2005
Status: Satisfied on 12 July 2011
Persons entitled: Davenham Trust PLC
Description: F/H property being land at oxley road brackenhall t/no wyk…
12 September 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 45 holt avenue brackenhall, huddersfield…
31 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 41 holt avenue huddersfield t/n WYK119789, all plant…
16 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 12 maypole road sheepridge huddersfield…
5 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a 12 fairview terrace lee mount…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 463 manchester road huddersfield. By way…
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at mill house farm, manorley lane, bradford, west…
28 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 12 July 2011
Persons entitled: Davenham Trust PLC
Description: F/H property k/a plots 8, 9 and 12 kensington gardens…
28 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 12 July 2011
Persons entitled: Davenham Trust PLC
Description: F/H property k/a plot 16 saville farm mews, northowram…
15 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 50 fellgreave crescent huddersfield. By way of fixed charge…
15 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at millhouse farm manorley lane buttershaw bradford,…
14 December 2004
Legal charge
Delivered: 4 January 2005
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 48 longhill road huddersfield west yorkshire. By way of…
14 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 30 holt avenue huddersfield,. By way of fixed charge the…
14 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 28 holt avenue huddersfield,. By way of fixed charge the…
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a copley halifax t/no WYK723097. By…
28 May 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a new hall works lower edge road elland west…
30 April 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 38 oxley road, 72 hopkinson road, huddersfield and land at…
17 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a all that f/h property land at the rear of…
18 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Belle vale house copley lane copley halifax. By way of…
7 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: 37 kensington road halifax w yorks. By way of fixed charge…
4 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 39 kensington road halifax west…
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at longhill road catherine road trafalgar close and…
27 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at baxter lane northowram halifax west yorkshire. By…
8 July 2002
Legal charge
Delivered: 18 July 2002
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Plot of land situate at old earth, lower edge road, elland…
22 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: All that land situate at old earth lower edge road elland…
22 April 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: All that land situate at old earth lower edge road elland…
13 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a hainsworth moor farm lying to…
4 February 2002
Legal charge
Delivered: 19 February 2002
Status: Satisfied on 17 April 2002
Persons entitled: Davenham Trust PLC
Description: Freehold property at 61 and 63 valley drive harrogate HG2…
14 September 2001
Legal charge
Delivered: 27 September 2001
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at cemetery lane sowerby bridge halifax west yorks.
5 April 2001
Charge and assignment
Delivered: 14 April 2001
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest present and…
23 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at cemetery lane sowerby bridge…
22 January 2001
Legal mortgage
Delivered: 30 January 2001
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at ellistones saddleworth…
4 December 2000
Legal mortgage
Delivered: 19 December 2000
Status: Satisfied on 19 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at industrial road…
8 November 2000
Legal charge
Delivered: 10 November 2000
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as asquith butler office premises…
1 August 2000
Legal mortgage
Delivered: 9 August 2000
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at south parade elland…
1 August 2000
Legal mortgage
Delivered: 5 August 2000
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 61-63 valley drive harrogate t/no.nyk 62925. and the…
14 March 2000
Legal mortgage
Delivered: 15 March 2000
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: Site on corner of horley green road and belgrave avenue…
1 February 2000
Legal mortgage
Delivered: 14 February 2000
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the north and…
3 September 1999
Mortgage debenture
Delivered: 15 September 1999
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1999
Legal mortgage
Delivered: 11 August 1999
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at upper hall farm barkisland halifax…
23 July 1999
Legal charge
Delivered: 30 July 1999
Status: Satisfied on 19 February 2000
Persons entitled: Fred Smithies Roy Smithies
Description: The f/h property k/a land at stainland road barkisland…