SOUTHGATE ESTATES LLP
VALE OF GLAMORGAN


Company number OC303924
Status Liquidation
Incorporation Date 19 February 2003
Company Type Limited Liability Partnership
Address 35 AUGUSTA CRESCENT, PENARTH, VALE OF GLAMORGAN, CF63 5RL
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 16 November 2014; Receiver's abstract of receipts and payments to 16 May 2014; Receiver's abstract of receipts and payments to 16 November 2013. The most likely internet sites of SOUTHGATE ESTATES LLP are www.southgateestates.co.uk, and www.southgate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Southgate Estates Llp is a Limited Liability Partnership. The company registration number is OC303924. Southgate Estates Llp has been working since 19 February 2003. The present status of the company is Liquidation. The registered address of Southgate Estates Llp is 35 Augusta Crescent Penarth Vale of Glamorgan Cf63 5rl. . MARSHALL, Brian Peter is a LLP Designated Member of the company. MARSHALL, Diane is a LLP Designated Member of the company. LLP Designated Member BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. LLP Designated Member FRENCH, Tracy Ellen has been resigned. LLP Designated Member HARRISON, Irene Lesley has been resigned. LLP Designated Member MARSHALL, Heath John has been resigned. LLP Designated Member SOUTHGATE ESTATES DEVELOPMENTS LIMITED has been resigned.


Current Directors

LLP Designated Member
MARSHALL, Brian Peter
Appointed Date: 19 February 2003
93 years old

LLP Designated Member
MARSHALL, Diane
Appointed Date: 19 February 2003
83 years old

Resigned Directors

LLP Designated Member
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

LLP Designated Member
FRENCH, Tracy Ellen
Resigned: 31 January 2010
Appointed Date: 19 February 2004
60 years old

LLP Designated Member
HARRISON, Irene Lesley
Resigned: 19 February 2003
Appointed Date: 19 February 2003
79 years old

LLP Designated Member
MARSHALL, Heath John
Resigned: 31 January 2010
Appointed Date: 19 February 2003
56 years old

LLP Designated Member
SOUTHGATE ESTATES DEVELOPMENTS LIMITED
Resigned: 07 July 2010
Appointed Date: 29 October 2004

SOUTHGATE ESTATES LLP Events

22 Jan 2015
Receiver's abstract of receipts and payments to 16 November 2014
22 Jan 2015
Receiver's abstract of receipts and payments to 16 May 2014
22 Jan 2015
Receiver's abstract of receipts and payments to 16 November 2013
22 Jan 2015
Receiver's abstract of receipts and payments to 16 May 2013
22 Jan 2015
Receiver's abstract of receipts and payments to 16 November 2012
...
... and 37 more events
11 Mar 2003
New member appointed
11 Mar 2003
New member appointed
11 Mar 2003
New member appointed
11 Mar 2003
Registered office changed on 11/03/03 from: crown house 64 whitchurch road cardiff CF14 3LX
19 Feb 2003
Incorporation

SOUTHGATE ESTATES LLP Charges

30 August 2006
Charge over construction contract
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Its right title and interest in and to the contract dated…
4 October 2005
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a land on the west of tondu road bridgend…
19 September 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 8 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of tondu road bridgend part t/n…