SEARCH GUARANTEES PUBLIC LIMITED COMPANY
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03263347
Status Active
Incorporation Date 15 October 1996
Company Type Public Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 October 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of SEARCH GUARANTEES PUBLIC LIMITED COMPANY are www.searchguaranteespubliclimited.co.uk, and www.search-guarantees-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Search Guarantees Public Limited Company is a Public Limited Company. The company registration number is 03263347. Search Guarantees Public Limited Company has been working since 15 October 1996. The present status of the company is Active. The registered address of Search Guarantees Public Limited Company is 4th Floor 7 10 Chandos Street London W1g 9dq. . GORDON, Neil Geoffrey is a Secretary of the company. CHAN, Rebecca Wai Ying is a Director of the company. MASTERS, John is a Director of the company. Secretary JACOBS, Howard has been resigned. Secretary MASTERS, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACOBS, Howard has been resigned. Director LAI, Mei Sim has been resigned. Director SEARS, Michael has been resigned. Director YUE, Xicai, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GORDON, Neil Geoffrey
Appointed Date: 31 March 2005

Director
CHAN, Rebecca Wai Ying
Appointed Date: 10 April 2000
50 years old

Director
MASTERS, John
Appointed Date: 27 February 1997
82 years old

Resigned Directors

Secretary
JACOBS, Howard
Resigned: 20 October 1997
Appointed Date: 28 November 1996

Secretary
MASTERS, John
Resigned: 02 October 2006
Appointed Date: 27 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1996
Appointed Date: 15 October 1996

Director
JACOBS, Howard
Resigned: 17 March 1997
Appointed Date: 28 November 1996
82 years old

Director
LAI, Mei Sim
Resigned: 10 April 2000
Appointed Date: 05 March 1997
74 years old

Director
SEARS, Michael
Resigned: 17 March 1997
Appointed Date: 28 November 1996
84 years old

Director
YUE, Xicai, Dr
Resigned: 07 May 2014
Appointed Date: 02 October 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 1996
Appointed Date: 15 October 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1996
Appointed Date: 15 October 1996

SEARCH GUARANTEES PUBLIC LIMITED COMPANY Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Confirmation statement made on 15 October 2016 with updates
09 Feb 2017
Compulsory strike-off action has been suspended
10 Jan 2017
First Gazette notice for compulsory strike-off
26 Sep 2016
Full accounts made up to 31 March 2016
...
... and 119 more events
07 Feb 1997
Director resigned
07 Feb 1997
Secretary resigned;director resigned
07 Feb 1997
Registered office changed on 07/02/97 from: 1 mitchell lane bristol BS1 6BU
07 Feb 1997
New secretary appointed;new director appointed
15 Oct 1996
Incorporation

SEARCH GUARANTEES PUBLIC LIMITED COMPANY Charges

3 December 2014
Charge code 0326 3347 0030
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Freehold property known as 51/52 hans place, london…
3 December 2014
Charge code 0326 3347 0029
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Contains fixed charge…
12 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 21 chester row london. With the benefit of all rights…
6 March 2007
Legal mortgage
Delivered: 10 March 2007
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H K32 car park space basil street london t/no BGL43915…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The f/h property known as 51/52 hans place london,. With…
15 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 walton place, knightsbridge, london. With the benefit of…
15 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Car parking bay K21, 25 basil street, london t/no BGL43503…
15 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 21 chester row london t/no NGL643200. With the benefit of…
28 April 2005
Legal mortgage
Delivered: 7 May 2005
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 11 ormonde place london f/H. With the…
16 December 2002
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at car park bay K54 25 basil street london…
16 December 2002
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at car park bay K48 25 basil street london…
16 December 2002
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at car park bay K13 25 basil street london…
16 December 2002
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at car park bay K2 25 basil street london SW3…
16 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: One garage space K44 at 25 basil street london SW3. With…
16 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: One garage space K40 at 25 basil street london SW3. With…
16 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: One garage space K24 at 25 basil street london SW3. With…
16 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: One garage space K1 at 25 basil street london SW3. With the…
16 December 2002
Legal mortgage
Delivered: 19 December 2002
Status: Satisfied on 6 December 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: One garage space K9 at 25 basil street london SW3. With the…
19 November 2002
Legal mortgage
Delivered: 23 November 2002
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 8 south eaton place,london SW1W 9JA. With the benefit of…
19 November 2002
Legal mortgage
Delivered: 23 November 2002
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 80 chester sq,london SW1W 9DU. With the benefit of all…
3 May 2002
Legal mortgage
Delivered: 8 May 2002
Status: Satisfied on 15 February 2006
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 11 ormonde place, london, SW1W 8HX. With the benefit of all…
5 June 2001
Mortgage of shares
Delivered: 9 June 2001
Status: Satisfied on 28 November 2014
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 1 share of us $1 in the capital of sawyer holdings LTD.
12 December 2000
Legal mortgage
Delivered: 16 December 2000
Status: Satisfied on 15 February 2006
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 8 south eaton place london SW1. With the benefit of all…
20 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 15 February 2006
Persons entitled: Samuel Montagu & Co Limited
Description: Property k/a 10 south eaton place london. With the benefit…
11 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 28 November 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: The property known as 80 chester square london SW1…
24 August 1999
Legal mortgage
Delivered: 28 August 1999
Status: Satisfied on 15 February 2006
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at 16 south eaton place london SW1.. With the…
25 June 1999
Legal mortgage
Delivered: 3 July 1999
Status: Satisfied on 27 April 2001
Persons entitled: Samuel Montagu & Co Limited
Description: 59 chester row london SW1. With the benefit of all rights…
17 December 1998
Legal mortgage
Delivered: 4 January 1999
Status: Satisfied on 25 February 2006
Persons entitled: Samuel Montagu & Co. Limited
Description: 10 south eaton place london SW1. With the benefit of all…
18 August 1998
Debenture
Delivered: 21 August 1998
Status: Satisfied on 28 November 2014
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 28 November 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: The property at 51/52 hans place london SW1. With the…