SECURITY CAPITAL (U.K.) MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03005754 |
Category | Private Limited Company |
Incorporated | 04 Jan 1995 |
Age | 29 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2011 |
Years | 13 years, 5 months, 19 days |
SUMMARY
SECURITY CAPITAL (U.K.) MANAGEMENT LIMITED is an dissolved private limited company with number 03005754. It was incorporated 29 years, 5 months, 28 days ago, on 04 January 1995 and it was dissolved 13 years, 5 months, 19 days ago, on 13 January 2011. The company address is ERNST & YOUNG ERNST & YOUNG, London, SE1 2AF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2010
Action Date: 30 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-30
Documents
Liquidation voluntary members return of final meeting
Date: 13 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jul 2010
Action Date: 29 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-06-29
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Manuel Uria Fernandez
Documents
Legacy
Date: 10 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 10/07/2009 from 30 berkeley square london W1J 6EW
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 10 Jul 2009
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:special resolution "in specie"
Documents
Resolution
Date: 10 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director neil harris
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director Appointed William James Pearson Logged Form
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed neil jason harris
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed william james pearson
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael rowan
Documents
Accounts with accounts type full
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: clarges house 6-10 clarges street london W1J 8DH
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Feb 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 14 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 05/11/03 from: 7 clifford street london W1S 2US
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/02; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 20/12/01 from: 7 clifford street london W1X 1RB
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Mar 1999
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/99; full list of members
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 09/10/98 from: 86 jermyn street london SW1Y 6JD
Documents
Some Companies
UNIT 4,HERTFORD,SG13 7AP
Number: | 11221172 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASHLEY COTTAGES COWSWELL LANE,STROUD,GL6 8AT
Number: | 06122402 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7C, THE PLAZA,LIVERPOOL,L3 9QJ
Number: | 10434144 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10274684 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORRIS (TOWN & COUNTRY) LIMITED
ST JAMESS HOUSE 8 OVERCLIFFE,KENT,DA11 0HJ
Number: | 03093175 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE BLUE HOUSE,LONDON,E1 6NW
Number: | 08457563 |
Status: | ACTIVE |
Category: | Community Interest Company |