UKBizDB.co.uk

SOUTHERNHAY 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southernhay 1 Limited. The company was founded 30 years ago and was given the registration number 02882252. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOUTHERNHAY 1 LIMITED
Company Number:02882252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

Secretary17 January 2020Active
Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

Director17 January 2020Active
Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

Director17 January 2020Active
137 High Street, Burton On Trent, DE14 1JZ

Secretary18 March 2016Active
137 High Street, Burton On Trent, DE14 1JZ

Secretary26 March 2010Active
68 Ruskin Road, Carshalton, SM5 3DH

Secretary31 December 1993Active
Meadow View, 4 Wiggins Close Hillmorton, Rugby, CV21 4DH

Secretary05 October 2005Active
17 Airedale Avenue, Chiswick, London, W4 2NW

Secretary23 March 1994Active
Mead House, Mill Close, Birstall, LE4 4EN

Secretary21 February 2005Active
251 Upper Richmond Road, London, SW15 6SW

Secretary27 May 2005Active
14 Carlyle Road, West Bridgford, Nottingham, NG2 7NQ

Secretary04 July 2007Active
137 High Street, Burton On Trent, DE14 1JZ

Secretary26 August 2010Active
137 High Street, Burton On Trent, DE14 1JZ

Secretary30 November 2016Active
Cedar House Half Moon Hill, Haslemere, GU27 2JW

Secretary18 March 1994Active
43 The Friary, Lichfield, WS13 6QH

Secretary22 August 2000Active
39, Woodshires Road, Solihull, United Kingdom, B92 7DN

Secretary05 August 2009Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary20 December 1993Active
137 High Street, Burton On Trent, DE14 1JZ

Director20 December 2011Active
52 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director31 May 2002Active
Hera House, Roecliffe, York, YO51 9LY

Director23 June 2004Active
254 Old Church Road, Chingford, London, E4 8BT

Director31 December 1993Active
41 Chesilton Road, London, SW6 5AA

Director18 March 1994Active
137 High Street, Burton On Trent, DE14 1JZ

Director04 June 2015Active
Vossenbrink 22, 7491 Dh Delden, Netherlands, FOREIGN

Director01 August 1997Active
137 High Street, Burton On Trent, DE14 1JZ

Director17 December 2012Active
6 Corbetts Close, Hampton In Arden, B92 0BU

Director09 May 2005Active
137 High Street, Burton On Trent, DE14 1JZ

Director19 September 2018Active
53 Twyford Road, Barrow On Trent, Derby, DE73 1HA

Director23 March 1994Active
The Barn, Green Farm, Thorpe, Ashbourne, DE6 2AW

Director05 October 2005Active
137 High Street, Burton On Trent, DE14 1JZ

Director07 October 2008Active
Weaver View, Bentley Fold, Ellastone, Ashbourne, DE6 2GX

Director05 August 2009Active
Weaver View, Bentley Fold, Ellastone, Ashbourne, DE6 2GX

Director16 June 2008Active
137 High Street, Burton On Trent, DE14 1JZ

Director05 September 2008Active
Pyeshaven, 2 Buddon Lane, Quorn, Loughborough, LE12 8AA

Director27 June 2006Active
Hallfield House, 4 Charina Grove, Swithland, LE12 8XZ

Director22 August 2002Active

People with Significant Control

Asahi Europe Ltd
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:One, Forge End, Woking, England, GU21 6DB
Nature of control:
  • Ownership of shares 50 to 75 percent
Molson Coors Brewing Company (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:137, High Street, Burton-On-Trent, England, DE14 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-20Resolution

Resolution.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Resolution

Resolution.

Download
2020-01-20Officers

Appoint person secretary company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination secretary company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.