Dissolved
Dissolved 2018-01-26
Company Information for SCOREBRIDGE LIMITED
WHESTONE, LONDON, N20,
|
Company Registration Number
01454380
Private Limited Company
Dissolved Dissolved 2018-01-26 |
Company Name | |
---|---|
SCOREBRIDGE LIMITED | |
Legal Registered Office | |
WHESTONE LONDON N20 Other companies in N20 | |
Company Number | 01454380 | |
---|---|---|
Date formed | 1979-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2018-01-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:27:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOREBRIDGE SOFTWARE LIMITED | 32 HEATH COURT LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JR | Active - Proposal to Strike off | Company formed on the 2007-07-09 | |
SCOREBRIDGE LIMITED | 59A DAYS LANE BIDDENHAM BEDFORD MK40 4AE | Active | Company formed on the 2018-09-14 |
Officer | Role | Date Appointed |
---|---|---|
PEDERSEN GROUP MANAGEMENT LTD |
||
CHARLES DUNCAN GOURGEY |
||
MAURICE SALEH GOURGEY |
||
NEIL JOSEPH GOURGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN HODGE |
Director | ||
NICHOLAS JOHN CLWYD GRIFFITH |
Director | ||
NEIL JOSEPH GOURGEY |
Company Secretary | ||
NADINE GOURGEY |
Company Secretary | ||
KATHE GOURGEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEDERSEN (BRISTOL) LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2004-11-17 | Liquidation | |
PEDERSEN (DUXFORD) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2001-03-07 | Dissolved 2014-07-01 | |
PARK HOTEL (SHEFFIELD) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
PEDERSEN (UK) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
PEDERSEN GROUP LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2004-03-23 | Dissolved 2015-03-03 | |
SASHDEN LIMITED | Company Secretary | 2006-05-08 | CURRENT | 1977-03-24 | Dissolved 2015-05-27 | |
PEDERSEN (YORK) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (CARDIFF) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
WINCHESTER HOTEL LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
PEDERSEN (EALING) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BROMSGROVE) LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2005-03-02 | Liquidation | |
CAN MEDICARE LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
PEDERSEN HOLDINGS LIMITED | Director | 2014-04-09 | CURRENT | 1985-04-04 | Active | |
BANKSIDE HOTELS LIMITED | Director | 2014-01-17 | CURRENT | 1996-06-14 | Active | |
LANGELAND CAPITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
COMPASS LEISURE INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
BRENTFORD HOTELS LIMITED | Director | 2011-07-21 | CURRENT | 2010-04-29 | Active | |
CANDYSIDE LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-06 | Active | |
SQUARE SLICE LIMITED | Director | 2008-09-11 | CURRENT | 2008-08-05 | Active | |
CHEZ NICO 1999 LIMITED | Director | 2008-02-15 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
CHEZ NICO RESTAURANTS LIMITED | Director | 2008-02-15 | CURRENT | 1985-03-26 | Dissolved 2015-05-26 | |
PEDERSEN (YORK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-12-02 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-11-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-12-02 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-12-08 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
PEDERSEN (UK) LIMITED | Director | 2003-12-08 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
WINCHESTER HOTEL LIMITED | Director | 2003-12-08 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
G & G PROPERTIES LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
SPRINGMORES LIMITED | Director | 1999-01-26 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
PEDERSEN (BRENTFORD) LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
PEDERSEN (THAMESIDE) LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-26 | Active | |
PEDERSEN (LIVERPOOL) LIMITED | Director | 2006-09-11 | CURRENT | 2006-09-11 | Liquidation | |
SPRINGMORES LIMITED | Director | 2006-08-29 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
PEDERSEN (YORK) LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-10-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (BRISTOL) LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-17 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PEDERSEN GROUP LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Dissolved 2015-03-03 | |
PEDERSEN (GB) LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
CHARTER SERVICES (2004) LIMITED | Director | 2004-02-17 | CURRENT | 2004-02-17 | Liquidation | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
WINCHESTER HOTEL LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
PEDERSEN (UK) LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
QUIRINALE LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-11 | Liquidation | |
PEDERSEN (DUXFORD) LIMITED | Director | 2001-03-07 | CURRENT | 2001-03-07 | Dissolved 2014-07-01 | |
G & G PROPERTIES LIMITED | Director | 2000-03-31 | CURRENT | 1999-02-25 | Active | |
CHEZ NICO 1999 LIMITED | Director | 1998-12-07 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PEDERSEN LEISURE LIMITED | Director | 1994-03-16 | CURRENT | 1994-03-08 | Active | |
PARLIAMENT HOTELS LIMITED | Director | 1992-08-31 | CURRENT | 1980-12-15 | Active | |
SASHDEN LIMITED | Director | 1991-09-22 | CURRENT | 1977-03-24 | Dissolved 2015-05-27 | |
PEDERSEN GROUP MANAGEMENT LIMITED | Director | 1991-09-03 | CURRENT | 1982-05-12 | Liquidation | |
COMPASS LEISURE INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
PEDERSEN (LIVERPOOL) LIMITED | Director | 2010-08-11 | CURRENT | 2006-09-11 | Liquidation | |
PEDERSEN (BRISTOL) LIMITED | Director | 2010-08-11 | CURRENT | 2004-11-17 | Liquidation | |
CHEZ NICO 1999 LIMITED | Director | 2008-02-15 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
CHEZ NICO RESTAURANTS LIMITED | Director | 2008-02-15 | CURRENT | 1985-03-26 | Dissolved 2015-05-26 | |
PEDERSEN (YORK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-12-02 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-12-08 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
PEDERSEN (UK) LIMITED | Director | 2003-12-08 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
WINCHESTER HOTEL LIMITED | Director | 2003-12-08 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 35 BALLARDS LANE LONDON N3 1XW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS GRIFFITH | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HODGE / 01/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIFFITH / 31/08/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2-6, FRIERN PARK, NORTH FINCHLEY, LONDON. . N12 9BY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-06-19 |
Resolutions for Winding-up | 2014-06-19 |
Meetings of Creditors | 2014-05-28 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BANKSIDE HOTELS LIMITED | |
MORTGAGE | Satisfied | TCB LIMITED | |
MORTGAGE | Satisfied | TCB LIMITED | |
MORTGAGE | Satisfied | TCB LIMITED | |
AGREEMENT | Satisfied | BATLEYVILLE INVESTMENTS LIMITED | |
MORTGAGE | Satisfied | TWENTIETH CENTURY BANKING CORPORATION LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOREBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SCOREBRIDGE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCOREBRIDGE LIMITED | Event Date | 2014-06-13 |
Elizabeth Arakapiotis , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA : Alternative contact: Bina@kallis.co.uk 020 8446 6699 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCOREBRIDGE LIMITED | Event Date | 2014-06-13 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 13 June 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. Contact details: Elizabeth Arakapiotis (IP No. 009209 ), Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Bina@kallis.co.uk 0208 446 6699 Mr Neil Gourgey , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SCOREBRIDGE LIMITED | Event Date | 2014-05-14 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company,1148 High Road, Whetstone, London N20 0RA on the 13 June 2014 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No. 020 8446 6699 . Email: Bina@kallis.co.uk . Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-08-02 | |
In the High Court of Justice Manchester District Registry. No 1520 of 2005 ROY TOWNSEND (NORDIS) LTD(Company No 01159537) Notice is hereby given by Neil Henry and Michael Simister, of Lines Henry, 27 The Downs, Altrincham, Cheshire WA14 2QD, that a Meeting of the Creditors of Roy Townsend (Nordis) Ltd, 27 The Downs, Altrincham, Cheshire WA14 2QD, is to be held at The Crewe Arms Hotel, Nantwich Road, Crewe, Cheshire CW2 6DN, on 18 August 2005, at 11.30 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. N Henry and M Simister, Joint Administrators 28 July 2005.(661) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |