Dissolved
Dissolved 2018-01-09
Company Information for SUPARA INVESTMENTS LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
00092585
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
SUPARA INVESTMENTS LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 00092585 | |
---|---|---|
Date formed | 1907-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2018-01-07 20:00:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATYA BAPTISTA IRENE MERRICK |
||
PETER EDWIN HADSLEY-CHAPLIN |
||
TRISTAN ROBERT JULIAN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE HAYES |
Company Secretary | ||
PHILIP ANTHONY FLETCHER |
Director | ||
JOHN FRANCIS ELLIOTT |
Company Secretary | ||
JOHN FRANCIS ELLIOTT |
Director | ||
COLIN WILBY |
Director | ||
M P EVANS (UK) LIMITED |
Company Secretary | ||
TERENCE CHARLES WILLIAM RANDELL |
Director | ||
BRUCE WILLIAM MACNAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.P.EVANS & CO LIMITED | Director | 1992-07-12 | CURRENT | 1941-11-26 | Active | |
LENDU (U.K.) LIMITED | Director | 1992-05-31 | CURRENT | 1983-05-09 | Dissolved 2018-01-09 | |
BERTAM (U.K.) LIMITED | Director | 1991-09-01 | CURRENT | 1981-07-14 | Active | |
M.P. EVANS GROUP PLC | Director | 1991-08-17 | CURRENT | 1981-04-06 | Active | |
SUNGKAI ESTATES LIMITED | Director | 1991-07-31 | CURRENT | 1957-06-19 | Active - Proposal to Strike off | |
SUNGKAI HOLDINGS LIMITED | Director | 1991-07-31 | CURRENT | 1978-12-22 | Active | |
BERTAM CONSOLIDATED RUBBER COMPANY LIMITED | Director | 1991-07-02 | CURRENT | 1906-04-05 | Active | |
THE SINGAPORE PARA RUBBER ESTATES, LIMITED | Director | 1991-04-25 | CURRENT | 1909-05-27 | Active - Proposal to Strike off | |
BERTAM CONSOLIDATED RUBBER COMPANY LIMITED | Director | 2016-06-10 | CURRENT | 1906-04-05 | Active | |
LENDU (U.K.) LIMITED | Director | 2010-06-21 | CURRENT | 1983-05-09 | Dissolved 2018-01-09 | |
THE SINGAPORE PARA RUBBER ESTATES, LIMITED | Director | 2010-06-21 | CURRENT | 1909-05-27 | Active - Proposal to Strike off | |
SUNGKAI ESTATES LIMITED | Director | 2010-06-21 | CURRENT | 1957-06-19 | Active - Proposal to Strike off | |
BERTAM (U.K.) LIMITED | Director | 2010-06-21 | CURRENT | 1981-07-14 | Active | |
M.P.EVANS & CO LIMITED | Director | 2010-06-21 | CURRENT | 1941-11-26 | Active | |
SUNGKAI HOLDINGS LIMITED | Director | 2010-06-21 | CURRENT | 1978-12-22 | Active | |
M.P. EVANS GROUP PLC | Director | 2010-01-01 | CURRENT | 1981-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES13 | REDUCING SHARE CAPITAL & CANCELLING SHARE PREMIUM 25/07/2017 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 10 | |
SH19 | 23/08/17 STATEMENT OF CAPITAL GBP 10 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/07/17 | |
RES13 | CANCEL SHARE PREM A/C 25/07/2017 | |
RES06 | REDUCE ISSUED CAPITAL 25/07/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES | |
AP03 | SECRETARY APPOINTED MS KATYA BAPTISTA IRENE MERRICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE HAYES | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 296325 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FLETCHER | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 296325 | |
AR01 | 15/08/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 296325 | |
AR01 | 15/08/14 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AR01 | 15/08/13 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
MISC | SECTION 519 | |
MISC | AUDITORS RESIGNATIONS | |
AR01 | 15/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MRS CLAIRE HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT | |
AR01 | 15/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TRISTAN ROBERT JULIAN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WILBY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN HADSLEY-CHAPLIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY FLETCHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ELLIOTT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS ELLIOTT / 01/10/2009 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 01/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILBY / 01/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 SUPARA INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SUPARA INVESTMENTS LIMITED are:
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. |