Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUREOKE LIMITED
Company Information for

SUREOKE LIMITED

18 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 4AA,
Company Registration Number
02377432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sureoke Ltd
SUREOKE LIMITED was founded on 1989-04-28 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Sureoke Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUREOKE LIMITED
 
Legal Registered Office
18 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 4AA
Other companies in L1
 
Filing Information
Company Number 02377432
Company ID Number 02377432
Date formed 1989-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUREOKE LIMITED
Is this data useful to you?
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.

Company Officers of SUREOKE LIMITED

Current Directors
Officer Role Date Appointed
CECILIA ANNE GILLBANKS
Director 2008-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW DOWNEY
Company Secretary 2000-10-24 2015-03-25
MATTHEW ALEXANDER SCOTT GILLBANKS
Director 1998-03-31 2008-02-05
MICHAEL THORNTON HUGHES
Company Secretary 1992-04-28 2000-10-24
PETER WEINBERGER
Director 1992-04-28 1999-10-19
DAVID ALEXANDER GILLBANKS
Director 1992-04-28 1998-04-03
PETER BURDIS
Director 1992-04-28 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECILIA ANNE GILLBANKS HOUSE OF HAIR LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS CASARTELLI BUILDINGS LIMITED Director 2013-11-18 CURRENT 1991-10-31 Active
CECILIA ANNE GILLBANKS CHESTER LEASE HIRING LIMITED Director 2013-08-08 CURRENT 1972-08-25 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS GRADUATE STATION LIMITED Director 2013-05-17 CURRENT 2007-02-01 Dissolved 2017-09-30
CECILIA ANNE GILLBANKS CASARTELLI PLANT HIRE LIMITED Director 2011-07-06 CURRENT 2010-06-01 Active - Proposal to Strike off
CECILIA ANNE GILLBANKS MONOPOL ENTERPRISES LIMITED Director 2010-06-20 CURRENT 1979-05-18 Active
CECILIA ANNE GILLBANKS MONOPOL HOLDINGS LIMITED Director 2005-09-08 CURRENT 1988-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11Compulsory strike-off action has been suspended
2022-10-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-17DISS40Compulsory strike-off action has been discontinued
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-01DISS40Compulsory strike-off action has been discontinued
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-29DISS40Compulsory strike-off action has been discontinued
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-13DISS40Compulsory strike-off action has been discontinued
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-22DISS40DISS40 (DISS40(SOAD))
2016-10-22DISS40DISS40 (DISS40(SOAD))
2016-10-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0106/02/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-22AR0106/02/15 ANNUAL RETURN FULL LIST
2015-04-22TM02Termination of appointment of a secretary
2015-03-31TM02Termination of appointment of James Andrew Downey on 2015-03-25
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-08AR0106/02/13 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION FULL
2012-03-20AR0106/02/12 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION FULL
2011-04-27AA01PREVEXT FROM 31/07/2010 TO 30/09/2010
2011-02-07AR0106/02/11 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION FULL
2010-04-13AR0106/02/10 FULL LIST
2009-11-12AR0106/02/09 FULL LIST
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM OAKLEY HOUSE DENNIS ROAD WIDNES CHESHIRE WA8 0YQ
2009-04-09AA31/07/08 TOTAL EXEMPTION FULL
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-17363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-09-08363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-28363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-17363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-30363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-08288bSECRETARY RESIGNED
2000-10-27288aNEW SECRETARY APPOINTED
2000-05-04363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-21288bDIRECTOR RESIGNED
1999-05-06363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-05-08363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-04-18288bDIRECTOR RESIGNED
1998-04-18288aNEW DIRECTOR APPOINTED
1997-11-24288cDIRECTOR'S PARTICULARS CHANGED
1997-09-23AUDAUDITOR'S RESIGNATION
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-15363sRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1996-11-04395PARTICULARS OF MORTGAGE/CHARGE
1996-05-17AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-05-02363sRETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS
1996-03-18288DIRECTOR'S PARTICULARS CHANGED
1995-05-03363sRETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS
1995-02-09AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-01-09288DIRECTOR RESIGNED
1994-09-16288DIRECTOR'S PARTICULARS CHANGED
1994-05-07363sRETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-05-04363sRETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS
1993-03-11AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-02-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SUREOKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUREOKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-04 Outstanding MONOPOL HOLDINGS LIMITED
LEGAL CHARGE 1993-02-19 Outstanding HALTON BOROUGH COUNCIL
LEGAL MORTGAGE 1991-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 SUREOKE LIMITED

Intangible Assets
Patents
We have not found any records of SUREOKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUREOKE LIMITED
Trademarks
We have not found any records of SUREOKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUREOKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SUREOKE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SUREOKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUREOKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUREOKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.