Active - Proposal to Strike off
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 Name | |
---|---|
SUREOKE LIMITED | |
Legal Registered Office | |
18 HANOVER STREET LIVERPOOL MERSEYSIDE L1 4AA Other companies in L1 | |
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 |
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 |
---|---|---|
CECILIA ANNE GILLBANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW DOWNEY |
Company Secretary | ||
MATTHEW ALEXANDER SCOTT GILLBANKS |
Director | ||
MICHAEL THORNTON HUGHES |
Company Secretary | ||
PETER WEINBERGER |
Director | ||
DAVID ALEXANDER GILLBANKS |
Director | ||
PETER BURDIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE OF HAIR LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
CASARTELLI BUILDINGS LIMITED | Director | 2013-11-18 | CURRENT | 1991-10-31 | Active | |
CHESTER LEASE HIRING LIMITED | Director | 2013-08-08 | CURRENT | 1972-08-25 | Active - Proposal to Strike off | |
GRADUATE STATION LIMITED | Director | 2013-05-17 | CURRENT | 2007-02-01 | Dissolved 2017-09-30 | |
CASARTELLI PLANT HIRE LIMITED | Director | 2011-07-06 | CURRENT | 2010-06-01 | Active - Proposal to Strike off | |
MONOPOL ENTERPRISES LIMITED | Director | 2010-06-20 | CURRENT | 1979-05-18 | Active | |
MONOPOL HOLDINGS LIMITED | Director | 2005-09-08 | CURRENT | 1988-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
TM02 | Termination of appointment of James Andrew Downey on 2015-03-25 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 06/02/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/07/2010 TO 30/09/2010 | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 06/02/10 FULL LIST | |
AR01 | 06/02/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM OAKLEY HOUSE DENNIS ROAD WIDNES CHESHIRE WA8 0YQ | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MONOPOL HOLDINGS LIMITED | |
LEGAL CHARGE | Outstanding | HALTON BOROUGH COUNCIL | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
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:
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. |