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

SUK OLDCO LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02759437
Private Limited Company
In Administration

Company Overview

About Suk Oldco Ltd
SUK OLDCO LIMITED was founded on 1992-10-21 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Suk Oldco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUK OLDCO LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in HP11
 
Previous Names
STAPLES UK REAL ESTATE LIMITED06/02/2017
STAPLES UK LIMITED06/10/2015
Filing Information
Company Number 02759437
Company ID Number 02759437
Date formed 1992-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 28/05/2017
Account next due 28/02/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2023-06-05 07:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUK OLDCO 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.
Companies with same name SUK OLDCO LIMITED
The following companies were found which have the same name as SUK OLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUK OLDCO LIMITED Unknown

Company Officers of SUK OLDCO LIMITED

Current Directors
Officer Role Date Appointed
INCA LOCKHART-ROSS
Company Secretary 2016-11-18
CHRIS PAUL YATES
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PAUL GAYNOR
Director 2016-11-18 2017-07-17
PATRICK NICLAS LEGRO
Director 2016-12-02 2016-12-02
DAMIAN SLEVIN
Company Secretary 2014-01-31 2016-11-18
COEN BOEVÉ
Director 2014-01-31 2016-11-18
LISSA JEAN LANDIS
Director 2014-01-31 2016-11-18
PATRICK NICLAS LEGRO
Director 2014-12-19 2016-11-18
SARAH ELIZABETH GUEST
Company Secretary 2010-12-31 2014-01-31
GORDON GLOVER
Director 2012-10-31 2014-01-31
SARAH ELIZABETH GUEST
Director 2011-03-18 2013-08-30
AMEE CHANDE
Director 2011-08-08 2013-03-11
ANDREW WILLIAM GABRIEL
Director 2011-03-18 2011-08-08
PETER GEOFFREY BIRKS
Director 2007-07-01 2011-03-18
CLAIRE BLUNT
Company Secretary 2006-04-03 2010-12-31
MARK ANDREW WEISS
Company Secretary 2000-10-17 2007-06-15
IAN KELLETT
Company Secretary 2004-03-06 2006-04-03
CLAIRE GOODWIN
Company Secretary 2004-01-08 2004-09-28
MICHAEL RHYS WALTERS
Company Secretary 2000-10-17 2004-01-08
JACQUES LEVY
Director 2000-10-17 2003-08-15
JOHN CHRISTOPHER DAVIES
Director 2000-10-17 2001-07-01
MARK KUNA
Company Secretary 1997-07-29 2000-10-17
JOHN BINGLEMAN
Director 1997-05-06 2000-06-30
PETER M SCHWARZENBACH
Company Secretary 1997-05-06 1997-07-29
HELEN MARY JONES
Company Secretary 1996-07-11 1997-05-06
IAN PARRY DAVID HUGHES-MORGAN
Director 1995-06-01 1997-05-06
HELEN MARY JONES
Director 1995-06-19 1997-05-06
ESTELLE UNA GUY
Company Secretary 1995-04-20 1996-07-11
TIMOTHY FRANCIS CLEMENT-JONES CBE
Director 1994-08-10 1995-06-19
JAMES RODIER KERR-MUIR
Director 1992-11-03 1995-04-30
REBECCA JANE HUNTER
Company Secretary 1994-08-08 1995-04-20
TIMOTHY FRANCIS CLEMENT-JONES CBE
Company Secretary 1994-01-14 1994-08-08
ANDREW BRUCE ROBERTSON
Company Secretary 1992-11-03 1994-01-14
RONALD ANTHONY ROBINSON
Company Secretary 1992-10-21 1992-11-03
BRIAN COLLETT
Director 1992-10-21 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS PAUL YATES SUK RETAIL LIMITED Director 2017-05-09 CURRENT 1989-10-10 In Administration
CHRIS PAUL YATES ST BEDE'S SCHOOL TRUST SUSSEX Director 2017-03-18 CURRENT 1978-09-01 Active
CHRIS PAUL YATES CAMERA EQUITY LIMITED Director 2011-10-27 CURRENT 1996-02-06 Liquidation
CHRIS PAUL YATES JGLCC CAMERA COMPANY LIMITED Director 2010-07-01 CURRENT 1973-02-20 Liquidation

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
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-05-01Administrator's progress report
2023-03-28liquidation-in-administration-extension-of-period
2023-03-28liquidation-in-administration-extension-of-period
2022-10-24AM10Administrator's progress report
2022-04-19AM10Administrator's progress report
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-11-30AM10Administrator's progress report
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-04-27AM10Administrator's progress report
2021-04-23AM10Administrator's progress report
2021-03-17AM19liquidation-in-administration-extension-of-period
2020-04-29AM10Administrator's progress report
2020-02-26AM19liquidation-in-administration-extension-of-period
2019-10-23AM10Administrator's progress report
2019-06-11AM06Notice of deemed approval of proposals
2019-06-04AM03Statement of administrator's proposal
2019-05-10AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 80 New Bond Street London W1S 1SB England
2019-04-05AM01Appointment of an administrator
2019-04-03CVA4Notice of completion of voluntary arrangement
2018-09-20CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-09-04PSC02Notification of Oo Midco Limited as a person with significant control on 2018-07-26
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL YATES
2018-09-04PSC07CESSATION OF OO RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09TM02Termination of appointment of Inca Lockhart-Ross on 2018-07-25
2018-05-02DISS40Compulsory strike-off action has been discontinued
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/05/17
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
2017-11-15AA03Auditors resignation for limited company
2017-10-30AA01Previous accounting period extended from 31/01/17 TO 31/05/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-04PSC02Notification of Oo Retail Limited as a person with significant control on 2016-11-16
2017-08-04PSC07CESSATION OF STAPLES MAIL ORDER UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL YATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL GAYNOR
2017-02-06RES15CHANGE OF COMPANY NAME 06/02/17
2017-02-06CERTNMCOMPANY NAME CHANGED STAPLES UK REAL ESTATE LIMITED CERTIFICATE ISSUED ON 06/02/17
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NICLAS LEGRO
2017-01-13AP01DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO
2017-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/17 FROM Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
2017-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN SLEVIN
2017-01-05AP03SECRETARY APPOINTED MISS INCA LOCKHART-ROSS
2017-01-05AP01DIRECTOR APPOINTED MR ALAN PAUL GAYNOR
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COEN BOEVÉ
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGRO
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LISSA LANDIS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LISSA LANDIS
2016-12-16MEM/ARTSARTICLES OF ASSOCIATION
2016-12-16RES01ALTER ARTICLES 16/11/2016
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027594370003
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027594370002
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 79983697
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 79983695
2016-05-17SH0125/04/16 STATEMENT OF CAPITAL GBP 79983695
2016-05-12RES12VARYING SHARE RIGHTS AND NAMES
2016-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-11RP04SECOND FILING WITH MUD 31/07/15 FOR FORM AR01
2016-03-11ANNOTATIONClarification
2015-10-06RES15CHANGE OF NAME 06/10/2015
2015-10-06CERTNMCOMPANY NAME CHANGED STAPLES UK LIMITED CERTIFICATE ISSUED ON 06/10/15
2015-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-08-18SH0113/07/15 STATEMENT OF CAPITAL GBP 79983694
2015-08-18SH0113/07/15 STATEMENT OF CAPITAL GBP 79983696
2015-08-18SH0113/07/15 STATEMENT OF CAPITAL GBP 79983695
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 79983693
2015-08-14AR0131/07/15 FULL LIST
2015-08-14RES13RE:SECTION 550 13/07/2015
2015-08-14AR0131/07/15 FULL LIST
2015-08-14RES13RE:SECTION 550 13/07/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISSA JEAN LANDIS / 01/04/2015
2014-12-22AP01DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS MAIA
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM WESTFIELDS LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HA
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, WESTFIELDS, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1HA
2014-10-17AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 79983693
2014-08-04AR0131/07/14 FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MR COEN BOEVÉ
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GLOVER
2014-02-17AP01DIRECTOR APPOINTED MS LISSA JEAN LANDIS
2014-02-17AP03SECRETARY APPOINTED MR DAMIAN SLEVIN
2014-02-17TM02APPOINTMENT TERMINATED, SECRETARY SARAH GUEST
2013-11-06AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST
2013-08-12AR0131/07/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR CARLOS DUARTE DA COSTA MAIA
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AMEE CHANDE
2013-01-05AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS PETERS
2012-11-06AP01DIRECTOR APPOINTED MR GORDON GLOVER
2012-08-13AR0131/07/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-08-17AP01DIRECTOR APPOINTED MS AMEE CHANDE
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GABRIEL
2011-08-03AR0131/07/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRKS
2011-04-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GABRIEL
2011-03-30AP01DIRECTOR APPOINTED MS SARAH ELIZABETH GUEST
2011-03-18AP01DIRECTOR APPOINTED MR GERARDUS MARIA HENRI PETERS
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR THEO VAN BRANDENBURG
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAHONEY
2011-01-12AP03SECRETARY APPOINTED MS SARAH ELIZABETH GUEST
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BLUNT
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-08-31AR0131/07/10 FULL LIST
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-02AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MAHONEY / 11/12/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / THEO VAN BRANDENBURG / 11/12/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIRKS / 11/12/2008
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE BLUNT / 11/12/2008
2008-09-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-23288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE GOODWIN / 19/05/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-12-18363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-06288bSECRETARY RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-10-10AAFULL ACCOUNTS MADE UP TO 29/01/05
2006-09-05363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-29288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-08-26363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 8TH FLOOR CENTRO HOUSE 16 SUMMER LANE BIRMINGHAM WEST MIDLAND B19 3SD
2005-01-18363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS; AMEND
2005-01-18363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS; AMEND
2005-01-18363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS; AMEND
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-12-03288bDIRECTOR RESIGNED
2004-12-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SUK OLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-03-25
Fines / Sanctions
No fines or sanctions have been issued against SUK OLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding OO RETAIL LIMITED
2016-11-24 Outstanding UK NEW HOLDCO LIMITED
RENT SECURITY DEPOSIT DEED 1994-12-20 Outstanding BRITISH AIRWAYS PENSION TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of SUK OLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUK OLDCO LIMITED
Trademarks
We have not found any records of SUK OLDCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUK OLDCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-3 GBP £156 OFFICE EQUIPMENT - PURCHASE
Tunbridge Wells Borough Council 2015-3 GBP £283 EQUIPMENT PURCHASE/MTCE
Nottingham City Council 2015-3 GBP £3,658 475-Other Services
Norfolk County Council 2015-2 GBP £49 Printing, Stationery and Photocopying
Nottingham City Council 2015-2 GBP £630 427-General office supplies
Norfolk County Council 2015-1 GBP £208 Printing, Stationery and Photocopying
Solihull Metropolitan Borough Council 2015-1 GBP £520
Nottingham City Council 2015-1 GBP £715 426-Stationery
London Borough of Newham 2014-12 GBP £67 PRINTING CHARGES INTERNAL
North Tyneside Council 2014-12 GBP £44 17.OFFICE EQUIPMENT
Borough of Poole 2014-12 GBP £58 Printing
London Borough of Hounslow 2014-12 GBP £473 EQUIPMENT,FURNITURE, MATERIALS
Leeds City Council 2014-12 GBP £68
Birmingham City Council 2014-12 GBP £908
Nottingham City Council 2014-12 GBP £986 413-Grounds Maintenance Mats
London Borough of Newham 2014-11 GBP £77 STATIONERY
Birmingham City Council 2014-11 GBP £1,488
Borough of Poole 2014-11 GBP £46
Leeds City Council 2014-11 GBP £33
Nottingham City Council 2014-11 GBP £1,731 426-Stationery
Leeds City Council 2014-10 GBP £34 Office Consumables
London Borough of Newham 2014-10 GBP £210 CCTV EQUIPMENT
Borough of Poole 2014-10 GBP £105
Nottingham City Council 2014-10 GBP £529 426-Stationery
London Borough of Newham 2014-9 GBP £89 OTHER OFFICE EXPENSES
Poole Housing Partnership 2014-9 GBP £33
Isle of Wight Council 2014-9 GBP £101
Leeds City Council 2014-9 GBP £33 Operational Materials
Borough of Poole 2014-9 GBP £151
Nottingham City Council 2014-9 GBP £365
London Borough of Newham 2014-8 GBP £15 STR. WRK/REP GENRAL NBS
Isle of Wight Council 2014-8 GBP £45
Leeds City Council 2014-8 GBP £30 Office Consumables
London Borough of Hounslow 2014-8 GBP £440 EQUIPMENT,FURNITURE, MATERIALS
Essex County Council 2014-8 GBP £850
Nottingham City Council 2014-8 GBP £940
Borough of Poole 2014-8 GBP £73
Isle of Wight Council 2014-7 GBP £170
Essex County Council 2014-7 GBP £167
Leeds City Council 2014-7 GBP £134 Office Furniture & Equipment
Nottingham City Council 2014-7 GBP £1,434
Essex County Council 2014-6 GBP £40
Borough of Poole 2014-6 GBP £201
Nottingham City Council 2014-6 GBP £1,701
Isle of Wight Council 2014-6 GBP £14
Leeds City Council 2014-6 GBP £135 Operational Furniture And Equipment
Essex County Council 2014-5 GBP £166
Isle of Wight Council 2014-5 GBP £37
Leeds City Council 2014-5 GBP £14 Operational Furniture And Equipment
Borough of Poole 2014-5 GBP £25 Stationery
Nottingham City Council 2014-5 GBP £1,515
Essex County Council 2014-4 GBP £152
Leeds City Council 2014-4 GBP £289 Office Furniture & Equipment
Poole Housing Partnership 2014-4 GBP £29 Design
Isle of Wight Council 2014-4 GBP £115
Dudley Borough Council 2014-4 GBP £3,194
Borough of Poole 2014-4 GBP £73 Printing
Nottingham City Council 2014-4 GBP £1,259
London Borough of Haringey 2014-3 GBP £741
Isle of Wight Council 2014-3 GBP £48
Essex County Council 2014-3 GBP £410
Nottingham City Council 2014-3 GBP £2,292
Leeds City Council 2014-2 GBP £151 Office Consumables
Essex County Council 2014-2 GBP £228
Isle of Wight Council 2014-2 GBP £279
Nottingham City Council 2014-2 GBP £1,521
Isle of Wight Council 2014-1 GBP £147
Solihull Metropolitan Borough Council 2014-1 GBP £41 General Office Expenses
Essex County Council 2014-1 GBP £288
Leeds City Council 2014-1 GBP £71 Office Consumables
Dudley Borough Council 2014-1 GBP £75,133
Nottingham City Council 2014-1 GBP £1,428
Essex County Council 2013-12 GBP £269
Nottingham City Council 2013-12 GBP £769
Isle of Wight Council 2013-11 GBP £22
Essex County Council 2013-11 GBP £512
Nottingham City Council 2013-11 GBP £415
Essex County Council 2013-10 GBP £535
Isle of Wight Council 2013-10 GBP £124
Nottingham City Council 2013-10 GBP £921
Isle of Wight Council 2013-9 GBP £65
Essex County Council 2013-9 GBP £340
Nottingham City Council 2013-9 GBP £1,104
Isle of Wight Council 2013-8 GBP £50
Essex County Council 2013-8 GBP £453
Nottingham City Council 2013-8 GBP £1,569
Essex County Council 2013-7 GBP £446
Isle of Wight Council 2013-7 GBP £39
Nottingham City Council 2013-7 GBP £1,664
Essex County Council 2013-6 GBP £49
Nottingham City Council 2013-6 GBP £621
Isle of Wight Council 2013-6 GBP £50
Essex County Council 2013-5 GBP £151
Nottingham City Council 2013-5 GBP £743
Isle of Wight Council 2013-5 GBP £188
Essex County Council 2013-4 GBP £215
Nottingham City Council 2013-4 GBP £961
Isle of Wight Council 2013-3 GBP £115
Essex County Council 2013-3 GBP £117
Nottingham City Council 2013-3 GBP £535
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £535 POSTAGES GENERAL
Isle of Wight Council 2013-2 GBP £61
Nottingham City Council 2013-2 GBP £278
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £278 P CARD PURCHASE (SUSPENSE CODE)
Essex County Council 2013-1 GBP £218
Nottingham City Council 2013-1 GBP £326
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £326 MAINTENANCE PLAYGROUND EQUIP
Nottingham City Council 2012-12 GBP £715
Isle of Wight Council 2012-11 GBP £11
Nottingham City Council 2012-11 GBP £273
Nottingham City Council 2012-10 GBP £827
Isle of Wight Council 2012-10 GBP £11
Nottingham City Council 2012-9 GBP £590
Nottingham City Council 2012-8 GBP £802
Nottingham City Council 2012-7 GBP £466
Nottingham City Council 2012-6 GBP £743
Nottingham City Council 2012-5 GBP £566
Shropshire Council 2012-4 GBP £0 Current Assets-Government Debtors
Nottingham City Council 2012-4 GBP £1,197
Nottingham City Council 2012-3 GBP £589
Nottingham City Council 2012-2 GBP £832
Nottingham City Council 2012-1 GBP £427
Nottingham City Council 2011-12 GBP £823 REDACTED OTHER SPEND
Nottingham City Council 2011-11 GBP £579 IT EQUIPMENT
Nottingham City Council 2011-10 GBP £96 STATIONERY
Nottingham City Council 2011-9 GBP £234 MATERIALS GENERAL
Windsor and Maidenhead Council 2011-9 GBP £653
Isle of Wight Council 2011-8 GBP £1,194
Royal Borough of Windsor & Maidenhead 2011-8 GBP £645
Nottingham City Council 2011-8 GBP £63 MATERIALS GENERAL
Nottingham City Council 2011-7 GBP £505 STATIONERY
Nottingham City Council 2011-6 GBP £349 STATIONERY
Nottingham City Council 2011-4 GBP £334 OPERATIONAL EQUIPMENT
Salford City Council 2011-3 GBP £738 Stationery
Windsor and Maidenhead Council 2010-5 GBP £1,089
Windsor and Maidenhead Council 2010-3 GBP £577
Reading Borough Council 2010-2 GBP £1,364

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SUK OLDCO LIMITED for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Retail Warehouse Unit 2, Rampart Way, Telford Town Centre, Telford, Shropshire, TF3 4AS 270,0001997-03-08
Wycombe Council RETAIL WAREHOUSE Staples Uk, Queen Alexandra Road, High Wycombe, Bucks, HP11 2JX 270,000
Wycombe District Council Staples Uk, Queen Alexandra Road, High Wycombe, Bucks, HP11 2JX HP11 2JX 270,000
Nottingham City Council Retail Warehouse Unit 4 Lady Bay Retail Park, Meadow Lane, Nottingham, NG2 3GZ NG2 3GZ 226,00019990206
Wycombe Council OFFICES AND PREMISES 1st Flr East, Westfields, London Road, High Wycombe, Bucks, HP11 1HA 21,250
Wycombe District Council 1st Flr East, Westfields, London Road, High Wycombe, Bucks, HP11 1HA HP11 1HA 21,250
Wycombe District Council 2nd - 5th Flrs, Westfields, London Road, High Wycombe, Bucks, HP11 1HA HP11 1HA 139,000
RETAIL WAREHOUSE AND PREMISES STAPLES BELTON ROAD WEST EXTENSION LOUGHBOROUGH LEICESTERSHIRE LE11 5XH 137,00014/01/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySUK OLDCO LIMITEDEvent Date2019-03-18
In the High Court of Justice, Business & Property Courts in Birmingham Names and Address of Administrators: Richard Michael Hawes (IP No. 008954 ) and Daniel Francis Butters (IP No. 009242 ) both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT : Further details contact: The Joint Administrators, Tel: +44 121 632 6000. Alternative contact: Tel: +44 121 695 5049. Ag EG121701
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUK OLDCO 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 SUK OLDCO LIMITED any grants or awards.
Ownership
    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.