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 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 | ||||
|
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 |
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 | ||
---|---|---|---|---|
SUK OLDCO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
INCA LOCKHART-ROSS |
||
CHRIS PAUL YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PAUL GAYNOR |
Director | ||
PATRICK NICLAS LEGRO |
Director | ||
DAMIAN SLEVIN |
Company Secretary | ||
COEN BOEVÉ |
Director | ||
LISSA JEAN LANDIS |
Director | ||
PATRICK NICLAS LEGRO |
Director | ||
SARAH ELIZABETH GUEST |
Company Secretary | ||
GORDON GLOVER |
Director | ||
SARAH ELIZABETH GUEST |
Director | ||
AMEE CHANDE |
Director | ||
ANDREW WILLIAM GABRIEL |
Director | ||
PETER GEOFFREY BIRKS |
Director | ||
CLAIRE BLUNT |
Company Secretary | ||
MARK ANDREW WEISS |
Company Secretary | ||
IAN KELLETT |
Company Secretary | ||
CLAIRE GOODWIN |
Company Secretary | ||
MICHAEL RHYS WALTERS |
Company Secretary | ||
JACQUES LEVY |
Director | ||
JOHN CHRISTOPHER DAVIES |
Director | ||
MARK KUNA |
Company Secretary | ||
JOHN BINGLEMAN |
Director | ||
PETER M SCHWARZENBACH |
Company Secretary | ||
HELEN MARY JONES |
Company Secretary | ||
IAN PARRY DAVID HUGHES-MORGAN |
Director | ||
HELEN MARY JONES |
Director | ||
ESTELLE UNA GUY |
Company Secretary | ||
TIMOTHY FRANCIS CLEMENT-JONES CBE |
Director | ||
JAMES RODIER KERR-MUIR |
Director | ||
REBECCA JANE HUNTER |
Company Secretary | ||
TIMOTHY FRANCIS CLEMENT-JONES CBE |
Company Secretary | ||
ANDREW BRUCE ROBERTSON |
Company Secretary | ||
RONALD ANTHONY ROBINSON |
Company Secretary | ||
BRIAN COLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUK RETAIL LIMITED | Director | 2017-05-09 | CURRENT | 1989-10-10 | In Administration | |
ST BEDE'S SCHOOL TRUST SUSSEX | Director | 2017-03-18 | CURRENT | 1978-09-01 | Active | |
CAMERA EQUITY LIMITED | Director | 2011-10-27 | CURRENT | 1996-02-06 | Liquidation | |
JGLCC CAMERA COMPANY LIMITED | Director | 2010-07-01 | CURRENT | 1973-02-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 80 New Bond Street London W1S 1SB England | |
AM01 | Appointment of an administrator | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
PSC02 | Notification of Oo Midco Limited as a person with significant control on 2018-07-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL YATES | |
PSC07 | CESSATION OF OO RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Inca Lockhart-Ross on 2018-07-25 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/17 FROM 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England | |
AA03 | Auditors resignation for limited company | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
PSC02 | Notification of Oo Retail Limited as a person with significant control on 2016-11-16 | |
PSC07 | CESSATION OF STAPLES MAIL ORDER UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL GAYNOR | |
RES15 | CHANGE OF COMPANY NAME 06/02/17 | |
CERTNM | COMPANY NAME CHANGED STAPLES UK REAL ESTATE LIMITED CERTIFICATE ISSUED ON 06/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK NICLAS LEGRO | |
AP01 | DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/17 FROM Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAMIAN SLEVIN | |
AP03 | SECRETARY APPOINTED MISS INCA LOCKHART-ROSS | |
AP01 | DIRECTOR APPOINTED MR ALAN PAUL GAYNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COEN BOEVÉ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISSA LANDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISSA LANDIS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027594370003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027594370002 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 79983697 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 79983695 | |
SH01 | 25/04/16 STATEMENT OF CAPITAL GBP 79983695 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RP04 | SECOND FILING WITH MUD 31/07/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES15 | CHANGE OF NAME 06/10/2015 | |
CERTNM | COMPANY NAME CHANGED STAPLES UK LIMITED CERTIFICATE ISSUED ON 06/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
SH01 | 13/07/15 STATEMENT OF CAPITAL GBP 79983694 | |
SH01 | 13/07/15 STATEMENT OF CAPITAL GBP 79983696 | |
SH01 | 13/07/15 STATEMENT OF CAPITAL GBP 79983695 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 79983693 | |
AR01 | 31/07/15 FULL LIST | |
RES13 | RE:SECTION 550 13/07/2015 | |
AR01 | 31/07/15 FULL LIST | |
RES13 | RE:SECTION 550 13/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISSA JEAN LANDIS / 01/04/2015 | |
AP01 | DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS MAIA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM WESTFIELDS LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, WESTFIELDS, LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1HA | |
AA | FULL ACCOUNTS MADE UP TO 01/02/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 79983693 | |
AR01 | 31/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COEN BOEVÉ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON GLOVER | |
AP01 | DIRECTOR APPOINTED MS LISSA JEAN LANDIS | |
AP03 | SECRETARY APPOINTED MR DAMIAN SLEVIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH GUEST | |
AA | FULL ACCOUNTS MADE UP TO 02/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST | |
AR01 | 31/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARLOS DUARTE DA COSTA MAIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMEE CHANDE | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARDUS PETERS | |
AP01 | DIRECTOR APPOINTED MR GORDON GLOVER | |
AR01 | 31/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
AP01 | DIRECTOR APPOINTED MS AMEE CHANDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GABRIEL | |
AR01 | 31/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BIRKS | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM GABRIEL | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH GUEST | |
AP01 | DIRECTOR APPOINTED MR GERARDUS MARIA HENRI PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEO VAN BRANDENBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAHONEY | |
AP03 | SECRETARY APPOINTED MS SARAH ELIZABETH GUEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BLUNT | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
AR01 | 31/07/10 FULL LIST | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAHONEY / 11/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THEO VAN BRANDENBURG / 11/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BIRKS / 11/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BLUNT / 11/12/2008 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GOODWIN / 19/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 8TH FLOOR CENTRO HOUSE 16 SUMMER LANE BIRMINGHAM WEST MIDLAND B19 3SD | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2019-03-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OO RETAIL LIMITED | ||
Outstanding | UK NEW HOLDCO LIMITED | ||
RENT SECURITY DEPOSIT DEED | Outstanding | BRITISH AIRWAYS PENSION TRUSTEES LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
OFFICE EQUIPMENT - PURCHASE |
Tunbridge Wells Borough Council | |
|
EQUIPMENT PURCHASE/MTCE |
Nottingham City Council | |
|
475-Other Services |
Norfolk County Council | |
|
Printing, Stationery and Photocopying |
Nottingham City Council | |
|
427-General office supplies |
Norfolk County Council | |
|
Printing, Stationery and Photocopying |
Solihull Metropolitan Borough Council | |
|
|
Nottingham City Council | |
|
426-Stationery |
London Borough of Newham | |
|
PRINTING CHARGES INTERNAL |
North Tyneside Council | |
|
17.OFFICE EQUIPMENT |
Borough of Poole | |
|
Printing |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
Leeds City Council | |
|
|
Birmingham City Council | |
|
|
Nottingham City Council | |
|
413-Grounds Maintenance Mats |
London Borough of Newham | |
|
STATIONERY |
Birmingham City Council | |
|
|
Borough of Poole | |
|
|
Leeds City Council | |
|
|
Nottingham City Council | |
|
426-Stationery |
Leeds City Council | |
|
Office Consumables |
London Borough of Newham | |
|
CCTV EQUIPMENT |
Borough of Poole | |
|
|
Nottingham City Council | |
|
426-Stationery |
London Borough of Newham | |
|
OTHER OFFICE EXPENSES |
Poole Housing Partnership | |
|
|
Isle of Wight Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Borough of Poole | |
|
|
Nottingham City Council | |
|
|
London Borough of Newham | |
|
STR. WRK/REP GENRAL NBS |
Isle of Wight Council | |
|
|
Leeds City Council | |
|
Office Consumables |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Borough of Poole | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Leeds City Council | |
|
Office Furniture & Equipment |
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Borough of Poole | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Essex County Council | |
|
|
Isle of Wight Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Borough of Poole | |
|
Stationery |
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Leeds City Council | |
|
Office Furniture & Equipment |
Poole Housing Partnership | |
|
Design |
Isle of Wight Council | |
|
|
Dudley Borough Council | |
|
|
Borough of Poole | |
|
Printing |
Nottingham City Council | |
|
|
London Borough of Haringey | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Leeds City Council | |
|
Office Consumables |
Essex County Council | |
|
|
Isle of Wight Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Solihull Metropolitan Borough Council | |
|
General Office Expenses |
Essex County Council | |
|
|
Leeds City Council | |
|
Office Consumables |
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Isle of Wight Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Isle of Wight Council | |
|
|
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
POSTAGES GENERAL |
Isle of Wight Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
P CARD PURCHASE (SUSPENSE CODE) |
Essex County Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
MAINTENANCE PLAYGROUND EQUIP |
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Shropshire Council | |
|
Current Assets-Government Debtors |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
REDACTED OTHER SPEND |
Nottingham City Council | |
|
IT EQUIPMENT |
Nottingham City Council | |
|
STATIONERY |
Nottingham City Council | |
|
MATERIALS GENERAL |
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
STATIONERY |
Nottingham City Council | |
|
STATIONERY |
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Salford City Council | |
|
Stationery |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Reading Borough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Retail Warehouse | Unit 2, Rampart Way, Telford Town Centre, Telford, Shropshire, TF3 4AS | 270,000 | 1997-03-08 |
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 | 226,000 | 19990206 |
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 | 137,000 | 14/01/2002 |
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SUK OLDCO LIMITED | Event Date | 2019-03-18 |
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 | |||
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. |