Dissolved
Dissolved 2016-11-15
Company Information for SUGAR HUT INTELLECTUAL PROPERTIES LIMITED
LIVERPOOL, MERSEYSIDE, L1,
|
Company Registration Number
05318814
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | ||
---|---|---|
SUGAR HUT INTELLECTUAL PROPERTIES LIMITED | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 05318814 | |
---|---|---|
Date formed | 2004-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-28 07:31:10 |
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 |
---|---|---|
MICHAEL JOHN NORCROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALPHA OMEGA SECRETARIES LTD |
Company Secretary | ||
CHRISTOS GEORGALLIDES |
Director | ||
MICHAEL NORCROSS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY 33 LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active - Proposal to Strike off | |
33 LEISURE LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
LSH TRADING LIMITED | Director | 2014-02-04 | CURRENT | 2007-02-05 | Active | |
NEIL GRAHAM INTERIORS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
NEWFUND PROMOTIONS LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Dissolved 2015-07-07 | |
SUGAR HUT CAFE LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2015-07-07 | |
THE GRAND 33 LIMITED | Director | 2012-03-16 | CURRENT | 2011-10-17 | Active - Proposal to Strike off | |
CHARM 0673 LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Liquidation | |
SUGAR HUT LEISURE LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Dissolved 2015-07-14 | |
CHARM 0675 LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Liquidation | |
BASILDON SKY BAR LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2016-10-12 | |
ALL 33 LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Active - Proposal to Strike off | |
CHARM 0672 LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Liquidation | |
CHARM 0674 LIMITED | Director | 2008-10-16 | CURRENT | 2007-10-10 | Liquidation |
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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NORCROSS / 21/02/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM UNIT 1 SPRING VALLEY UNITS STEPHENSON ROAD GORSE LANE IND ESTATE CLACTON-ON-SEA ESSEX CO15 4XA | |
AR01 | 22/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/12/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 3 THE DRIVE JUBILEE HOUSE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/12/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL JOHN NORCROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED CHRIS GEORGE INTELLECTUAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/01/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOS GEORGALLIDES | |
288b | APPOINTMENT TERMINATED SECRETARY ALPHA OMEGA SECRETARIES LTD | |
363s | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL NORCROSS | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS 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 SUGAR HUT INTELLECTUAL PROPERTIES LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as SUGAR HUT INTELLECTUAL PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SUGAR HUT INTELLECTUAL PROPERTIES LIMITED | Event Date | 2010-04-20 |
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. |