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

SUGAR HUT INTELLECTUAL PROPERTIES LIMITED

LIVERPOOL, MERSEYSIDE, L1,
Company Registration Number
05318814
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Sugar Hut Intellectual Properties Ltd
SUGAR HUT INTELLECTUAL PROPERTIES LIMITED was founded on 2004-12-22 and had its registered office in Liverpool. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
SUGAR HUT INTELLECTUAL PROPERTIES LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
CHRIS GEORGE INTELLECTUAL PROPERTIES LIMITED15/01/2009
Filing Information
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
Primary Source:Companies House
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 SUGAR HUT INTELLECTUAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN NORCROSS
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA OMEGA SECRETARIES LTD
Company Secretary 2004-12-22 2008-10-16
CHRISTOS GEORGALLIDES
Director 2004-12-22 2008-10-16
MICHAEL NORCROSS
Director 2007-11-01 2008-05-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-22 2004-12-22
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-22 2004-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN NORCROSS PROPERTY 33 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS 33 LEISURE LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
MICHAEL JOHN NORCROSS LSH TRADING LIMITED Director 2014-02-04 CURRENT 2007-02-05 Active
MICHAEL JOHN NORCROSS NEIL GRAHAM INTERIORS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS NEWFUND PROMOTIONS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-07-07
MICHAEL JOHN NORCROSS SUGAR HUT CAFE LTD Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2015-07-07
MICHAEL JOHN NORCROSS THE GRAND 33 LIMITED Director 2012-03-16 CURRENT 2011-10-17 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS CHARM 0673 LIMITED Director 2010-06-02 CURRENT 2010-06-02 Liquidation
MICHAEL JOHN NORCROSS SUGAR HUT LEISURE LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2015-07-14
MICHAEL JOHN NORCROSS CHARM 0675 LIMITED Director 2008-11-04 CURRENT 2008-11-04 Liquidation
MICHAEL JOHN NORCROSS BASILDON SKY BAR LIMITED Director 2008-10-20 CURRENT 2008-10-20 Dissolved 2016-10-12
MICHAEL JOHN NORCROSS ALL 33 LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
MICHAEL JOHN NORCROSS CHARM 0672 LIMITED Director 2008-10-20 CURRENT 2008-10-20 Liquidation
MICHAEL JOHN NORCROSS CHARM 0674 LIMITED Director 2008-10-16 CURRENT 2007-10-10 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
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-17DS01APPLICATION FOR STRIKING-OFF
2016-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0122/12/15 FULL LIST
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0122/12/14 FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0122/12/13 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NORCROSS / 21/02/2013
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM UNIT 1 SPRING VALLEY UNITS STEPHENSON ROAD GORSE LANE IND ESTATE CLACTON-ON-SEA ESSEX CO15 4XA
2013-01-26AR0122/12/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03AR0122/12/11 FULL LIST
2011-10-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0122/12/10 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 3 THE DRIVE JUBILEE HOUSE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR
2010-12-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-27AR0122/12/09 FULL LIST
2010-04-20GAZ1FIRST GAZETTE
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA
2009-02-11363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-30288aDIRECTOR APPOINTED MICHAEL JOHN NORCROSS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14CERTNMCOMPANY NAME CHANGED CHRIS GEORGE INTELLECTUAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/01/09
2009-01-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOS GEORGALLIDES
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY ALPHA OMEGA SECRETARIES LTD
2008-06-06363sRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS; AMEND
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NORCROSS
2008-02-24363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288bSECRETARY RESIGNED
2004-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to SUGAR HUT INTELLECTUAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-20
Fines / Sanctions
No fines or sanctions have been issued against SUGAR HUT INTELLECTUAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUGAR HUT INTELLECTUAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUGAR HUT INTELLECTUAL PROPERTIES LIMITED
Trademarks
We have not found any records of SUGAR HUT INTELLECTUAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUGAR HUT INTELLECTUAL PROPERTIES 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as SUGAR HUT INTELLECTUAL PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUGAR HUT INTELLECTUAL PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUGAR HUT INTELLECTUAL PROPERTIES LIMITEDEvent Date2010-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUGAR HUT INTELLECTUAL PROPERTIES 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 SUGAR HUT INTELLECTUAL PROPERTIES 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.
    Other companies at postcode L1