Dissolved 2016-02-23
Company Information for SUC ENTSORGUNG LTD
WHATELEYS DRIVE, KENILWORTH, CV8,
|
Company Registration Number
05405602
Private Limited Company
Dissolved Dissolved 2016-02-23 |
Company Name | |
---|---|
SUC ENTSORGUNG LTD | |
Legal Registered Office | |
WHATELEYS DRIVE KENILWORTH | |
Company Number | 05405602 | |
---|---|---|
Date formed | 2005-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-02-23 | |
Type of accounts | MICRO |
Last Datalog update: | 2016-02-25 16:03:21 |
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 |
---|---|---|
EUROPEAN PRIVATE COMPANIES SERVICES LTD |
||
WOLFGANG BAUMBACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXIMILIAN PIEPER |
Director | ||
ANNETT WEISS |
Company Secretary | ||
EUROPEAN PRIVATE COMPANIES SERVICES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IT-GLOBAL SYSTEMS LTD | Company Secretary | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
AS SCHROEDER LTD | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
BERLIN TRANSPORT & SERVICE LTD | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
HEIL-UND PFLEGEDIENSTZENTRUM ELISA PRODOLSKY VERWALTUNG LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2009-02-12 | Active - Proposal to Strike off | |
SCHENK OBJEKTPLANUNG VERWALTUNG LTD | Company Secretary | 2008-12-09 | CURRENT | 2008-07-25 | Dissolved 2015-09-01 | |
LE SPLEEN DE BERLIN LTD | Company Secretary | 2008-11-07 | CURRENT | 2007-01-25 | Dissolved 2014-06-24 | |
RILOGISTIC LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2017-01-17 | |
ITPROINT LTD | Company Secretary | 2008-02-15 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
H+R. PRINZ. DIENSTLEISTUNGEN LTD | Company Secretary | 2008-01-22 | CURRENT | 2005-01-04 | Active - Proposal to Strike off | |
CELLWERK LTD | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Active | |
LIEBIG ADMINISTRATION LTD | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
THE CREW - LIGHTING AND GRIP LIMITED | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Active - Proposal to Strike off | |
INTERCONTENT MANAGEMENT LTD | Company Secretary | 2006-12-20 | CURRENT | 2004-12-15 | Active | |
IPL-D LTD | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Dissolved 2014-10-21 | |
BIOMET LTD | Company Secretary | 2006-10-09 | CURRENT | 2006-10-09 | Dissolved 2017-05-30 | |
CARMICK INTERNATIONAL LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Dissolved 2014-03-11 | |
BERMEDI LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2005-06-09 | Dissolved 2015-07-14 | |
SUPRA-FOX TEXTILE LTD | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Dissolved 2013-12-10 | |
KOKOBELLI ORGANISATION LIMITED | Company Secretary | 2006-04-03 | CURRENT | 2006-04-03 | Dissolved 2015-11-17 | |
AUTOMANIA AUTOMOBILE LTD | Company Secretary | 2006-02-28 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
NEW LOOK HAIRDESIGN LTD | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Dissolved 2018-02-20 |
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 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;EUR 100 | |
AR01 | 29/03/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 14/12/2014 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;EUR 100 | |
AR01 | 29/03/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O LTDONLINE EPCS 1ST FLOOR OFFICE 1 BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM C/O EPCS C/O LTDONLINE LTD 1ST FLOOR OFFICE 1 BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY UNITED KINGDOM | |
AR01 | 29/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O EPCS ACCOUNTANCY HOUSE, 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED WOLFGANG BAUMBACH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN PIEPER | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN PIEPER / 21/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 21/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 69 SOUTHAMPTON ROW LONDON ENGLAND WF1 4ET | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD. / 18/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD. / 20/10/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD. / 20/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR EUROPEAN PRIVATE COMPANIES SERVICES LTD | |
288a | SECRETARY APPOINTED EUROPEAN PRIVATE COMPANIES SERVICES LTD. | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2006-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due Within One Year | 2012-01-01 | £ 25,275 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 2,120 |
Creditors and other liabilities
|
|
|
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 SUC ENTSORGUNG LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 1,412 |
Debtors | 2012-01-01 | £ 1,412 |
Fixed Assets | 2012-01-01 | £ 28,904 |
Shareholder Funds | 2012-01-01 | £ 2,921 |
Tangible Fixed Assets | 2012-01-01 | £ 28,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as SUC ENTSORGUNG LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SUC ENTSORGUNG LTD | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUC ENTSORGUNG LTD | Event Date | 2006-10-10 |
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. |