Dissolved
Dissolved 2013-12-09
Company Information for SUGALILY LIMITED
DERBY, DERBYSHIRE, DE1,
|
Company Registration Number
06278628
Private Limited Company
Dissolved Dissolved 2013-12-09 |
Company Name | |
---|---|
SUGALILY LIMITED | |
Legal Registered Office | |
DERBY DERBYSHIRE | |
Company Number | 06278628 | |
---|---|---|
Date formed | 2007-06-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2013-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 03:37:30 |
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 |
---|---|---|
ABIGAIL MARY LOUISE WARNER |
||
ABIGAIL MARY LOUISE WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND O'TOOLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABIGAIL WARNER LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES STREET DERBY DERBYSHIRE DE1 1BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM C/O ABIGAIL WARNER RUTLAND HOUSE 16 SUDBURY ST DERBY DERBYSHIRE DE1 1LU UNITED KINGDOM | |
LATEST SOC | 15/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY LOUISE WARNER / 15/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY LOUISE WARNER / 15/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM FIRST FLOOR STUDIO 19 FORMAN STREET DERBY DERBYSHIRE DE1 1JQ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY LOUISE WARNER / 20/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM FIRST FLOOR FORMAN ST STUDIOS 19 FORMAN STREET DERBY DE1 1JQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 68 STATION ROAD MICKLEOVER DERBY DE3 9GJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'TOOLE | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL MARY LOUISE WARNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND O'TOOLE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/06/07--------- £ SI 18@1=18 £ IC 82/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as SUGALILY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUGALILY LIMITED | Event Date | 2013-06-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the above-named Company will be held at St Helens House, King Street, Derby, DE1 3EE on 30 August 2013 at 10.00am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 27 July 2012. Office Holder details: Dean Nelson, (IP No. 1513) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk, Tel: 01332 332 021. Dean Nelson , Liquidator : | |||
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. |