Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 116-118 SUTHERLAND AVENUE LIMITED
Company Information for

116-118 SUTHERLAND AVENUE LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6,
Company Registration Number
07900852
Private Limited Company
Dissolved

Dissolved 2017-07-28

Company Overview

About 116-118 Sutherland Avenue Ltd
116-118 SUTHERLAND AVENUE LIMITED was founded on 2012-01-06 and had its registered office in Borehamwood. The company was dissolved on the 2017-07-28 and is no longer trading or active.

Key Data
Company Name
116-118 SUTHERLAND AVENUE LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
 
Previous Names
WEXFIELD PROPERTIES LIMITED16/05/2012
Filing Information
Company Number 07900852
Date formed 2012-01-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
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 116-118 SUTHERLAND AVENUE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN HOWARD LEVY
Company Secretary 2012-06-29
TIM ROBERT ALTSCHUL ALLAN
Director 2012-05-16
NICHOLAS ANDREW COWELL
Director 2012-06-12
ADRIAN HOWARD LEVY
Director 2012-06-12
ANTHONY AVIV MOUSSAIOFF
Director 2012-06-12
NIR ZAMEK
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2012-01-06 2012-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM ROBERT ALTSCHUL ALLAN HAC INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
TIM ROBERT ALTSCHUL ALLAN AR (LONDON) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
TIM ROBERT ALTSCHUL ALLAN KIMBERLEY HOTEL LTD Director 2015-04-28 CURRENT 2015-04-28 Active
TIM ROBERT ALTSCHUL ALLAN ALLAN PROPERTIES LONDON LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
TIM ROBERT ALTSCHUL ALLAN F. & F. INVESTMENTS (LONDON) LIMITED Director 2014-03-31 CURRENT 1961-06-15 Active
TIM ROBERT ALTSCHUL ALLAN 40 PEMBER ROAD LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
TIM ROBERT ALTSCHUL ALLAN 38 WEYMOUTH STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2014-03-25
TIM ROBERT ALTSCHUL ALLAN REAL ESTATE PROPERTY BROKERS LIMITED Director 2011-08-18 CURRENT 2011-05-09 Dissolved 2014-08-19
TIM ROBERT ALTSCHUL ALLAN INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED Director 2011-08-18 CURRENT 1985-12-06 Liquidation
TIM ROBERT ALTSCHUL ALLAN ALLANFIELD GROUP PLC Director 2011-05-31 CURRENT 2011-05-31 Liquidation
TIM ROBERT ALTSCHUL ALLAN ALLANFIELD ELS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-08-19
TIM ROBERT ALTSCHUL ALLAN CABLESNOW LIMITED Director 2010-12-01 CURRENT 2010-11-08 Dissolved 2013-12-13
TIM ROBERT ALTSCHUL ALLAN HEATH STREET PROPERTIES LIMITED Director 2010-03-31 CURRENT 2009-02-01 Active
TIM ROBERT ALTSCHUL ALLAN YARROWDALE LIMITED Director 2009-11-23 CURRENT 2009-10-31 Active
TIM ROBERT ALTSCHUL ALLAN ALRA PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
TIM ROBERT ALTSCHUL ALLAN BE GORDON HOUSE LIMITED Director 2007-05-22 CURRENT 2007-05-17 Active - Proposal to Strike off
TIM ROBERT ALTSCHUL ALLAN ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED Director 2006-11-02 CURRENT 2006-11-02 Liquidation
TIM ROBERT ALTSCHUL ALLAN RELEASED EQUITY HOMES LIMITED Director 2006-04-05 CURRENT 2005-11-01 Active
TIM ROBERT ALTSCHUL ALLAN GREENAWAY GARDENS SECURITY LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TIM ROBERT ALTSCHUL ALLAN MARCHCOMBE LIMITED Director 1996-06-07 CURRENT 1996-03-07 Active
TIM ROBERT ALTSCHUL ALLAN TIMRO PROPERTIES LIMITED Director 1994-07-29 CURRENT 1994-06-23 Active
TIM ROBERT ALTSCHUL ALLAN NORTH CENTRAL INVESTMENTS LIMITED Director 1993-02-23 CURRENT 1993-02-18 Active
TIM ROBERT ALTSCHUL ALLAN ALLAN PROPERTIES LIMITED Director 1992-11-30 CURRENT 1986-07-08 Active
TIM ROBERT ALTSCHUL ALLAN TIMRO INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1992-11-06 Active
TIM ROBERT ALTSCHUL ALLAN ALLAN INTERNATIONAL METALS LIMITED Director 1991-11-30 CURRENT 1986-09-05 Active
NICHOLAS ANDREW COWELL ENDURANCE DEVELOPMENT PARTNERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
NICHOLAS ANDREW COWELL ATLANTIC PROPERTY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL CAN DEV LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
NICHOLAS ANDREW COWELL SW5 COMMERCIAL LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
NICHOLAS ANDREW COWELL 1-6 CRESCENT MEWS LIMITED Director 2017-03-01 CURRENT 2011-09-13 Liquidation
NICHOLAS ANDREW COWELL FGC INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
NICHOLAS ANDREW COWELL CRESCENT MEWS LONDON LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICHOLAS ANDREW COWELL IBIZA ESTATES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
NICHOLAS ANDREW COWELL COWELL GROUP LIMITED Director 2015-07-06 CURRENT 2009-05-26 Active
NICHOLAS ANDREW COWELL ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
NICHOLAS ANDREW COWELL AFBROOK PROPERTIES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2017-06-06
NICHOLAS ANDREW COWELL NEXGROVE PROPERTIES LIMITED Director 2013-07-08 CURRENT 2013-06-07 Dissolved 2017-09-26
NICHOLAS ANDREW COWELL DUKES EMPORIUM LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2015-04-28
NICHOLAS ANDREW COWELL UNISHORE DEVELOPMENT LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-08-18
NICHOLAS ANDREW COWELL CENTRE HEIGHTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
NICHOLAS ANDREW COWELL JCCO 238 LIMITED Director 2010-06-30 CURRENT 2010-03-15 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL COWELL INVESTMENTS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active
NICHOLAS ANDREW COWELL ESTATE OFFICE ASSET MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2016-04-12
NICHOLAS ANDREW COWELL ESTATE MANAGEMENT LONDON LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NICHOLAS ANDREW COWELL ABBEY ROAD INVESTMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
NICHOLAS ANDREW COWELL 37/39 MAIDA VALE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
NICHOLAS ANDREW COWELL EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
NICHOLAS ANDREW COWELL MAIDA VALE ESTATES LIMITED Director 2007-02-19 CURRENT 2006-01-09 Active
NICHOLAS ANDREW COWELL SYMMETRY VENTURA LIMITED Director 2006-11-13 CURRENT 2006-06-08 Dissolved 2013-11-19
NICHOLAS ANDREW COWELL HOMESTART DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-10-25 Active
NICHOLAS ANDREW COWELL BELSIZE ESTATES LIMITED Director 2001-05-01 CURRENT 2000-09-04 Dissolved 2014-07-03
NICHOLAS ANDREW COWELL SECUREVIEW INVESTMENTS LIMITED Director 1997-02-28 CURRENT 1987-04-23 Active - Proposal to Strike off
NICHOLAS ANDREW COWELL ABBEY ROAD ESTATES LIMITED Director 1993-11-10 CURRENT 1993-11-10 Active
ADRIAN HOWARD LEVY ENDURANCE DEVELOPMENT PARTNERS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ADRIAN HOWARD LEVY ATLANTIC PROPERTY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ADRIAN HOWARD LEVY CAN DEV LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
ADRIAN HOWARD LEVY SOUTH HARROW PORTFOLIO LTD Director 2017-06-01 CURRENT 2017-06-01 Active
ADRIAN HOWARD LEVY SW5 COMMERCIAL LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
ADRIAN HOWARD LEVY 1-6 CRESCENT MEWS LIMITED Director 2017-03-01 CURRENT 2011-09-13 Liquidation
ADRIAN HOWARD LEVY FGC INVESTMENTS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ADRIAN HOWARD LEVY CRESCENT MEWS LONDON LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
ADRIAN HOWARD LEVY 12 MARESFIELD GARDENS LTD Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
ADRIAN HOWARD LEVY 14 MARESFIELD GARDENS LIMITED Director 2016-08-18 CURRENT 2016-07-06 Active - Proposal to Strike off
ADRIAN HOWARD LEVY NW6 PORTFOLIO LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ADRIAN HOWARD LEVY COWELL GROUP LIMITED Director 2015-07-06 CURRENT 2009-05-26 Active
ADRIAN HOWARD LEVY GUARDIAN MORTGAGES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ACORN HOLDINGS (LONDON) LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
ADRIAN HOWARD LEVY NEXGROVE PROPERTIES LIMITED Director 2013-07-08 CURRENT 2013-06-07 Dissolved 2017-09-26
ADRIAN HOWARD LEVY AMY WINEHOUSE FOUNDATION Director 2013-03-05 CURRENT 2011-08-11 Active
ADRIAN HOWARD LEVY UNISHORE DEVELOPMENT LIMITED Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2015-08-18
ADRIAN HOWARD LEVY CENTRE HEIGHTS LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
ADRIAN HOWARD LEVY JCCO 238 LIMITED Director 2010-06-30 CURRENT 2010-03-15 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ESTATE MANAGEMENT LONDON LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
ADRIAN HOWARD LEVY ABBEY ROAD INVESTMENT LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
ADRIAN HOWARD LEVY 37/39 MAIDA VALE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
ADRIAN HOWARD LEVY EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active
ADRIAN HOWARD LEVY MAIDA VALE ESTATES LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active
ADRIAN HOWARD LEVY BELSIZE ESTATES LIMITED Director 2001-05-01 CURRENT 2000-09-04 Dissolved 2014-07-03
ADRIAN HOWARD LEVY SECUREVIEW INVESTMENTS LIMITED Director 1997-02-28 CURRENT 1987-04-23 Active - Proposal to Strike off
ADRIAN HOWARD LEVY ABBEY ROAD ESTATES LIMITED Director 1993-11-10 CURRENT 1993-11-10 Active
ANTHONY AVIV MOUSSAIOFF 4 PARSONS MEAD CROYDON CRO 3SL LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
ANTHONY AVIV MOUSSAIOFF 70 COMPAYNE GARDENS LIMITED Director 2015-06-01 CURRENT 2014-01-21 Active
ANTHONY AVIV MOUSSAIOFF 105 CAMBRIDGE GARDENS LTD Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
ANTHONY AVIV MOUSSAIOFF 92 ELGIN AVENUE MANAGEMENT LIMITED Director 2005-11-28 CURRENT 1997-11-28 Active
NIR ZAMEK MANOR NW8 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
NIR ZAMEK 1 & 2 DRAKES COURTYARD LTD Director 2017-05-15 CURRENT 2017-05-15 Active
NIR ZAMEK STAFFORD STREET LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active - Proposal to Strike off
NIR ZAMEK N & N 1 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NIR ZAMEK N & N 3 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NIR ZAMEK N & N 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NIR ZAMEK BRENCHLEY HOUSE MAIDSTONE LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
NIR ZAMEK HARTLEY APARTMENTS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
NIR ZAMEK JAM FACTORY APARTMENTS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
NIR ZAMEK DILKE STREET LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
NIR ZAMEK SUNNY PLACE LTD Director 2013-10-28 CURRENT 2013-07-10 Active
NIR ZAMEK CHURCH LANE KINGSBURY LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
NIR ZAMEK TEMPLETON PLACE LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
NIR ZAMEK BEST MOVES PROPERTIES UK LTD Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
NIR ZAMEK GOWERLANE GROUP LTD Director 2008-09-17 CURRENT 2008-09-17 Active
NIR ZAMEK INGLEWOOD MANSIONS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
NIR ZAMEK BALANCED TRADING LIMITED Director 2007-11-16 CURRENT 2007-10-12 Active
NIR ZAMEK EVEBAY LIMITED Director 2007-04-23 CURRENT 2006-09-13 Active
NIR ZAMEK GALEHOUSE INVESTMENTS LIMITED Director 2006-11-21 CURRENT 2006-03-06 Active
NIR ZAMEK STICKLAND DEVELOPMENTS LIMITED Director 2006-03-30 CURRENT 2004-08-10 Active
NIR ZAMEK WISEMOVE HOMES LIMITED Director 2005-11-24 CURRENT 2005-05-17 Active
NIR ZAMEK FINLAW 450 LIMITED Director 2004-08-11 CURRENT 2004-01-09 Active
NIR ZAMEK GOWERLANE LIMITED Director 2000-07-24 CURRENT 1998-12-17 Active

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
2017-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O JONES FISHER DOWNES LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK HEATHROW UB11 1BD
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-224.70DECLARATION OF SOLVENCY
2016-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-224.70DECLARATION OF SOLVENCY
2016-02-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-12AR0106/01/16 FULL LIST
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-28AA01PREVEXT FROM 31/01/2015 TO 31/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-14AR0106/01/15 FULL LIST
2014-12-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-28AP03SECRETARY APPOINTED ADRIAN HOWARD LEVY
2014-01-28Annotation
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-27AR0106/01/14 FULL LIST
2013-10-02AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-12AR0106/01/13 FULL LIST
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-29AP03SECRETARY APPOINTED ADRIAN HOWARD LEVY
2012-06-28AP01DIRECTOR APPOINTED NIR ZAMEK
2012-06-28AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COWELL
2012-06-28AP01DIRECTOR APPOINTED MR ADRIAN HOWARD LEVY
2012-06-28AP01DIRECTOR APPOINTED ANTHONY AVIV MOUSSAIOFF
2012-06-28SH0112/06/12 STATEMENT OF CAPITAL GBP 4
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-05-16AP01DIRECTOR APPOINTED TIMOTHY ROBERT ALTSCHUL ALLAN
2012-05-16RES15CHANGE OF NAME 16/05/2012
2012-05-16CERTNMCOMPANY NAME CHANGED WEXFIELD PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/05/12
2012-01-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 116-118 SUTHERLAND AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-16
Appointment of Liquidators2016-02-17
Resolutions for Winding-up2016-02-17
Notices to Creditors2016-02-17
Fines / Sanctions
No fines or sanctions have been issued against 116-118 SUTHERLAND AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
CHARGE OVER BANK ACCOUNTS 2012-07-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
Creditors
Creditors Due Within One Year 2012-01-06 £ 2,905,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 116-118 SUTHERLAND AVENUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-06 £ 4
Cash Bank In Hand 2012-01-06 £ 812,400
Current Assets 2012-01-06 £ 2,876,242
Debtors 2012-01-06 £ 2,464
Shareholder Funds 2012-01-06 £ 29,282
Stocks Inventory 2012-01-06 £ 2,061,378

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 116-118 SUTHERLAND AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 116-118 SUTHERLAND AVENUE LIMITED
Trademarks
We have not found any records of 116-118 SUTHERLAND AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 116-118 SUTHERLAND AVENUE 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 (98000 - Residents property management) as 116-118 SUTHERLAND AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 116-118 SUTHERLAND AVENUE 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 TypeFinal Meetings
Defending party116-118 SUTHERLAND AVENUE LIMITEDEvent Date2017-02-13
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 12 April 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 11 April 2016 in order that the member be entitled to vote. Date of Appointment: 11 February 2016. Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag FF111588
 
Initiating party Event TypeAppointment of Liquidators
Defending party116-118 SUTHERLAND AVENUE LIMITEDEvent Date2016-02-11
Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.
 
Initiating party Event TypeResolutions for Winding-up
Defending party116-118 SUTHERLAND AVENUE LIMITEDEvent Date2016-02-11
At a General Meeting of the above named Company duly convened and held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 11 February 2016 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.
 
Initiating party Event TypeNotices to Creditors
Defending party116-118 SUTHERLAND AVENUE LIMITEDEvent Date2016-02-11
Notice is hereby given that the Creditors of the above named Company are required on or before 30 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Director has made a Declaration of Solvency, and the Company is being wound up, heaving ceased trading. Date of Appointment: 11 February 2016 . Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 116-118 SUTHERLAND AVENUE 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 116-118 SUTHERLAND AVENUE 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.