Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SUKER LIMITED

2ND FLOOR 9, PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
10189178
Private Limited Company
Liquidation

Company Overview

About Suker Ltd
SUKER LIMITED was founded on 2016-05-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Suker Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUKER LIMITED
 
Legal Registered Office
2ND FLOOR 9
PORTLAND STREET
MANCHESTER
M1 3BE
 
Previous Names
NOVA COMMAND LTD12/09/2019
SMART LIVERPOOL LTD25/07/2017
LIVEWIRE 10 LTD27/06/2017
Filing Information
Company Number 10189178
Company ID Number 10189178
Date formed 2016-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2019
Account next due 05/04/2021
Latest return 
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:26:11
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.
Companies with same name SUKER LIMITED
The following companies were found which have the same name as SUKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUKER CONSULTANCY SERVICES LTD 23 FISHERMANS WAY KESSINGLAND LOWESTOFT NR33 7NY Active Company formed on the 2012-07-17
SUKER FABRICATION SERVICES LIMITED 46 RUSHTON DRIVE CARLTON COLVILLE LOWESTOFT NR33 8GB Active - Proposal to Strike off Company formed on the 2015-10-02
SUKER FAMILY CRT, LLC 731 Chapel Hills Drive Colorado Springs CO 80920 Good Standing Company formed on the 2023-09-21
SUKER IMPEX PRIVATE LIMITED NASKARPARA LANE BALTIKURI HOWRAH West Bengal 711106 STRIKE OFF Company formed on the 1998-10-14
Suker INC 6547 N Academy Blvd #2266 Colorado Springs CO 80918 Delinquent Company formed on the 2020-11-02
SUKER LIMITED 73 COILL TIRE DOUGHISKA CO. GALWAY, GALWAY, H91AX7N, IRELAND H91AX7N Dissolved Company formed on the 2016-05-20
SUKER LIMITED Unknown
Suker LLC Delaware Unknown
Suker Mechanical Instrumentation Consultants LLC Connecticut Unknown
SUKER PTY. LTD. QLD 4074 Active Company formed on the 2008-02-20
SUKER, INC. 1428 COIT RD - E CLEVELAND OH 44118 Active Company formed on the 2011-07-11
Sukera Oy None Active Company formed on the 1990-03-29
SUKERKAR PRINTERS AND PUBLISHERS PRIVATE LIMITED SHOP NO.8 JAGRUTI APARTMENT SAINATH ROAD MALAD WEST MUMBAI 64 Maharashtra DORMANT Company formed on the 1997-03-03
SUKERO HOLDINGS PTY LTD WA 6052 Active Company formed on the 2010-10-28
SUKEROKU SUSHI LIMITED Dissolved Company formed on the 1996-04-18
SUKERT CONSTRUCTION COMPANY, INC. 4330 LOPEZ AVE P O BOX 191 PORT TOWNSEND WA 98368 Dissolved Company formed on the 1989-12-29
SUKERT INSULATION LTD British Columbia Dissolved
SUKERT MANAGEMENT COMPANY, INC. 112 W MCBRYDE AVE MONTESANO WA 985631703 Active Company formed on the 2021-12-01
SUKERZ INC. 14 LINTHORPE RD SPRUCE GROVE ALBERTA T7X 2C2 Active Company formed on the 2011-02-03

Company Officers of SUKER LIMITED

Current Directors
Officer Role Date Appointed
AKSHAY BHATNAGAR
Director 2017-09-18
ANDREW DAVIDSON
Director 2016-05-19
ZIJUN LIU
Director 2017-09-18
PAUL JOSEPH MORRISSEY
Director 2017-09-18
TONG XU
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOSEPH MORRISSEY
Director 2017-06-26 2017-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKSHAY BHATNAGAR LIVERPOOL BREWING COMPANY LTD Director 2018-06-14 CURRENT 2018-06-14 Active
AKSHAY BHATNAGAR LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
AKSHAY BHATNAGAR VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
AKSHAY BHATNAGAR NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
AKSHAY BHATNAGAR ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
AKSHAY BHATNAGAR WE ARE NOVA LTD Director 2017-09-18 CURRENT 2014-03-07 Liquidation
ANDREW DAVIDSON BALTIC BANANAS LTD Director 2016-05-19 CURRENT 2016-05-19 Liquidation
ANDREW DAVIDSON BE NOVA ACADEMY LTD Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
ANDREW DAVIDSON OURSTAMP LTD Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
ZIJUN LIU NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
ZIJUN LIU ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY FUTURE STATE CO-FOUNDERY LTD Director 2018-06-11 CURRENT 2016-12-21 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
PAUL JOSEPH MORRISSEY ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY WE ARE NOVA LTD Director 2017-05-15 CURRENT 2014-03-07 Liquidation
PAUL JOSEPH MORRISSEY POLE STAR DATA ANALYTICS LIMITED Director 2016-12-19 CURRENT 2016-11-17 Active
PAUL JOSEPH MORRISSEY FOOT IN THE DOOR FILMS COMMUNITY INTEREST COMPANY Director 2016-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY POLE STAR SPACE APPLICATIONS LIMITED Director 2016-03-02 CURRENT 1998-02-05 Active
PAUL JOSEPH MORRISSEY TALGARTH HOUSE LIMITED Director 2015-05-01 CURRENT 2014-03-07 Dissolved 2017-08-08
PAUL JOSEPH MORRISSEY BEES MAKE HONEY FILM LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SCRIPT DOT MEDIA LTD Director 2014-11-07 CURRENT 2014-03-06 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY TUBEDALE GLOBAL SERVICES LIMITED Director 2014-07-17 CURRENT 2014-03-07 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY ST MARY'S INN LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY BIG HEARTED HOSPITALITY COMPANY LIMITED Director 2014-01-24 CURRENT 2014-01-24 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY STAGEREEL LIMITED Director 2013-07-31 CURRENT 2005-08-09 Active
PAUL JOSEPH MORRISSEY HOTEL OPERATIONS LIMITED Director 2013-06-10 CURRENT 2004-07-09 Active
PAUL JOSEPH MORRISSEY PRICKLE BANG LIMITED Director 2013-06-01 CURRENT 2012-05-08 Active
PAUL JOSEPH MORRISSEY SYNERGY MERCHANDISE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-01-21
PAUL JOSEPH MORRISSEY LUCID APPS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY LUCID DIGITAL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY MUFFIN GAMES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
PAUL JOSEPH MORRISSEY APP GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY LUCID GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY BLOOM INTERACTIVE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY GALVANIZE DIGITAL MEDIA LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-03-16
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL SOLUTIONS LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-02-11
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 08 LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-05-03
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 06 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 07 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY BOLGIATEN LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 05 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY XENPLAN LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SOCIAL GIFTING LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE NOMINEES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY FORSIGS LTD. Director 2008-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
PAUL JOSEPH MORRISSEY SLEEPYHEAD LIMITED Director 2008-09-01 CURRENT 2008-06-18 Active
PAUL JOSEPH MORRISSEY BE ALL FILMS LIMITED Director 2008-05-05 CURRENT 2008-03-10 Dissolved 2016-06-14
PAUL JOSEPH MORRISSEY THE POOL (LIVERPOOL) LIMITED Director 2007-07-19 CURRENT 2007-07-03 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE SERVICES LIMITED Director 2005-10-24 CURRENT 2005-10-07 Liquidation
PAUL JOSEPH MORRISSEY TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-04-15 Active
PAUL JOSEPH MORRISSEY TUBEDALE FILMS LTD Director 1999-09-01 CURRENT 1999-07-27 Dissolved 2017-06-06
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS LIMITED Director 1991-11-16 CURRENT 1989-11-16 Liquidation
PAUL JOSEPH MORRISSEY LARCHLEIGH DEVELOPMENTS LIMITED Director 1984-09-20 CURRENT 1984-07-23 Active
TONG XU NOVA GROUP HOLDINGS LIMITED Director 2018-03-19 CURRENT 2016-05-19 In Administration

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
2024-04-11Voluntary liquidation Statement of receipts and payments to 2024-02-09
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Flint Glass Works 64 Jersey Street Manchester M4 6JW
2023-04-20Voluntary liquidation Statement of receipts and payments to 2023-02-09
2022-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-09
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 1 Hanson Road Liverpool Merseyside L9 7BP England
2021-02-23600Appointment of a voluntary liquidator
2021-02-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-10
2021-02-23LIQ02Voluntary liquidation Statement of affairs
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVIDSON
2021-01-13PSC07CESSATION OF GALACTIC HQ LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 17 Boundary Street Liverpool L5 9UB England
2020-02-06AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-09-12RES15CHANGE OF COMPANY NAME 12/09/19
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MORRISSEY
2019-09-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVIDSON
2019-03-15AAMDAmended account full exemption
2019-02-14AP01DIRECTOR APPOINTED MISS LISHA MA
2019-02-07AP01DIRECTOR APPOINTED MR NOEL GUILFORD
2019-02-05AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 101891780002
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-08-14CH01Director's details changed for Mr Andrew Davidson on 2018-08-14
2018-06-05PSC02Notification of Galactic Hq Ltd as a person with significant control on 2017-11-28
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-06-04PSC07CESSATION OF ANDREW JOHN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23AA01Previous accounting period extended from 31/12/17 TO 05/04/18
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 29-31 Parliament Street Liverpool L8 5RN England
2018-03-19AP01DIRECTOR APPOINTED MR TONG XU
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-01-30AA01Current accounting period shortened from 05/04/17 TO 31/12/16
2017-12-21AA01Previous accounting period shortened from 31/05/17 TO 05/04/17
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 101891780001
2017-09-21AP01DIRECTOR APPOINTED MR ZIJUN LIU
2017-09-21AP01DIRECTOR APPOINTED MR PAUL JOSEPH MORRISSEY
2017-09-20AP01DIRECTOR APPOINTED MR AKSHAY BHATNAGAR
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MORRISSEY
2017-07-25RES15CHANGE OF COMPANY NAME 25/07/17
2017-07-25CERTNMCOMPANY NAME CHANGED SMART LIVERPOOL LTD CERTIFICATE ISSUED ON 25/07/17
2017-06-27RES15CHANGE OF COMPANY NAME 27/06/17
2017-06-27CERTNMCOMPANY NAME CHANGED LIVEWIRE 10 LTD CERTIFICATE ISSUED ON 27/06/17
2017-06-26AP01DIRECTOR APPOINTED MR PAUL JOSEPH MORRISSEY
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19NEWINCNew incorporation
2016-05-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to SUKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-02-17
Deemed Con2021-01-26
Deemed Consent2020-09-18
Fines / Sanctions
No fines or sanctions have been issued against SUKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SUKER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-04-05

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 SUKER LIMITED

Intangible Assets
Patents
We have not found any records of SUKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUKER LIMITED
Trademarks
We have not found any records of SUKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUKER 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 (85600 - Educational support services) as SUKER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUKER 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 TypeDeemed Con
Defending partySUKER LIMITEDEvent Date2021-01-26
 
Initiating party Event TypeDeemed Consent
Defending partySUKER LIMITEDEvent Date2020-09-15
Decision Date : 29/09/2020 Decision Time : 23:59 Notice is given that a decision is to be sought from the creditors of the above company by way of a Deemed Consent Procedure: 1. The creditors confirm the nomination of the liquidator appointed by the members and accordingly, Gareth Howarth remains as liquidator of the Company. 2. That a Liquidation Committee will not be established. To object to this decision, creditors must deliver a duly completed notice of objection to the named Insolvency Practitioner whose details are below. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will automatically be approved. A list of names and addresses of the Company's creditors will be available for inspection free of charge at the offices of the named Insolvency Practitoner between 10 a.m. and 4 p.m. on the two business days prior to the Decision Date. Christopher Davidson, Director Insolvency Practitioner's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUKER 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 SUKER 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.