SUTER ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUTER ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00107150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUTER ESTATES LIMITED?

    • (7020) /

    Where is SUTER ESTATES LIMITED located?

    Registered Office Address
    Olympia House
    Armitage Road
    NW11 8RQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTER ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERMETIC SECURITIES LIMITEDJan 26, 1910Jan 26, 1910

    What are the latest accounts for SUTER ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for SUTER ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Mar 08, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Vinod Bachulal Vaghela as a director on Dec 21, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to May 03, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2011

    Statement of capital on May 03, 2011

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Termination of appointment of Philip Warner as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to May 03, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    17 pagesAA

    Who are the officers of SUTER ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    GAME, Robert William
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    Director
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    United KingdomEnglish139555050001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    British63851130001
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Secretary
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    PATON WALSH, Antony Edmund
    60 Mount Ararat Road
    TW10 6PJ Richmond
    Surrey
    Secretary
    60 Mount Ararat Road
    TW10 6PJ Richmond
    Surrey
    British43425770001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Secretary
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    ASCOT CORPORATE SECRETARIES LIMITED
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Secretary
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    69324550001
    ABELL, John David
    The Old Rectory Main Street
    Branston By Belvoir
    NG32 1RU Grantham
    Lincolnshire
    Director
    The Old Rectory Main Street
    Branston By Belvoir
    NG32 1RU Grantham
    Lincolnshire
    United KingdomBritish71975220001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    EDWARDS, John Nigel
    8b Avery Row
    Mayfair
    W1K 4AL London
    Director
    8b Avery Row
    Mayfair
    W1K 4AL London
    United KingdomBritish37742270003
    EDWARDS, John Nigel
    976b Garratt Lane
    SW17 0ND London
    Director
    976b Garratt Lane
    SW17 0ND London
    British37742270001
    FERGUSON, Daniel
    33 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    Director
    33 The Avenue
    EN6 1EG Potters Bar
    Hertfordshire
    United KingdomBritish29071630001
    FIRTH, Arthur Gregory
    Westridge House
    Belvoir Close
    Colsterworth
    Lincolnshire
    Director
    Westridge House
    Belvoir Close
    Colsterworth
    Lincolnshire
    British17118450001
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    GRANT, John Albert Martin
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    Director
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    EnglandBritish55161940001
    HEATHWOOD, Derek Kevin
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    Director
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    British85468580002
    HEWITT, Alan
    The White House Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    Director
    The White House Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    British572100002
    HOARE, Brian David
    The Old Barn 32 High Street
    LE14 4AH Waltham On The Wolds
    Leicestershire
    Director
    The Old Barn 32 High Street
    LE14 4AH Waltham On The Wolds
    Leicestershire
    British28340230001
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    REYNOLDS, Malcolm Stanley
    74 Scatterdells Lane
    Chipperfield
    WD4 9EX Kings Langley
    Hertfordshire
    Director
    74 Scatterdells Lane
    Chipperfield
    WD4 9EX Kings Langley
    Hertfordshire
    British10865710001
    RIDER, Stuart Granville
    3 Kesteven Court
    North Parade
    NG31 8FP Grantham
    Lincolnshire
    Director
    3 Kesteven Court
    North Parade
    NG31 8FP Grantham
    Lincolnshire
    British36675890002
    RILEY, Michael James
    16 Ladbroke Road
    W11 3NJ London
    Director
    16 Ladbroke Road
    W11 3NJ London
    British3055390001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Director
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    ASCOT CORPORATE DIRECTORS LIMIYED
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    Director
    2 Heathrow Boulevard
    284 Bath Road
    UB7 0DQ West Drayton
    Middlesex
    67372750003

    Does SUTER ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 22, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Agent") as Agent and Trustee for the Finance Parties
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mezzanine security agreement
    Created On Jul 22, 2005
    Delivered On Aug 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each mezzanine obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all estates or interest in any f/h or l/h property now or subsequently owned by it, by way of fixed charge its interests in all investments now or subsequently held by it. See the mortgage charge document for full details.
    Persons Entitled
    • Warner Estate, Limited
    Transactions
    • Aug 01, 2005Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of debenture
    Created On Jul 16, 2003
    Delivered On Jul 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property 2/22 yorkshire street, burnley t/n LA809118. F/h property the new inn roundabout, pontypool t/n WA583381, f/h property 15 fir tree road hastings t/n HT18815.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 2003Registration of a charge (395)
    • Aug 05, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jan 07, 1999Registration of a charge (395)
    • Apr 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of admission
    Created On Mar 23, 1995
    Delivered On Apr 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 10, 1995Registration of a charge (395)
    Omnibus debenture
    Created On May 25, 1994
    Delivered On Jun 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1994Registration of a charge (395)
    Debenture
    Created On Feb 25, 1982
    Delivered On Mar 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floaitng charges over undertaking and all property including property listed in schedule attached to doc M139 and assets present and future inlcuding uncalled capital with all buildings fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 05, 1982Registration of a charge
    • Jun 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On May 21, 1981
    Delivered On May 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 28, 1981Registration of a charge
    Special omnibus letter of set off
    Created On Jun 30, 1980
    Delivered On Jul 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum of sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 1980Registration of a charge
    Special omnibus letter of set off
    Created On Jan 01, 1979
    Delivered On Jan 08, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1979Registration of a charge
    • May 24, 1997Statement of satisfaction of a charge in full or part (403a)

    Does SUTER ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Dissolved on
    Feb 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ London
    practitioner
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0