SUK PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSUK PENSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00888620
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUK PENSIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUK PENSIONS LIMITED located?

    Registered Office Address
    5 West Court, Enterprise Road
    ME15 6JD Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SUK PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANEX (UK) LIMITEDDec 22, 1999Dec 22, 1999
    SWEDOOR UK LIMITEDJan 06, 1997Jan 06, 1997
    STORA BUILDING PRODUCTS UK LIMITEDJul 02, 1993Jul 02, 1993
    SWEDOOR LIMITEDSep 01, 1986Sep 01, 1986
    SWEDOORS LIMITEDSep 28, 1966Sep 28, 1966

    What are the latest accounts for SUK PENSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for SUK PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 2,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 2,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 2,100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    3 pagesAR01

    Annual return made up to May 21, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Jan Adolf Skara on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Arm Secretaries Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Somers Mounts Hill Benenden Kent TN17 4ET* on Jun 08, 2011

    1 pagesAD01

    Annual return made up to May 21, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to May 21, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Who are the officers of SUK PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKARA, Jan Adolf
    Leidlandsvn.19
    N-4370 Egersund
    Norway
    Director
    Leidlandsvn.19
    N-4370 Egersund
    Norway
    NorwayNorwegian70669910001
    BATE, Philip John
    7 Ridgeway Road
    Timperley
    WA15 7HA Altrincham
    Cheshire
    Secretary
    7 Ridgeway Road
    Timperley
    WA15 7HA Altrincham
    Cheshire
    Other1505820001
    HUGHES, Darren David
    The Barn Hill Farm 1a Main Street
    Thornton
    LE67 1AF Coalville
    Leicestershire
    Secretary
    The Barn Hill Farm 1a Main Street
    Thornton
    LE67 1AF Coalville
    Leicestershire
    British50007170003
    LLEWELLYN, Julie May
    The Old School 2 School Lane
    Rempstone
    LE12 6RL Loughborough
    Leicestershire
    Secretary
    The Old School 2 School Lane
    Rempstone
    LE12 6RL Loughborough
    Leicestershire
    British43504460002
    LLEWELLYN, Julie May
    63 West End
    Long Whatton
    LE12 5DW Loughborough
    Leicestershire
    Secretary
    63 West End
    Long Whatton
    LE12 5DW Loughborough
    Leicestershire
    British43504460001
    SCRIVEN, Jane Rankin
    74a Hillview Road
    Carlton
    NG4 1LD Nottingham
    Secretary
    74a Hillview Road
    Carlton
    NG4 1LD Nottingham
    British46028020001
    SPARROW, David John Noel
    50 Park Lane
    Sutton Bonington
    LE12 5NH Loughborough
    Leicestershire
    Secretary
    50 Park Lane
    Sutton Bonington
    LE12 5NH Loughborough
    Leicestershire
    British36095410001
    ARM SECRETARIES LIMITED
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    Secretary
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    60146690007
    BABB, Michael Thomas
    Bentley Hall Barn Alkmonton
    Longford
    DE6 3DJ Ashbourne
    Derbyshire
    Director
    Bentley Hall Barn Alkmonton
    Longford
    DE6 3DJ Ashbourne
    Derbyshire
    British46164990001
    BATE, Philip John
    7 Ridgeway Road
    Timperley
    WA15 7HA Altrincham
    Cheshire
    Director
    7 Ridgeway Road
    Timperley
    WA15 7HA Altrincham
    Cheshire
    Other1505820001
    BROWN, Alexander Macdonald
    Nether Parkley Lodge
    Manse Road
    EH49 6AP Linlithgow
    West Lothian
    Director
    Nether Parkley Lodge
    Manse Road
    EH49 6AP Linlithgow
    West Lothian
    ScotlandScottish39572910001
    CAPPELEN, Fredrik
    Otterbackvagen 14
    43651 Hovas
    Sweden
    Director
    Otterbackvagen 14
    43651 Hovas
    Sweden
    Swedish76803010002
    CARLSON, Bjorn Sture
    17 Main Street
    Bradmore
    NG11 6PB Nottingham
    Nottinghamshire
    Director
    17 Main Street
    Bradmore
    NG11 6PB Nottingham
    Nottinghamshire
    Sweden53137730001
    HULSE, Philip Henry
    10 Louvaine Terrace
    DH5 9PP Hetton Le Hole
    Tyne & Wear
    Director
    10 Louvaine Terrace
    DH5 9PP Hetton Le Hole
    Tyne & Wear
    British62381810003
    LARSSON, Lars Inge
    Getteroin 7228
    S-43293 Varberg
    Sweden
    Director
    Getteroin 7228
    S-43293 Varberg
    Sweden
    Swede43504440001
    MACDONALD, Brian Duke
    Westbrae Cottage
    Gartmore
    FK8 3RJ Stirling
    Director
    Westbrae Cottage
    Gartmore
    FK8 3RJ Stirling
    British45513310002
    NEALE, Richard
    Darlingscott Farm
    Darlingscott
    CV36 4PN Shipston On Stour
    Warwickshire
    Director
    Darlingscott Farm
    Darlingscott
    CV36 4PN Shipston On Stour
    Warwickshire
    British1505860001
    SANDBERG, Ulf Christer
    Osira Kyrkogaian 11
    S-26232
    FOREIGN Angelholm
    Sweden
    Director
    Osira Kyrkogaian 11
    S-26232
    FOREIGN Angelholm
    Sweden
    Swedish27785910001
    SPARROW, David John Noel
    50 Park Lane
    Sutton Bonington
    LE12 5NH Loughborough
    Leicestershire
    Director
    50 Park Lane
    Sutton Bonington
    LE12 5NH Loughborough
    Leicestershire
    British36095410001
    STEVENSON, Michael Ralph
    Tighnabruaich
    TD3 6JZ Gordon
    Berwickshire
    Director
    Tighnabruaich
    TD3 6JZ Gordon
    Berwickshire
    United KingdomBritish160505580001

    Who are the persons with significant control of SUK PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Janex Limited
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    Scotland
    Apr 06, 2016
    Callendar Park
    FK1 1XR Falkirk
    Unit 8
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For England, Wales And Scotland
    Registration NumberSc141253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUK PENSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 22, 2004
    Delivered On Nov 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property or undertaking of suk pensions limited.
    Persons Entitled
    • Sparebanken Rogaland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    Debenture
    Created On Aug 14, 2000
    Delivered On Aug 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 2000Registration of a charge (395)
    • Nov 12, 2004Statement of satisfaction of a charge in full or part (403a)

    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