SURTA LIMITED

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

    Company NameSURTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01918188
    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 SURTA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SURTA LIMITED located?

    Registered Office Address
    Clearwater Court
    Vastern Road
    RG1 8DB Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SURTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUBTERRA LIMITEDAug 20, 1985Aug 20, 1985
    LEMVALE LIMITEDMay 31, 1985May 31, 1985

    What are the latest accounts for SURTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SURTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2018

    LRESSP

    Statement of capital on Oct 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

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

    13 pagesAA

    Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016

    1 pagesTM01

    Termination of appointment of David Jonathan Hughes as a director on Apr 06, 2016

    1 pagesTM01

    Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016

    2 pagesAP01

    Annual return made up to Mar 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 365,535
    SH01

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

    7 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 365,535
    SH01

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

    6 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 365,535
    SH01

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

    6 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of SURTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Secretary
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    HUGHES, David Jonathan
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    EnglandBritish182796580001
    THAMES WATER NOMINEES LIMITED
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2614522
    152894120001
    BEESON, Peter Geoffrey
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Secretary
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    British85234630001
    OCONNELL, Pearse
    Yew Tree Cottage
    Bloxworth
    BH20 7EE Wareham
    Dorset
    Secretary
    Yew Tree Cottage
    Bloxworth
    BH20 7EE Wareham
    Dorset
    British26941600002
    ANDERSON, Craig
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    United KingdomBritish17763910002
    BEESON, Peter Geoffrey
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    United KingdomBritish85234630001
    BLACKBURN, William Nathan
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    EnglandBritish136713810001
    COOPER, Alan George
    Chailey House Bessels Way
    Blewbury
    OX11 9NJ Didcot
    Oxfordshire
    Director
    Chailey House Bessels Way
    Blewbury
    OX11 9NJ Didcot
    Oxfordshire
    British9663280003
    COOPER, Ian
    Greystones
    NN11 3AF Bradby
    Northamptonshire
    Director
    Greystones
    NN11 3AF Bradby
    Northamptonshire
    United KingdomBritish75839430001
    EDWARDS, Daniel Richard
    10 Selborne Court
    RG1 3BW Reading
    Berkshire
    Director
    10 Selborne Court
    RG1 3BW Reading
    Berkshire
    British92526620001
    GUERIN, John Michael
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    Director
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    British4978400001
    HACKETT, Judith Clare
    8 Wyfold Court
    Lime Avenue
    RG9 5WF Henley On Thames
    Oxfordshire
    Director
    8 Wyfold Court
    Lime Avenue
    RG9 5WF Henley On Thames
    Oxfordshire
    EnglandBritish82208830001
    HAMILTON, Iain Alexander
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    Director
    Charlbury Lane, Sherborne
    St John
    RG24 9GF Basingstoke
    16
    Hampshire
    United Kingdom
    United KingdomBritish125026830003
    HARDING, Peter Richard
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    Director
    Willowcroft, Hogmoor Lane
    RG10 0DH Hurst
    United KingdomBritish127404000001
    HARPER, William Ronald, Mr.
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    Director
    37 Kidmore End Road
    Emmer Green
    RG4 8SN Reading
    Berkshire
    United KingdomBritish13672800001
    HERSEE, Brian
    Lightfoot Green Farm
    Sandyforth Lane
    PR4 0AL Preston
    Lancashire
    Director
    Lightfoot Green Farm
    Sandyforth Lane
    PR4 0AL Preston
    Lancashire
    British27501480002
    HUGHES, David Jonathan
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    Director
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    Berkshire
    EnglandBritish182796580001
    HURCOM, John
    Bishops Fair Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    Director
    Bishops Fair Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    British29599350001
    LIPPIATT, Raymond
    Wayside Picketts Hill
    BH24 3HJ Ringwood
    Hants
    Director
    Wayside Picketts Hill
    BH24 3HJ Ringwood
    Hants
    British9399350001
    LUFFRUM, David John
    2 Bluebell Drive
    Burghfield Common
    RG7 3EF Reading
    Berkshire
    Director
    2 Bluebell Drive
    Burghfield Common
    RG7 3EF Reading
    Berkshire
    EnglandBritish2074040001
    OCONNELL, Pearse
    Yew Tree Cottage
    Bloxworth
    BH20 7EE Wareham
    Dorset
    Director
    Yew Tree Cottage
    Bloxworth
    BH20 7EE Wareham
    Dorset
    British26941600002
    POOLE, Anthony George
    Ibsley Farm Stables, Mockbessar Lane
    Ibsley
    BH24 3PP Ringwood
    Hampshire
    Director
    Ibsley Farm Stables, Mockbessar Lane
    Ibsley
    BH24 3PP Ringwood
    Hampshire
    British16091340001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Director
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    United KingdomBritish4977910001
    ROBERTSON, Andrew Charles Warner
    The Old Rectory
    Letcombe Bassett
    OX12 9LP Wantage
    Oxfordshire
    Director
    The Old Rectory
    Letcombe Bassett
    OX12 9LP Wantage
    Oxfordshire
    United KingdomBritish4320720002
    SKELTON, Steven Donald
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    Director
    95 Coombe Terrace
    Hambleden
    RG9 6SH Henley On Thames
    Oxfordshire
    British7330680007
    SKELTON, Steven Donald
    Staff Cottage Blueys Farm
    Freith Road
    SL7 2HX Marlow
    Buckinghamshire
    Director
    Staff Cottage Blueys Farm
    Freith Road
    SL7 2HX Marlow
    Buckinghamshire
    British7330680002
    SKELTON, Steven Donald
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    Director
    4 Conniston Close
    SL7 2RG Marlow
    Buckinghamshire
    British7330680001
    STEVENS, James
    Badgers Bank Hastings Hill
    Churchill
    OX7 6NA Chipping Norton
    Oxfordshire
    Director
    Badgers Bank Hastings Hill
    Churchill
    OX7 6NA Chipping Norton
    Oxfordshire
    British24131450001
    TAGG, David William
    27 Low Gosforth Court
    Melton Park Gosforth
    NE3 5QU Newcastle Upon Tyne
    Tyne & Wear
    Director
    27 Low Gosforth Court
    Melton Park Gosforth
    NE3 5QU Newcastle Upon Tyne
    Tyne & Wear
    British17296720002
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Director
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    United KingdomBritish14035170001
    WHITESIDE, Alexander James
    Woodfold Farm
    Alston
    PR3 3BJ Longridge
    Lancashire
    Director
    Woodfold Farm
    Alston
    PR3 3BJ Longridge
    Lancashire
    EnglandBritish79040002
    WILLIAMS, Leslie Ernest
    29 Chazey Road
    Caversham Heights
    RG4 7DS Reading
    Berkshire
    Director
    29 Chazey Road
    Caversham Heights
    RG4 7DS Reading
    Berkshire
    British46625000001

    Who are the persons with significant control of SURTA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Water Property Services Limited
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    Apr 06, 2016
    Vastern Road
    RG1 8DB Reading
    Clearwater Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number02606112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SURTA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 12, 1988
    Delivered On Sep 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & prem at dullar lane sturminster marshall dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1988Registration of a charge
    • Nov 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 23, 1986
    Delivered On Jul 29, 1986
    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 and benefit of all licences a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1986Registration of a charge
    • Nov 16, 1993Statement of satisfaction of a charge in full or part (403a)

    Does SURTA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2018Commencement of winding up
    Sep 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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