SURTA LIMITED
Overview
| Company Name | SURTA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01918188 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SURTA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUBTERRA LIMITED | Aug 20, 1985 | Aug 20, 1985 |
| LEMVALE LIMITED | May 31, 1985 | May 31, 1985 |
What are the latest accounts for SURTA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SURTA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 23, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||
Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Nathan Blackburn as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Jonathan Hughes as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Jonathan Hughes as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Who are the officers of SURTA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THAMES WATER NOMINEES LIMITED | Secretary | Vastern Road RG1 8DB Reading Clearwater Court Berkshire |
| 152894120001 | ||||||||||
| HUGHES, David Jonathan | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire | England | British | 182796580001 | |||||||||
| THAMES WATER NOMINEES LIMITED | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire |
| 152894120001 | ||||||||||
| BEESON, Peter Geoffrey | Secretary | Vastern Road RG1 8DB Reading Clearwater Court Berkshire | British | 85234630001 | ||||||||||
| OCONNELL, Pearse | Secretary | Yew Tree Cottage Bloxworth BH20 7EE Wareham Dorset | British | 26941600002 | ||||||||||
| ANDERSON, Craig | Director | 18 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | United Kingdom | British | 17763910002 | |||||||||
| BEESON, Peter Geoffrey | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire | United Kingdom | British | 85234630001 | |||||||||
| BLACKBURN, William Nathan | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire | England | British | 136713810001 | |||||||||
| COOPER, Alan George | Director | Chailey House Bessels Way Blewbury OX11 9NJ Didcot Oxfordshire | British | 9663280003 | ||||||||||
| COOPER, Ian | Director | Greystones NN11 3AF Bradby Northamptonshire | United Kingdom | British | 75839430001 | |||||||||
| EDWARDS, Daniel Richard | Director | 10 Selborne Court RG1 3BW Reading Berkshire | British | 92526620001 | ||||||||||
| GUERIN, John Michael | Director | 64 Harlsey Road TS18 5DQ Stockton On Tees Cleveland | British | 4978400001 | ||||||||||
| HACKETT, Judith Clare | Director | 8 Wyfold Court Lime Avenue RG9 5WF Henley On Thames Oxfordshire | England | British | 82208830001 | |||||||||
| HAMILTON, Iain Alexander | Director | Charlbury Lane, Sherborne St John RG24 9GF Basingstoke 16 Hampshire United Kingdom | United Kingdom | British | 125026830003 | |||||||||
| HARDING, Peter Richard | Director | Willowcroft, Hogmoor Lane RG10 0DH Hurst | United Kingdom | British | 127404000001 | |||||||||
| HARPER, William Ronald, Mr. | Director | 37 Kidmore End Road Emmer Green RG4 8SN Reading Berkshire | United Kingdom | British | 13672800001 | |||||||||
| HERSEE, Brian | Director | Lightfoot Green Farm Sandyforth Lane PR4 0AL Preston Lancashire | British | 27501480002 | ||||||||||
| HUGHES, David Jonathan | Director | Vastern Road RG1 8DB Reading Clearwater Court Berkshire | England | British | 182796580001 | |||||||||
| HURCOM, John | Director | Bishops Fair Northbrook Avenue SO23 0JW Winchester Hampshire | British | 29599350001 | ||||||||||
| LIPPIATT, Raymond | Director | Wayside Picketts Hill BH24 3HJ Ringwood Hants | British | 9399350001 | ||||||||||
| LUFFRUM, David John | Director | 2 Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | England | British | 2074040001 | |||||||||
| OCONNELL, Pearse | Director | Yew Tree Cottage Bloxworth BH20 7EE Wareham Dorset | British | 26941600002 | ||||||||||
| POOLE, Anthony George | Director | Ibsley Farm Stables, Mockbessar Lane Ibsley BH24 3PP Ringwood Hampshire | British | 16091340001 | ||||||||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | 4977910001 | |||||||||
| ROBERTSON, Andrew Charles Warner | Director | The Old Rectory Letcombe Bassett OX12 9LP Wantage Oxfordshire | United Kingdom | British | 4320720002 | |||||||||
| SKELTON, Steven Donald | Director | 95 Coombe Terrace Hambleden RG9 6SH Henley On Thames Oxfordshire | British | 7330680007 | ||||||||||
| SKELTON, Steven Donald | Director | Staff Cottage Blueys Farm Freith Road SL7 2HX Marlow Buckinghamshire | British | 7330680002 | ||||||||||
| SKELTON, Steven Donald | Director | 4 Conniston Close SL7 2RG Marlow Buckinghamshire | British | 7330680001 | ||||||||||
| STEVENS, James | Director | Badgers Bank Hastings Hill Churchill OX7 6NA Chipping Norton Oxfordshire | British | 24131450001 | ||||||||||
| TAGG, David William | Director | 27 Low Gosforth Court Melton Park Gosforth NE3 5QU Newcastle Upon Tyne Tyne & Wear | British | 17296720002 | ||||||||||
| WATSON, David John | Director | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | United Kingdom | British | 14035170001 | |||||||||
| WHITESIDE, Alexander James | Director | Woodfold Farm Alston PR3 3BJ Longridge Lancashire | England | British | 79040002 | |||||||||
| WILLIAMS, Leslie Ernest | Director | 29 Chazey Road Caversham Heights RG4 7DS Reading Berkshire | British | 46625000001 |
Who are the persons with significant control of SURTA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thames Water Property Services Limited | Apr 06, 2016 | Vastern Road RG1 8DB Reading Clearwater Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SURTA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SURTA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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