SUTHERLAND CONSULTING LIMITED
Overview
Company Name | SUTHERLAND CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03152244 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUTHERLAND CONSULTING LIMITED?
- Other information technology service activities (62090) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is SUTHERLAND CONSULTING LIMITED located?
Registered Office Address | 2nd Floor Shackleton House 4 Battlebridge Lane SE1 2HP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUTHERLAND CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
FITZGERALD MCLAREN LIMITED | Jan 29, 1996 | Jan 29, 1996 |
What are the latest accounts for SUTHERLAND CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SUTHERLAND CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Xavier Dupeyron as a director on Oct 15, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Nicolas Guinet as a director on Sep 10, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Frederic Duval as a director on Dec 15, 2011 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Termination of appointment of Paul Roberts as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Steven Boyle as a director | 2 pages | TM01 | ||||||||||
Appointment of Frederic Duval as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Steven John Boyle on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
Full accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Amended full accounts made up to Dec 31, 2007 | 18 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2007 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of SUTHERLAND CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUINET, Nicolas | Director | Battle Bridge Lane SE1 2HP London Shackleton House 4 Uk | Uk | French | Manager | 172062920001 | ||||
KANTELIA, Rasiklal | Secretary | 50 Milton Way Houghton Regis LU5 5UE Dunstable Bedfordshire | British | 46283730001 | ||||||
ROBERTS, Paul Gary | Secretary | 2 Wessex Walk DA2 7WE Dartford | British | Finance Manager | 117597410001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BOYLE, Steven John | Director | 6 Patersons Laun Balmore G64 4AN Glasgow | Scotland | Scottish | Snr Mgr | 70500260004 | ||||
DUPEYRON, Xavier | Director | 7 Avenue Beausejour Rueil Malmaison Hauts De Seine 92500 France | France | French | Manager | 116946330001 | ||||
DUVAL, Frederic | Director | 4 Battlebridge Lane SE1 2HP London Shackleton House | France | French | Manager | 150396270001 | ||||
DUVAL, Frederic | Director | 25 Avenue De Villepreux 92420 Vaucresson 92420 France | France | French | Controller | 80943590001 | ||||
KANTELIA, Manesh | Director | 50 Milton Way Houghton Regis LU5 5UE Dunstable Bedfordshire | British | Director | 46283700001 | |||||
NOBILET, Christophe Robert Yves | Director | 40 Sterndale Road Brook Green W14 0HS London | French | Manager | 92682420002 | |||||
POCHARD DRUON, Dominique | Director | 4 Avenue Clodoald Saint Cloud 92210 France | French | Director | 80943540001 | |||||
SUTHERLAND, Alan Nicol | Director | 18 Earls Terrace W8 6LP London | British | Director | 67656510002 | |||||
SUTHERLAND, Pamela Muldoon | Director | Flat 52 8 New Crane Park E1 9TX London | American | Company Director | 48830070001 | |||||
WOODS, Andrew Nicholas | Director | 18 Hollybush Lane AL5 4AT Harpenden Hertfordshire | United Kingdom | British | Manager | 73196000001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does SUTHERLAND CONSULTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All assets debenture | Created On Jul 27, 2009 Delivered On Jul 27, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge all assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 24, 1998 Delivered On Aug 03, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 24, 1996 Delivered On Jul 26, 1996 | Outstanding | Amount secured The observance and performance of the obligations of the company to the chargee contained in a lease dated 24TH july 1996 | |
Short particulars The sum of £2,120. | ||||
Persons Entitled
| ||||
Transactions
|
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