SUFFIELD LIMITED
Overview
| Company Name | SUFFIELD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03464647 |
| 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 SUFFIELD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SUFFIELD LIMITED located?
| Registered Office Address | 2 Duke Street C/O Blackfish Capital Ltd SW1Y 6BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUFFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 6638 LIMITED | Nov 12, 1997 | Nov 12, 1997 |
What are the latest accounts for SUFFIELD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SUFFIELD 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 | ||||||||||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on Aug 16, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Notification of David John Rowland as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Aurelien David Rowland as a person with significant control on Jun 30, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Harley James Rowland as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * C/O Blackfish Services 5 Savile Row London W1S 3PB* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Yvonne Kelsey as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Yuill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ* on Nov 13, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of SUFFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELSEY, Yvonne | Secretary | Duke Street C/O Blackfish Capital Ltd SW1Y 6BN London 2 England | 185118440001 | |||||||
| ROBESON, Graham John | Director | Duke Street C/O Blackfish Capital Ltd SW1Y 6BN London 2 England | United Kingdom | British | 147389920001 | |||||
| BAYLEY, Kate | Secretary | 143 Erskine Crescent N17 9PS London | British | 79510000001 | ||||||
| CAUSTON, Richard Ian | Secretary | Shelton Rohais, St. Peter Port GY1 1YW Guernsey Channel Islands | British | 97060270001 | ||||||
| MILLER, David | Secretary | 1 Chiltern Road SG4 9PL Hitchin Hertfordshire | British | 59650030005 | ||||||
| SMITH, Michael David Langford | Secretary | Flat 10 77 Clapham Common Southside SW4 9DG London | South African | 66613940002 | ||||||
| WOOLRICH, Kevin | Secretary | 7 Turner Close NR18 0NP Wymondham Norfolk | British | 47103250002 | ||||||
| YUILL, Andrew | Secretary | c/o Blackfish Services Savile Row W1S 3PB London 5 England | Other | 135815640001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ROWLAND, Harley James | Director | Savile Row W1S 3PB London 5 England | Luxembourg | British | 125919200005 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SUFFIELD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Rowland | Jun 30, 2017 | Duke Street C/O Blackfish Capital Ltd SW1Y 6BN London 2 England | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| Mr Aurelien David Rowland | Apr 06, 2016 | Savile Row W1S 3PB London 5 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SUFFIELD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 03, 1999 Delivered On Aug 05, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold and leasehold property known as st james house and townhead house campo lane and vicar lane sheffield title numbers SYK188561 and SYK240698. 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 1998 Delivered On Jul 08, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars St james house and townhead house campo lane vicar lane sheffield T.n SYK188561 SYK240698. 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
| ||||
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