SURETERM DIRECT LIMITED

SURETERM DIRECT LIMITED

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

    Company NameSURETERM DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671264
    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 SURETERM DIRECT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SURETERM DIRECT LIMITED located?

    Registered Office Address
    45 Westerham Road
    TN13 2QB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURETERM DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SURETERM DIRECT 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 Dec 31, 2016

    2 pagesAA

    Cessation of Markerstudy Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Director's details changed for Mr Kevin Ronald Spencer on Dec 05, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Christopher James Payne as a secretary on Sep 18, 2015

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Hayward as a secretary on Sep 18, 2015

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 1,007,042
    SH01

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Appointment of Mr Keith John Barber as a director

    2 pagesAP01

    Appointment of Mr Gary Humphreys as a director

    2 pagesAP01

    Appointment of Mr Kevin Ronald Spencer as a director

    2 pagesAP01

    Appointment of Mrs Susan Elizabeth Hayward as a secretary

    2 pagesAP03

    Termination of appointment of Anthony Page as a director

    1 pagesTM01

    Who are the officers of SURETERM DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    BARBER, Keith John
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    EnglandBritishCompany Director104331700007
    HUMPHREYS, Gary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritishCompany Director154688560001
    SPENCER, Kevin Ronald
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Director
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    United KingdomBritishCompany Director128513960013
    HAYWARD, Susan Elizabeth
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    Secretary
    Westerham Road
    TN13 2QB Sevenoaks
    45
    Kent
    England
    183495320001
    PURBRICK, Janice Lyn
    2 Bridge Place
    PE29 2AD Godmanchester
    Cambridgeshire
    Secretary
    2 Bridge Place
    PE29 2AD Godmanchester
    Cambridgeshire
    BritishAccounts Assistant61388520003
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEER, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishNon Executive Director129144740001
    COLLINGE, Howard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishOperations Director146895330001
    EDGELEY, Michael David Simon
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector179996110001
    ESCOTT, Brent
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector53228400003
    FINLAY, William David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishFinance Director135535110001
    FROST, Stuart Alan
    6 The Old Granary
    High Street, Ashwell
    SG7 5NQ Baldock
    Hertfordshire
    Director
    6 The Old Granary
    High Street, Ashwell
    SG7 5NQ Baldock
    Hertfordshire
    BritishInsurance Intermediary73436520001
    GREATOREX, Anthony Nicholas
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishChartered Accountant90617270001
    KENNEDY, Martin
    26 Princess Avenue
    PE15 9SQ March
    Cambridgeshire
    Director
    26 Princess Avenue
    PE15 9SQ March
    Cambridgeshire
    BritishInsurance Intermedi96271010001
    KIGHTLEY, Christopher Andrew
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishFinance Director192304350001
    MINAHAN, Michael Paul
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomWelshDirector155202630001
    PAGE, Anthony Jonathan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector79217420002
    PRITCHARD, Paul
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector93342670001
    PURBRICK, Janice Lyn
    2 Bridge Place
    PE29 2AD Godmanchester
    Cambridgeshire
    Director
    2 Bridge Place
    PE29 2AD Godmanchester
    Cambridgeshire
    BritishAccounts Assistant61388520003
    SHEPHERD, Lisa
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector140293730001
    TOWNSEND, Mark Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector181184530001
    WALKER, Jonathan Paul
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishInterim Managing Director156601840001
    WOOD, Andrew Robert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector159933140001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SURETERM DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Ronald Spencer
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Jun 25, 2017
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    Markerstudy Holdings Limited
    Europort
    GX11 1AA Gibraltar
    846-848
    Gibraltar
    Apr 06, 2016
    Europort
    GX11 1AA Gibraltar
    846-848
    Gibraltar
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGibraltar
    Legal AuthorityCompanies Act 2014
    Place RegisteredGibraltar Registry
    Registration Number87658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SURETERM DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lease
    Created On Jun 16, 2009
    Delivered On Jun 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £22,031.25 the amount held from time to time held for the credit of the tenant at such bank or other institution as landlord shall from time to time decide under a lease of the premises k/a unit B3 spitfire close ermine business park huntingdon see image for full details.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 17, 2009
    Delivered On Mar 25, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 2009Registration of a charge (395)
    • Apr 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 27, 2007
    Delivered On Oct 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H riverside cottage bridge place godmanchester huntingdon cambs t/nos CB90547 & CB76836.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Apr 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 13, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 22 bridge place godmanchester huntingdon cambs t/n CB247303.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 29, 2001
    Delivered On Oct 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the old tavern, 2 bridge place, godmanchester, huntingdon, cambs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    • Apr 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    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