SURETERM DIRECT LIMITED
Overview
Company Name | SURETERM DIRECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03671264 |
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 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 Address | No |
What are the latest accounts for SURETERM DIRECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SURETERM DIRECT 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Cessation of Markerstudy Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Director's details changed for Mr Kevin Ronald Spencer on Dec 05, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher James Payne as a secretary on Sep 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Elizabeth Hayward as a secretary on Sep 18, 2015 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 17, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||
Appointment of Mr Keith John Barber as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Humphreys as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Ronald Spencer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Elizabeth Hayward as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Page as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SURETERM DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAYNE, Christopher James | Secretary | Bessels Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | 201132530001 | |||||||||||
BARBER, Keith John | Director | Westerham Road TN13 2QB Sevenoaks 45 Kent England | England | British | Company Director | 104331700007 | ||||||||
HUMPHREYS, Gary | Director | Westerham Road TN13 2QB Sevenoaks 45 Kent England | United Kingdom | British | Company Director | 154688560001 | ||||||||
SPENCER, Kevin Ronald | Director | Westerham Road TN13 2QB Sevenoaks 45 Kent England | United Kingdom | British | Company Director | 128513960013 | ||||||||
HAYWARD, Susan Elizabeth | Secretary | Westerham Road TN13 2QB Sevenoaks 45 Kent England | 183495320001 | |||||||||||
PURBRICK, Janice Lyn | Secretary | 2 Bridge Place PE29 2AD Godmanchester Cambridgeshire | British | Accounts Assistant | 61388520003 | |||||||||
CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
BEER, Andrew John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Non Executive Director | 129144740001 | ||||||||
COLLINGE, Howard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Operations Director | 146895330001 | ||||||||
EDGELEY, Michael David Simon | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 179996110001 | ||||||||
ESCOTT, Brent | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 53228400003 | ||||||||
FINLAY, William David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Finance Director | 135535110001 | ||||||||
FROST, Stuart Alan | Director | 6 The Old Granary High Street, Ashwell SG7 5NQ Baldock Hertfordshire | British | Insurance Intermediary | 73436520001 | |||||||||
GREATOREX, Anthony Nicholas | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Chartered Accountant | 90617270001 | ||||||||
KENNEDY, Martin | Director | 26 Princess Avenue PE15 9SQ March Cambridgeshire | British | Insurance Intermedi | 96271010001 | |||||||||
KIGHTLEY, Christopher Andrew | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Finance Director | 192304350001 | ||||||||
MINAHAN, Michael Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | Welsh | Director | 155202630001 | ||||||||
PAGE, Anthony Jonathan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 79217420002 | ||||||||
PRITCHARD, Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 93342670001 | ||||||||
PURBRICK, Janice Lyn | Director | 2 Bridge Place PE29 2AD Godmanchester Cambridgeshire | British | Accounts Assistant | 61388520003 | |||||||||
SHEPHERD, Lisa | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 140293730001 | ||||||||
TOWNSEND, Mark Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 181184530001 | ||||||||
WALKER, Jonathan Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Interim Managing Director | 156601840001 | ||||||||
WOOD, Andrew Robert | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 159933140001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SURETERM DIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Kevin Ronald Spencer | Jun 25, 2017 | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Markerstudy Holdings Limited | Apr 06, 2016 | Europort GX11 1AA Gibraltar 846-848 Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SURETERM DIRECT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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