SULLIVAN GARRETT LIMITED
Overview
Company Name | SULLIVAN GARRETT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04450179 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SULLIVAN GARRETT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SULLIVAN GARRETT LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SULLIVAN GARRETT LIMITED?
Company Name | From | Until |
---|---|---|
SPEED 9193 LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for SULLIVAN GARRETT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SULLIVAN GARRETT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to 15 Canada Square London E14 5GL on Oct 10, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jennifer Owens as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Shannon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Clark as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SULLIVAN GARRETT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Jacqueline Anne | Secretary | Canada Square E14 5GL London 15 | 221920420001 | |||||||
MUGGE, Mark Stephen | Director | Canada Square E14 5GL London 15 | England | British | Director | 162920630005 | ||||
ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | United Kingdom | Irish | Director | 222326970001 | ||||
CLARK, Samuel Thomas Budgen | Secretary | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | 169060780001 | |||||||
GARRETT, Malcolm David | Secretary | 47 Liskeard Way Freshbrook SN5 8NL Swindon Wiltshire | British | Insurance Broker | 5947670001 | |||||
GIFFORD, Nicola Jane | Secretary | Grimbald Crag Close St James Busienss Park HG5 8PJ Knaresborough Hexagon House North Yorkshire United Kingdom | British | 134774840001 | ||||||
HALE, Julie Kathryn | Secretary | 20 Saint Francis Gardens Fixby HD2 2EU Huddersfield West Yorkshire | British | Accountant | 67342760001 | |||||
OWENS, Jennifer | Secretary | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | 183319870001 | |||||||
REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | Company Secretary | 6180280001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
EGAN, Scott | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Director | 169274290001 | ||||
ELLIS, Paul Grant | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | England | British | Director | 8400580001 | ||||
GARRETT, Malcolm David | Director | 47 Liskeard Way Freshbrook SN5 8NL Swindon Wiltshire | Uk | British | Insurance Broker | 5947670001 | ||||
HALE, Julie Kathryn | Director | 20 Saint Francis Gardens Fixby HD2 2EU Huddersfield West Yorkshire | United Kingdom | British | Accountant | 67342760001 | ||||
HODGES, Mark Steven | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Director | 58444370003 | ||||
JOHNSON, Timothy David | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | England | British | Director | 140206600001 | ||||
SHANNON, Richard | Director | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House North Yorkshire | United Kingdom | British | Director | 75050060001 | ||||
SULLIVAN, Frances Victoria | Director | Winds Point Kingsbury Street SN8 1HZ Marlborough Wiltshire | United Kingdom | British | Insurance Broker | 5947690001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SULLIVAN GARRETT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Broker Network Insurance Brokers Limited | Apr 06, 2016 | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SULLIVAN GARRETT 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