SULLIVAN GARRETT LIMITED

SULLIVAN GARRETT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSULLIVAN GARRETT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04450179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SULLIVAN GARRETT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 9193 LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for SULLIVAN GARRETT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SULLIVAN GARRETT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 15, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Jan 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jan 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Termination of appointment of Richard Shannon as a director

    1 pagesTM01

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

    Who are the officers of SULLIVAN GARRETT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    221920420001
    MUGGE, Mark Stephen
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishDirector162920630005
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrishDirector222326970001
    CLARK, Samuel Thomas Budgen
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    Secretary
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    169060780001
    GARRETT, Malcolm David
    47 Liskeard Way
    Freshbrook
    SN5 8NL Swindon
    Wiltshire
    Secretary
    47 Liskeard Way
    Freshbrook
    SN5 8NL Swindon
    Wiltshire
    BritishInsurance Broker5947670001
    GIFFORD, Nicola Jane
    Grimbald Crag Close
    St James Busienss Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Secretary
    Grimbald Crag Close
    St James Busienss Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    British134774840001
    HALE, Julie Kathryn
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    Secretary
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    BritishAccountant67342760001
    OWENS, Jennifer
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    Secretary
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    183319870001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishCompany Secretary6180280001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EGAN, Scott
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United KingdomBritishDirector169274290001
    ELLIS, Paul Grant
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    EnglandBritishDirector8400580001
    GARRETT, Malcolm David
    47 Liskeard Way
    Freshbrook
    SN5 8NL Swindon
    Wiltshire
    Director
    47 Liskeard Way
    Freshbrook
    SN5 8NL Swindon
    Wiltshire
    UkBritishInsurance Broker5947670001
    HALE, Julie Kathryn
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    Director
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    United KingdomBritishAccountant67342760001
    HODGES, Mark Steven
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United KingdomBritishDirector58444370003
    JOHNSON, Timothy David
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    EnglandBritishDirector140206600001
    SHANNON, Richard
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United KingdomBritishDirector75050060001
    SULLIVAN, Frances Victoria
    Winds Point
    Kingsbury Street
    SN8 1HZ Marlborough
    Wiltshire
    Director
    Winds Point
    Kingsbury Street
    SN8 1HZ Marlborough
    Wiltshire
    United KingdomBritishInsurance Broker5947690001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SULLIVAN GARRETT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broker Network Insurance Brokers Limited
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    Apr 06, 2016
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05044348
    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.

    Does SULLIVAN GARRETT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2018Dissolved on
    Aug 15, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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