SUTCH & SEARLE SHIPPING LIMITED

Register to unlock more data on OkredoRegister

SUTCH & SEARLE SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00912551

Incorporation date

07/08/1967

Size

Full

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1967)
dot icon18/05/2020
Final Gazette dissolved following liquidation
dot icon18/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2019
Liquidators' statement of receipts and payments to 2019-10-23
dot icon19/11/2018
Liquidators' statement of receipts and payments to 2018-10-23
dot icon23/07/2018
Liquidators' statement of receipts and payments to 2017-10-23
dot icon28/11/2016
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2016-11-28
dot icon25/11/2016
Appointment of a voluntary liquidator
dot icon25/11/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon30/05/2014
Termination of appointment of Nicholas Thompson as a secretary
dot icon30/05/2014
Termination of appointment of Nicholas Thompson as a director
dot icon28/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr. David William Thompson on 2013-12-20
dot icon28/01/2014
Director's details changed for Nicholas Christopher Thompson on 2013-12-20
dot icon28/01/2014
Secretary's details changed for Nicholas Christopher Thompson on 2013-12-20
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Resignation of an auditor
dot icon04/03/2013
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2013-03-04
dot icon18/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon12/10/2012
Appointment of Mr Paul Eaton as a director
dot icon26/09/2012
Termination of appointment of Keith Davis as a director
dot icon22/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon22/01/2012
Director's details changed for Mr David William Thompson on 2012-01-01
dot icon22/01/2012
Director's details changed for Nicholas Christopher Thompson on 2012-01-01
dot icon22/01/2012
Director's details changed for Keith Davis on 2012-01-01
dot icon22/01/2012
Secretary's details changed for Nicholas Christopher Thompson on 2012-01-01
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon04/07/2011
Appointment of Mr. David William Thompson as a director
dot icon27/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Nicholas Christopher Thompson on 2010-01-03
dot icon03/02/2010
Director's details changed for Nicholas Christopher Thompson on 2010-01-03
dot icon03/02/2010
Director's details changed for Keith Davis on 2010-01-03
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/01/2009
Return made up to 03/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / nicholas thompson / 27/01/2009
dot icon28/01/2009
Secretary's change of particulars / nicholas thompson / 28/01/2009
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 03/01/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned;director resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 03/01/07; full list of members
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Return made up to 03/01/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon17/11/2005
Particulars of mortgage/charge
dot icon19/07/2005
Registered office changed on 19/07/05 from: estate way church road leyton london E10 7JN
dot icon03/06/2005
Return made up to 14/02/05; full list of members
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 14/02/04; full list of members
dot icon05/12/2003
Full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 14/02/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon17/07/2002
Particulars of mortgage/charge
dot icon19/02/2002
Return made up to 14/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 14/02/01; full list of members
dot icon21/11/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon17/02/2000
Return made up to 14/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/04/1999
Return made up to 14/02/99; no change of members
dot icon08/04/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon17/08/1998
New director appointed
dot icon07/05/1998
Return made up to 14/02/98; full list of members
dot icon30/03/1998
Full accounts made up to 1997-03-31
dot icon31/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon27/05/1997
Ad 27/03/97--------- £ si 2000@1=2000 £ ic 18000/20000
dot icon22/04/1997
Return made up to 14/02/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon01/07/1996
Particulars of mortgage/charge
dot icon28/06/1996
Accounts for a small company made up to 1995-08-31
dot icon25/04/1996
Return made up to 14/02/96; full list of members
dot icon13/03/1996
Accounting reference date shortened from 31/08 to 31/03
dot icon08/01/1996
Particulars of mortgage/charge
dot icon05/10/1995
Auditor's resignation
dot icon26/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Registered office changed on 13/09/95 from: highwood road wittle essex CM1 3PT
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon07/04/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-08-31
dot icon21/03/1994
Registered office changed on 22/03/94 from:\17-23 knighton lane buckhurst hill essex 1G9 5HJ
dot icon21/03/1994
Return made up to 14/02/94; no change of members
dot icon17/06/1993
Full accounts made up to 1992-08-31
dot icon13/04/1993
Return made up to 14/02/93; full list of members
dot icon12/10/1992
Director resigned
dot icon06/10/1992
Full accounts made up to 1991-08-31
dot icon06/10/1992
Director resigned
dot icon06/10/1992
Return made up to 14/02/92; no change of members
dot icon24/11/1991
Full accounts made up to 1990-08-31
dot icon24/10/1991
New director appointed
dot icon24/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon20/08/1991
Return made up to 14/02/91; no change of members
dot icon17/12/1990
Memorandum and Articles of Association
dot icon03/06/1990
Particulars of mortgage/charge
dot icon05/03/1990
Full accounts made up to 1989-08-31
dot icon05/03/1990
Return made up to 14/02/90; full list of members
dot icon03/04/1989
Return made up to 10/03/89; full list of members
dot icon03/04/1989
Full accounts made up to 1988-08-31
dot icon15/05/1988
New director appointed
dot icon24/04/1988
Full accounts made up to 1987-08-31
dot icon24/04/1988
Return made up to 31/03/88; full list of members
dot icon04/03/1987
Full accounts made up to 1986-08-31
dot icon04/03/1987
Return made up to 04/03/87; full list of members
dot icon07/08/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Keith
Director
31/07/1998 - 26/09/2012
-
Thompson, Nicholas Christopher
Director
17/05/2000 - 22/05/2014
16
Thompson, David William
Director
08/09/1995 - 01/03/2007
34
Thompson, David William
Director
28/06/2011 - Present
34
Thompson, David William
Secretary
08/09/1995 - 01/03/2007
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUTCH & SEARLE SHIPPING LIMITED

SUTCH & SEARLE SHIPPING LIMITED is an(a) Dissolved company incorporated on 07/08/1967 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUTCH & SEARLE SHIPPING LIMITED?

toggle

SUTCH & SEARLE SHIPPING LIMITED is currently Dissolved. It was registered on 07/08/1967 and dissolved on 18/05/2020.

Where is SUTCH & SEARLE SHIPPING LIMITED located?

toggle

SUTCH & SEARLE SHIPPING LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does SUTCH & SEARLE SHIPPING LIMITED do?

toggle

SUTCH & SEARLE SHIPPING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for SUTCH & SEARLE SHIPPING LIMITED?

toggle

The latest filing was on 18/05/2020: Final Gazette dissolved following liquidation.