Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SULLAIR EUROPE LIMITED
Company Information for

SULLAIR EUROPE LIMITED

MARSHALL ROAD, HAMPDEN, EASTBOURNE, SUSSEX, BN22 9AN,
Company Registration Number
01630968
Private Limited Company
Liquidation

Company Overview

About Sullair Europe Ltd
SULLAIR EUROPE LIMITED was founded on 1982-04-23 and has its registered office in Eastbourne. The organisation's status is listed as "Liquidation". Sullair Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SULLAIR EUROPE LIMITED
 
Legal Registered Office
MARSHALL ROAD
HAMPDEN
EASTBOURNE
SUSSEX
BN22 9AN
Other companies in BN22
 
Filing Information
Company Number 01630968
Company ID Number 01630968
Date formed 1982-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 07:58:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SULLAIR EUROPE LIMITED
The following companies were found which have the same name as SULLAIR EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SULLAIR EUROPE CORPORATION Delaware Unknown

Company Officers of SULLAIR EUROPE LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2010-09-14
CHARLES ALAN GILSTRAP
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN DAVID MCCULLOCH
Director 2009-06-01 2016-07-31
SABINE HIVERT
Company Secretary 2006-10-01 2010-09-14
THIERRY AIME PAUL BARALLON
Director 2009-06-01 2009-06-01
SERGE BAZIN
Director 2006-10-01 2009-06-01
CLAUDE FRANCOIS DEQUICK
Company Secretary 2003-03-16 2006-10-01
ROGER CORDON
Director 1992-01-27 2006-10-01
MICHEL ANDRE ROGER
Company Secretary 2000-10-17 2003-03-16
GARY KAINE
Company Secretary 1998-01-01 2000-10-16
GRAEME POTTER
Company Secretary 1997-10-31 1998-01-01
JAMES JOHN HYNCIK
Director 1994-03-15 1998-01-01
JEAN KALUZNY
Director 1992-01-27 1998-01-01
GERALD EDWARD MANSFIELD
Company Secretary 1992-10-01 1997-10-31
JEAN-CLAUDE AIME FERNAND ROBERT-PEILARD
Director 1991-09-30 1994-03-16
PETER SMITH
Director 1990-05-23 1993-01-31
JOHN BARRY HENRY
Company Secretary 1989-12-31 1992-10-01
PATRICK MASSARDY
Director 1989-12-31 1990-05-24
BRIAN WOOD
Director 1989-12-31 1990-05-04
JEANT MARIE MECHGLANY
Director 1989-12-31 1990-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-30
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-26600Appointment of a voluntary liquidator
2017-07-26LIQ10Removal of liquidator by court order
2017-02-164.70DECLARATION OF SOLVENCY
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-164.70DECLARATION OF SOLVENCY
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 630120
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED CHARLES ALAN GILSTRAP
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EUAN DAVID MCCULLOCH
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 630120
2015-10-05AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-24AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 630120
2014-10-08AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-30CH01Director's details changed for Mr Euan David Mcculloch on 2014-01-01
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 630120
2013-10-08AR0128/08/13 ANNUAL RETURN FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-20MG01Particulars of a mortgage or charge / charge no: 2
2012-12-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-09-12AR0128/08/12 ANNUAL RETURN FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-19AR0128/08/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-11-15AD02SAIL ADDRESS CHANGED FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2010-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2010-10-29AD02SAIL ADDRESS CREATED
2010-10-29AR0128/08/10 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY SABINE HIVERT
2010-09-21AP04CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BARALLON
2010-09-21AP01DIRECTOR APPOINTED MR EUAN DAVID MCCULLOCH
2009-10-02363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-10-02288aDIRECTOR APPOINTED MR THIERRY AIME PAUL BARALLON
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR SERGE BAZIN
2009-09-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-01363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-11-08363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-11-01363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2005-09-09363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-16244DELIVERY EXT'D 3 MTH 30/11/04
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2004-11-09AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-09-22363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-08-20ELRESS386 DISP APP AUDS 19/07/04
2004-08-20ELRESS366A DISP HOLDING AGM 19/07/04
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-10-01244DELIVERY EXT'D 3 MTH 30/11/02
2003-09-06363aRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-05-08288bSECRETARY RESIGNED
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-28ELRESS366A DISP HOLDING AGM 09/03/03
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 20-22 BEDFORD ROW LONDON EC4A 4HT
2003-04-28ELRESS252 DISP LAYING ACC 09/03/03
2003-04-28ELRESS386 DISP APP AUDS 09/03/03
2002-12-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-10-14190LOCATION OF DEBENTURE REGISTER
2002-10-14353LOCATION OF REGISTER OF MEMBERS
2002-10-14363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-09-30244DELIVERY EXT'D 3 MTH 30/11/01
2002-01-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: D.M.R HOUSE, OAKLANDS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE, RG11 2FD
2001-09-06244DELIVERY EXT'D 3 MTH 30/11/00
2001-09-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-09-04363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/11/99
2001-03-12288aNEW SECRETARY APPOINTED
2001-03-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to SULLAIR EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-14
Resolutions for Winding-up2017-02-14
Appointment of Liquidators2017-02-14
Appointment of Liquidators2017-01-05
Notices to Creditors2017-01-05
Resolutions for Winding-up2017-01-05
Fines / Sanctions
No fines or sanctions have been issued against SULLAIR EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-20 Satisfied DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 1983-01-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SULLAIR EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SULLAIR EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULLAIR EUROPE LIMITED
Trademarks
We have not found any records of SULLAIR EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULLAIR EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as SULLAIR EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SULLAIR EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySULLAIR EUROPE LIMITEDEvent Date2017-01-31
On 31 January 2017 the above-named company, and whose registered office is at Marshall Road, Hampden, Eastbourne, Sussex, BN22 9AN, was placed into members' voluntary liquidation and Laura May Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 20 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura May Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. Laura May Waters and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partySULLAIR EUROPE LIMITEDEvent Date2017-01-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 January 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySULLAIR EUROPE LIMITEDEvent Date2017-01-31
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySULLAIR EUROPE LIMITEDEvent Date2016-12-22
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394.
 
Initiating party Event TypeNotices to Creditors
Defending partySULLAIR EUROPE LIMITEDEvent Date2016-12-22
On 22 December 2016 the above-named company, and whose registered office is at Marshall Road, Hampden, Eastbourne, Sussex, BN22 9AN, was placed into members' voluntary liquidation and Laura May Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 6 February 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura May Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394. Laura May Waters and Karen Lesley Dukes , Joint Liquidators 3 January 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partySULLAIR EUROPE LIMITEDEvent Date2016-12-22
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 December 2016 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 721 26394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULLAIR EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SULLAIR EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN22 9AN