Company Information for SUK RETAIL LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
|
Company Registration Number
02430955
Private Limited Company
In Administration |
Company Name | ||||
---|---|---|---|---|
SUK RETAIL LIMITED | ||||
Legal Registered Office | ||||
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Other companies in HP11 | ||||
Previous Names | ||||
|
Company Number | 02430955 | |
---|---|---|
Company ID Number | 02430955 | |
Date formed | 1989-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 28/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB257720003 |
Last Datalog update: | 2023-06-05 08:17:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUK RETAIL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRIS PAUL YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCA LOCKHART-ROSS |
Company Secretary | ||
ALAN PAUL GAYNOR |
Director | ||
PATRICK NICLAS LEGRO |
Director | ||
DAMIAN SLEVIN |
Company Secretary | ||
COEN BOEVÉ |
Director | ||
LISSA JEAN LANDIS |
Director | ||
PATRICK NICLAS LEGRO |
Director | ||
SARAH ELIZABETH GUEST |
Company Secretary | ||
GORDON GLOVER |
Director | ||
SARAH ELIZABETH GUEST |
Director | ||
AMEE CHANDE |
Director | ||
ANDREW WILLIAM GABRIEL |
Director | ||
PETER GEOFFREY BIRKS |
Director | ||
ANDREW WILLIAM GABRIEL |
Director | ||
JOHN JAMES MAHONEY |
Director | ||
CLAIRE BLUNT |
Company Secretary | ||
IAN KELLETT |
Company Secretary | ||
MALCOLM PAUL NORTHOVER |
Company Secretary | ||
BARBARA HOEHN |
Director | ||
WILLI KEMMLER |
Director | ||
THOMAS EMIL KERN |
Director | ||
MARTIN CHARLES BARKER |
Director | ||
DIETER EBERLE |
Director | ||
MARIO BONORAND |
Director | ||
RENE BLUM |
Company Secretary | ||
ROGER BECHTEL |
Director | ||
ERIC BORN |
Director | ||
PAUL DOUGLAS CRITCHER |
Company Secretary | ||
JOHN KEITH DAVIES |
Company Secretary | ||
RICHARD KEITH PEARLMAN |
Company Secretary | ||
SIMON RICHARD FOX |
Director | ||
HANS PETER MAHLER |
Director | ||
RUDOLF EMILE BITTERLI |
Director | ||
NARENDRAKUMAR DAYARAM THANKI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUK OLDCO LIMITED | Director | 2017-07-17 | CURRENT | 1992-10-21 | In Administration | |
ST BEDE'S SCHOOL TRUST SUSSEX | Director | 2017-03-18 | CURRENT | 1978-09-01 | Active | |
CAMERA EQUITY LIMITED | Director | 2011-10-27 | CURRENT | 1996-02-06 | Liquidation | |
JGLCC CAMERA COMPANY LIMITED | Director | 2010-07-01 | CURRENT | 1973-02-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 80 New Bond Street London W1S 1SB England | |
AM01 | Appointment of an administrator | |
CVA4 | Notice of completion of voluntary arrangement | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL YATES | |
PSC02 | Notification of Oo Midco Limited as a person with significant control on 2018-07-25 | |
PSC07 | CESSATION OF OO RETAIL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
TM02 | Termination of appointment of Inca Lockhart-Ross on 2018-07-25 | |
AA | FULL ACCOUNTS MADE UP TO 28/05/17 | |
PSC07 | CESSATION OF SUL OLDCO LIMITED AS A PSC | |
PSC07 | CESSATION OF OO RETAIL LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUL OLDCO LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OO RETAIL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/17 FROM 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England | |
AA03 | Auditors resignation for limited company | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/05/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 05/10/2017 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
PSC02 | Notification of Oo Retail Limited as a person with significant control on 2016-11-16 | |
PSC07 | CESSATION OF STAPLES UK REAL ESTATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL GAYNOR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL YATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024309550003 | |
RES15 | CHANGE OF NAME 20/01/2017 | |
CERTNM | COMPANY NAME CHANGED STAPLES UK RETAIL LIMITED CERTIFICATE ISSUED ON 20/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGRO | |
AP01 | DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM HAMPDEN COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU | |
AP01 | DIRECTOR APPOINTED MR ALAN PAUL GAYNOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAMIAN SLEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGRO | |
AP03 | SECRETARY APPOINTED MISS INCA LOCKHART-ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISSA LANDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COEN BOEVÉ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COEN BOEVÉ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/11/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024309550002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024309550001 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 3050005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 3050002 | |
SH01 | 25/04/16 STATEMENT OF CAPITAL GBP 3050002.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | REMOVE SHARE CAP LIMIT 25/04/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 31/12/15 FULL LIST | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 3050001 | |
SH01 | 20/11/15 STATEMENT OF CAPITAL GBP 3050001 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
SH01 | 13/07/15 STATEMENT OF CAPITAL GBP 3050001 | |
RES13 | SECTION 550 OF CA 2006 13/07/2015 | |
SH01 | 13/07/15 STATEMENT OF CAPITAL GBP 3050003 | |
SH01 | 13/07/15 STATEMENT OF CAPITAL GBP 3050002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISSA JEAN LANDIS / 01/04/2015 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 3050000 | |
AR01 | 31/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK NICLAS LEGRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS MAIA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM WESTFIELDS LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1HA | |
AA | FULL ACCOUNTS MADE UP TO 01/02/14 | |
AP01 | DIRECTOR APPOINTED MR COEN BOEVÉ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON GLOVER | |
AP01 | DIRECTOR APPOINTED MS LISSA JEAN LANDIS | |
AP03 | SECRETARY APPOINTED MR DAMIAN SLEVIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH GUEST | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 3050000 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GUEST | |
AP01 | DIRECTOR APPOINTED MR CARLOS DUARTE DA COSTA MAIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMEE CHANDE | |
AR01 | 31/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARDUS PETERS | |
AP01 | DIRECTOR APPOINTED MR GORDON GLOVER | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/11 | |
AP01 | DIRECTOR APPOINTED MS AMEE CHANDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GABRIEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BIRKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GABRIEL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM GABRIEL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM GABRIEL | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH GUEST | |
AP01 | DIRECTOR APPOINTED MR GERARDUS MARIA HENRI PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEO VAN BRANDENBURG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAHONEY | |
AR01 | 31/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MS SARAH ELIZABETH GUEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BLUNT | |
RES13 | SECTION 175 01/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MAHONEY / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THEO VAN BRANDENBURG / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY BIRKS / 04/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAHONEY / 11/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BLUNT / 11/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THEO VAN BRANDENBURG / 11/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BIRKS / 11/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GOODWIN / 19/05/2008 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 24/03/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 2000000/110000000 24 |
Appointment of Administrators | 2019-03-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
SUK RETAIL LIMITED owns 1 domain names.
office-world.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Allowances |
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | RETAIL WAREHOUSE AND PREMISES | 3 TOLLGATE WEST STANWAY COLCHESTER CO3 8RH | GBP £89,233 | 2005-07-29 |
Horsham District Council | RETAIL WAREHOUSE AND PREMISES | UNIT 1, TAN BRIDGE RETAIL PARK ALBION WAY HORSHAM WEST SUSSEX RH12 1AJ | GBP £300,000 | 2005-04-01 |
RETAIL WAREHOUSE AND PREMISES | UNITS 9B/10B CROWN POINT RETAIL PARK HUNSLET LANE LEEDS LS10 1ET | 285,000 | 01/05/2006 | |
Nottingham City Council | Retail Warehouse | Time Computers, Huntingdon Street, Nottingham, NG1 3NL NG1 3NL | 27,750 | 20120401 |
Allerdale | RETAIL WAREHOUSE AND PREMISES | UNIT 1 STATION BUSINESS PARK CARLISLE CA2 5AF | 218,000 | |
RETAIL WAREHOUSE AND PREMISES | 9 KIRKSTALL ROAD BURLEY LEEDS LS3 1LZ | 196,000 | 01/04/2000 | |
Unit 5, Vale Retail Park, Vale Park Drive, Aylesbury, Bucks, HP20 1DH | 175,000 | 07/Sep/1996 | ||
RETAIL WAREHOUSE AND PREMISES | 113 ST JAMES MILL ROAD EAST FAR COTTON NORTHAMPTON NN1 1ET | 175,000 | ||
Northampton Borough Council | RETAIL WAREHOUSE AND PREMISES | 113 ST JAMES MILL ROAD EAST FAR COTTON NORTHAMPTON NN1 1ET | 175,000 | |
Northampton Borough Council | RETAIL WAREHOUSE AND PREMISES | 113 ST JAMES MILL ROAD EAST FAR COTTON NORTHAMPTON NN1 1ET | 175,000 | 06-26-12 |
Aylesbury Vale District Council | Unit 5, Vale Retail Park, Vale Park Drive, Aylesbury, Bucks, HP20 1DH | 175,000 | 07/Sep/1996 | |
Nottingham City Council | Retail Warehouse | Office World, Huntingdon Street, Nottingham, NG1 3NL NG1 3NL | 155,000 | 19900731 |
Wycombe District Council | Offices and premises. | Gnd Flr Right Hand Side, Hampden Court, Frederick Place, London Road, High Wycombe, Bucks, HP11 1JU HP11 1JU | GBP £117,000 | 2014-10-20 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
85171100 | Line telephone sets with cordless handsets | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94016900 | Seats, with wooden frames (excl. upholstered) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94033011 | Desks for offices, with wooden frames | |||
94033011 | Desks for offices, with wooden frames | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SUK RETAIL LIMITED | Event Date | 2019-03-18 |
In the High Court of Justice, Business & Property Courts in Birmingham Names and Address of Administrators: Richard Michael Hawes (IP No. 8954 ) and Daniel Francis Butters (IP No. 9242 ) both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT : Further details contact: The Joint Administrators, Tel: +44 121 632 6000. Alternative contact: Tel: +44 121 695 5049. Ag EG121700 | |||
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. |