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

SURCO (STYLE) LIMITED

PARK ROAD, LONDON, N2,
Company Registration Number
03301921
Private Limited Company
Dissolved

Dissolved 2017-12-03

Company Overview

About Surco (style) Ltd
SURCO (STYLE) LIMITED was founded on 1997-01-14 and had its registered office in Park Road. The company was dissolved on the 2017-12-03 and is no longer trading or active.

Key Data
Company Name
SURCO (STYLE) LIMITED
 
Legal Registered Office
PARK ROAD
LONDON
 
Filing Information
Company Number 03301921
Date formed 1997-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-12-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 18:18:16
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.

Company Officers of SURCO (STYLE) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE GILDERS
Company Secretary 1997-01-14
GARY EDWARD GILDERS
Director 1997-01-14
SUSAN JANE GILDERS
Director 1997-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON BENNETT
Director 1997-01-21 1998-02-12
SUSAN BENNETT
Director 1997-01-14 1998-02-12
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-01-14 1997-01-14
FNCS LIMITED
Nominated Director 1997-01-14 1997-01-14

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
2017-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2016-07-054.20STATEMENT OF AFFAIRS/4.19
2016-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-054.20STATEMENT OF AFFAIRS/4.19
2016-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0114/01/16 FULL LIST
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0114/01/15 FULL LIST
2014-11-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0114/01/14 FULL LIST
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-14AR0114/01/13 FULL LIST
2012-12-01AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-06AR0114/01/12 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-11AR0114/01/11 FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE GILDERS / 01/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD GILDERS / 01/01/2011
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-29AR0114/01/10 FULL LIST
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-14363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-18363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-18ELRESS369(4) SHT NOTICE MEET 30/03/05
2005-04-18ELRESS80A AUTH TO ALLOT SEC 30/03/05
2005-01-17363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/04
2004-01-28363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-23363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-18363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-15363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-28363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-19363aRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-10225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98
1998-05-12287REGISTERED OFFICE CHANGED ON 12/05/98 FROM: LAWLEY HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DG
1998-02-20288bDIRECTOR RESIGNED
1998-02-20288bDIRECTOR RESIGNED
1998-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-11363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-05287REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-02-05288bSECRETARY RESIGNED
1997-02-05288bDIRECTOR RESIGNED
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-0588(2)RAD 21/01/97--------- £ SI 98@1=98 £ IC 2/100
1997-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SURCO (STYLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-06-30
Appointment of Liquidators2016-06-30
Meetings of Creditors2016-06-08
Fines / Sanctions
No fines or sanctions have been issued against SURCO (STYLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURCO (STYLE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due After One Year 2012-02-29 £ 7,860
Creditors Due Within One Year 2013-02-28 £ 138,645
Creditors Due Within One Year 2012-02-29 £ 160,577

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 SURCO (STYLE) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 89,014
Current Assets 2012-02-29 £ 119,174
Debtors 2013-02-28 £ 43,434
Debtors 2012-02-29 £ 74,576
Stocks Inventory 2013-02-28 £ 45,000
Stocks Inventory 2012-02-29 £ 44,000
Tangible Fixed Assets 2013-02-28 £ 18,084
Tangible Fixed Assets 2012-02-29 £ 24,112

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURCO (STYLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURCO (STYLE) LIMITED
Trademarks
We have not found any records of SURCO (STYLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURCO (STYLE) 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 (82990 - Other business support service activities not elsewhere classified) as SURCO (STYLE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SURCO (STYLE) 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 TypeResolutions for Winding-up
Defending partySURCO (STYLE) LIMITEDEvent Date2016-06-24
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 24 June 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635), be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Mandip Phlora Gary Edward Gilders , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySURCO (STYLE) LIMITEDEvent Date2016-06-24
Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Mandip Phlora
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURCO (STYLE) 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 SURCO (STYLE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1