Company Information for SUPLEX UK LIMITED
14 BONHILL STREET, LONDON, EC2A 4BX,
|
Company Registration Number
04468128
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUPLEX UK LIMITED | ||
Legal Registered Office | ||
14 BONHILL STREET LONDON EC2A 4BX Other companies in S26 | ||
Previous Names | ||
|
Company Number | 04468128 | |
---|---|---|
Company ID Number | 04468128 | |
Date formed | 2002-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 16:24:41 |
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 | ||
---|---|---|---|---|
SUPLEX UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KARLA GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL GEORGE WHITE |
Director | ||
RITA MARGARET MURRAY |
Company Secretary | ||
PETER JOHN MURRAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/04/24 FROM Allan House 10 John Princes Street London W1G 0AH | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 'E' Vector 31 1 Waleswood Way Wales Sheffield S26 5NU | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM Unit 'E' Vector 31 1 Waleswood Way Wales Sheffield S26 5NU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE WHITE | |
AP01 | DIRECTOR APPOINTED MRS KARLA GRAHAM | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB United Kingdom to Unit E Vector 31 Waleswood Way Wales Sheffield S26 5NU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel George White on 2014-06-24 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RITA MURRAY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE WHITE / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM HUTHWAITE LODGE, HUTHWAITE LANE THURGOLAND SHEFFIELD SOUTH YORKSHIRE S35 7AF | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED SUPAFLEX SPRINGS LIMITED CERTIFICATE ISSUED ON 10/02/09 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/08 | |
363s | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03 | |
88(2)R | AD 16/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2021-01-29 |
Resolutions for Winding-up | 2020-03-17 |
Appointment of Liquidators | 2020-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due After One Year | 2012-12-31 | £ 2,115,394 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 1,988,423 |
Creditors Due Within One Year | 2012-12-31 | £ 450,807 |
Creditors Due Within One Year | 2011-12-31 | £ 344,919 |
Creditors and other liabilities
|
|
|
|
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 SUPLEX UK LIMITED
Cash Bank In Hand | 2012-12-31 | £ 59,715 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 43,833 |
Current Assets | 2012-12-31 | £ 1,126,522 |
Current Assets | 2011-12-31 | £ 1,179,973 |
Debtors | 2012-12-31 | £ 167,518 |
Debtors | 2011-12-31 | £ 193,611 |
Stocks Inventory | 2012-12-31 | £ 899,289 |
Stocks Inventory | 2011-12-31 | £ 942,529 |
Tangible Fixed Assets | 2012-12-31 | £ 85,023 |
Tangible Fixed Assets | 2011-12-31 | £ 118,620 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SUPLEX UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87088099 | Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SUPLEX UK LIMITED | Event Date | 2020-02-10 |
At a General Meeting of the above named Company, duly convened and held at Allan House, 10 John Princes Street, London W1G 0AH on 10 February 2020 at 3.15 pm the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Mark Newton (IP No 9732) and Anthony Hyams (IP No 9413) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." Mark Newton MIPA Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUPLEX UK LIMITED | Event Date | 2020-02-10 |
Joint Liquidators: Mark Newton (IP No 9732) and Anthony Hyams (IP No 9413) of Insolve Plus Ltd , Allan House, 10 John Princes Street, London, W1G 0AH : | |||
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. |