Company Information for SUSSEX OPERATIONS LTD
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
|
Company Registration Number
08371590
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SUSSEX OPERATIONS LTD | ||||||
Legal Registered Office | ||||||
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY Other companies in BH24 | ||||||
Previous Names | ||||||
|
Company Number | 08371590 | |
---|---|---|
Company ID Number | 08371590 | |
Date formed | 2013-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 14:03:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICK CHARLES MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD YONWIN |
Director | ||
TANYA HOTSTON |
Director | ||
NICK MARSHALL |
Director | ||
RICHARD YONWIN |
Director | ||
HENRIIKKA KEMPPI |
Director | ||
GREIG HOWE |
Company Secretary | ||
GREG BENNETT HOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSSEX AGENCIES LTD | Director | 2016-10-07 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
STAFF NEEDS LTD | Director | 2016-03-09 | CURRENT | 2013-12-16 | Dissolved 2017-05-20 | |
THE REALLY GOOD PUB COMPANY LTD | Director | 2015-08-06 | CURRENT | 2012-02-17 | Liquidation | |
PUBS GALORE LTD | Director | 2012-08-22 | CURRENT | 2012-08-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2018:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM CROWN HOUSE SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR NICK CHARLES MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YONWIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD YONWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANYA HOTSTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YONWIN | |
RES15 | CHANGE OF NAME 31/05/2016 | |
CERTNM | COMPANY NAME CHANGED SOUTH COAST JAG (SALES) LTD CERTIFICATE ISSUED ON 26/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR NICK MARSHALL | |
AP01 | DIRECTOR APPOINTED MS TANYA HOTSTON | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
RES15 | CHANGE OF NAME 27/08/2015 | |
CERTNM | COMPANY NAME CHANGED NATIONWIDE PROPERTY (HOLDINGS) LTD CERTIFICATE ISSUED ON 05/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
RES15 | CHANGE OF NAME 29/04/2014 | |
CERTNM | COMPANY NAME CHANGED GBH ENGINEERING LTD CERTIFICATE ISSUED ON 08/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIIKKA KEMPPI | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 35 CARBERY AVENUE BOURNEMOUTH BH6 3LN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR RICHARD YONWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREIG HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG HOWE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-05 |
Resolutions for Winding-up | 2017-04-05 |
Meetings of Creditors | 2017-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 SUSSEX OPERATIONS LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SUSSEX OPERATIONS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SUSSEX OPERATIONS LIMITED | Event Date | 2017-03-28 |
Nature of Business: Business and management consultancy. NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 28 March 2017 the following special resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. The Company also passed the following ordinary resolutions: That Alexander Kinninmonth and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh S053 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up. That the Joint Liquidators are to act jointly and severally. Further details are available from: Correspondence address & contact details of case manager Thomas McConkey , 02380 646 532 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 464 , IP Number: 9019 Joint Office Holder David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 464 , IP Number: 9317 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUSSEX OPERATIONS LTD | Event Date | 2017-03-02 |
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 28 March 2017 at 11:15 AM for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 28 March 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 27 March 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Thomas McConkey , RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Thomas McConkey, telephone number 02380 646532 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUSSEX OPERATIONS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Alexander Kinninmonth and David Smithson , Liquidators, both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. : Previous registered name(s) in the last 12 months: South Coast Jag (Sales) Ltd Other trading (names) or style(s): None Correspondence address & contact details of case manager Thomas McConkey 02380 646 532 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address and contact details of Joint Liquidators : Primary Office Holder Alexander Kinninmonth IP Number: 9019 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: 02380 646464. Joint Office Holder David Smithson IP Number: 9317 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: 02380 646464 | |||
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. |