SUGARQUAY LIMITED

Jupiter House Jupiter House, Brentwood, CM13 3BE
StatusDISSOLVED
Company No.04969670
CategoryPrivate Limited Company
Incorporated19 Nov 2003
Age20 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution30 Oct 2014
Years9 years, 6 months, 18 days

SUMMARY

SUGARQUAY LIMITED is an dissolved private limited company with number 04969670. It was incorporated 20 years, 5 months, 28 days ago, on 19 November 2003 and it was dissolved 9 years, 6 months, 18 days ago, on 30 October 2014. The company address is Jupiter House Jupiter House, Brentwood, CM13 3BE.



Company Fillings

Gazette dissolved liquidation

Date: 30 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2014

Action Date: 05 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-05

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Daniels

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Anne Birch

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasveer Singh

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sorrell

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clarke

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Michael Taylor

Change date: 2012-11-05

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Michael Taylor

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clough

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edward Hugh Sorrell

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-22

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 22 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2011

Action Date: 22 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: Sugarquay Lower Thames Street London EC3R 6DU

Change date: 2011-06-06

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/03/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2011-03-25

Documents

View document PDF

Resolution

Date: 25 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Browne

Documents

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Jane Daniels

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Alan Browne

Change date: 2009-10-01

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Anthony Clough

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Edmund Richard Wood

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin James Patrick Hayes

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Lawrence Clarke

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed stephen anthony clough

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed george edmund richard wood

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin hayes / 09/03/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew james roberts

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary barry wakefield

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stanley fink

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/01/04--------- us$ si 128749567@1=128749567 us$ ic 0/128749567

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/01/04

Documents

View document PDF

Resolution

Date: 11 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 28 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN WRIGGLESWORTH TRANSPORT LIMITED

56 CHURCHVILLE,LEEDS,LS25 4AP

Number:06254097
Status:ACTIVE
Category:Private Limited Company

JAYDO ENGINEERING LTD

9 PARK FARM CLOSE,RUGBY,CV22 7BB

Number:10443802
Status:ACTIVE
Category:Private Limited Company

JHAJ COM PROPERTIES LTD

24 EPSOM ROAD,REDCAR,TS10 2JF

Number:11267114
Status:ACTIVE
Category:Private Limited Company

METAPATH LIMITED

28 MAYFIELD AVENUE,LONDON,W4 1PW

Number:08032170
Status:ACTIVE
Category:Private Limited Company

SUGAR RUSH SWEETS LIMITED

100 HUNDRED ACRE WAY,BURY ST. EDMUNDS,IP28 8NQ

Number:10613938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPPORT TECH LIMITED

THE STABLES,LONGNIDDRY,EH32 0PX

Number:SC276180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source