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

SUNDERNOTE LIMITED

85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
01448096
Private Limited Company
Dissolved

Dissolved 2014-02-20

Company Overview

About Sundernote Ltd
SUNDERNOTE LIMITED was founded on 1979-09-11 and had its registered office in 85-89 Colmore Row. The company was dissolved on the 2014-02-20 and is no longer trading or active.

Key Data
Company Name
SUNDERNOTE LIMITED
 
Legal Registered Office
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in B3
 
Filing Information
Company Number 01448096
Date formed 1979-09-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2014-02-20
Type of accounts FULL
Last Datalog update: 2015-05-15 02:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDERNOTE LIMITED
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 SUNDERNOTE LIMITED

Current Directors
Officer Role Date Appointed
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2009-09-21
RALPH FERGUS CATTO
Director 2009-12-15
ALAN GARNETT
Director 2008-05-27
PAUL COURT HADEN
Director 2011-11-14
ROBERT ANDREW RIGHTON
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BLUNDELL
Director 2010-08-18 2012-04-24
JOHN MICHAEL CARTHEW
Director 2009-12-15 2010-08-18
JEANETTE BANNER-SMITH
Director 2007-06-27 2009-12-15
REGAINA WALKER
Director 2007-06-27 2009-12-15
REGAINA WALKER
Company Secretary 2003-08-29 2009-09-21
STEVEN KLUK
Director 2003-07-24 2008-01-16
RICHARD MARTYN CLIFF
Company Secretary 2003-07-24 2003-08-29
REGAINA WALKER
Company Secretary 2001-01-16 2003-07-24
COLIN JEFFREY HAMMOND
Director 1991-12-31 2003-07-24
CORALIE FRANCIS HAMMOND
Company Secretary 1991-12-31 2001-01-16
REGAINA WALKER
Director 1998-03-16 1998-04-29
MAXENE SHEILA POWELL
Director 1995-10-25 1996-04-25
CORALIE FRANCIS HAMMOND
Director 1991-12-31 1994-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE WHITTINGTON PARTNERSHIP LLP GUIDING CAPITAL LIMITED Company Secretary 2009-06-09 CURRENT 2008-07-16 Active
THE WHITTINGTON PARTNERSHIP LLP PGL (EIGHTY-EIGHT) LIMITED Company Secretary 2009-04-22 CURRENT 2006-12-18 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP CHARLESWORTH PLASTIC SOLUTIONS LIMITED Company Secretary 2009-03-23 CURRENT 2008-04-14 Dissolved 2015-10-27
THE WHITTINGTON PARTNERSHIP LLP SEMIPLAS LIMITED Company Secretary 2009-03-23 CURRENT 2007-11-09 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP TALISMAN PLASTICS LIMITED Company Secretary 2008-02-29 CURRENT 1994-01-06 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP GEOFUSION LIMITED Company Secretary 2007-09-14 CURRENT 2005-08-31 Dissolved 2014-08-19
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES (2) LIMITED Company Secretary 2006-10-20 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.3) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.2) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.4) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.6) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.5) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-16 Liquidation
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO1) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP CFE 2017 LIMITED Company Secretary 2006-08-09 CURRENT 2004-02-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTO TECHNOLOGIES LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-13 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE DEVELOPMENTS LIMITED Company Secretary 2006-05-15 CURRENT 2005-08-31 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ROMSEY 2014 LIMITED Company Secretary 2006-05-02 CURRENT 2004-04-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTELLITECT WATER LIMITED Company Secretary 2006-05-02 CURRENT 2005-05-13 Active
THE WHITTINGTON PARTNERSHIP LLP TALISMAN SECURITY PRODUCTS LIMITED Company Secretary 2006-04-24 CURRENT 2004-04-27 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE LOGISTICS LIMITED Company Secretary 2005-09-15 CURRENT 2005-08-31 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC SLOVAKIA LIMITED Company Secretary 2005-07-28 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP MAXIM INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 1991-05-03 Active
THE WHITTINGTON PARTNERSHIP LLP MI INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR (ABERCYNON) LIMITED Company Secretary 2005-04-14 CURRENT 2004-06-22 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR HOMES LIMITED Company Secretary 2005-04-14 CURRENT 2003-05-20 Dissolved 2015-06-04
THE WHITTINGTON PARTNERSHIP LLP GRAVESEND 100 LIMITED Company Secretary 2004-11-22 CURRENT 2002-07-09 Liquidation
THE WHITTINGTON PARTNERSHIP LLP SPRING LANE MOULDERS LIMITED Company Secretary 2004-09-02 CURRENT 1953-11-03 Liquidation
THE WHITTINGTON PARTNERSHIP LLP DEC (NO. 2) LIMITED Company Secretary 2004-07-21 CURRENT 2000-05-26 Dissolved 2015-05-26
THE WHITTINGTON PARTNERSHIP LLP HOMESWAPPER LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HOMEHUNT LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WHITTINGTON SERVICES LIMITED Company Secretary 2004-05-21 CURRENT 2003-05-20 Dissolved 2015-03-10
THE WHITTINGTON PARTNERSHIP LLP THE REAL GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-22 Active
THE WHITTINGTON PARTNERSHIP LLP THE GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-25 Active
THE WHITTINGTON PARTNERSHIP LLP HOUSING PARTNERS LIMITED Company Secretary 2004-04-30 CURRENT 2003-02-17 Active
THE WHITTINGTON PARTNERSHIP LLP VENTURE ALLIANCE LIMITED Company Secretary 2004-04-30 CURRENT 2003-02-17 Active
THE WHITTINGTON PARTNERSHIP LLP DEC (NO 3) LIMITED Company Secretary 2004-04-30 CURRENT 2000-08-04 Active
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE (2010) LIMITED Company Secretary 2003-11-10 CURRENT 2000-06-28 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES LIMITED Company Secretary 2003-08-05 CURRENT 1998-02-10 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP TECHNEVOLVE LIMITED Company Secretary 2003-06-19 CURRENT 2000-08-14 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR DEVELOPMENTS LIMITED Company Secretary 2003-03-25 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HARRY MASON & SONS LIMITED Company Secretary 2003-03-12 CURRENT 1990-09-24 Dissolved 2017-05-23
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC GROUP LIMITED Company Secretary 2003-03-12 CURRENT 2002-06-12 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC LIMITED Company Secretary 2003-03-12 CURRENT 1990-05-02 Active
THE WHITTINGTON PARTNERSHIP LLP ICC (TEN) LIMITED Company Secretary 2002-11-01 CURRENT 1997-03-13 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP HOMETEC ESTATES LIMITED Company Secretary 2002-11-01 CURRENT 1997-04-10 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP SOCC 1 LIMITED Company Secretary 2002-11-01 CURRENT 1998-04-01 Dissolved 2013-12-03
THE WHITTINGTON PARTNERSHIP LLP HORSFORTH TRADING LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active
THE WHITTINGTON PARTNERSHIP LLP PIKADO LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active - Proposal to Strike off
RALPH FERGUS CATTO WHO'S HOME? LIMITED Director 2015-09-25 CURRENT 2014-07-02 Active - Proposal to Strike off
RALPH FERGUS CATTO DEC (NO 3) LIMITED Director 2015-09-25 CURRENT 2000-08-04 Active
RALPH FERGUS CATTO HOMESWAPPER LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOMEHUNT LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOUSING PARTNERS LIMITED Director 2014-06-12 CURRENT 2003-02-17 Active
RALPH FERGUS CATTO RFC SECURITIES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RALPH FERGUS CATTO BIKE (BRISTOL) LIMITED Director 2013-09-18 CURRENT 1992-05-01 Liquidation
RALPH FERGUS CATTO BIKE (UK) LIMITED Director 2013-09-18 CURRENT 1997-08-19 Liquidation
RALPH FERGUS CATTO BIKE INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
RALPH FERGUS CATTO FAMILY SPACE IN HESTERS WAY LTD Director 2013-06-12 CURRENT 2006-04-12 Active - Proposal to Strike off
RALPH FERGUS CATTO ETHICAL GOOD LIMITED Director 2010-08-03 CURRENT 2008-03-20 Active
RALPH FERGUS CATTO GUIDING CAPITAL LIMITED Director 2009-09-09 CURRENT 2008-07-16 Active
RALPH FERGUS CATTO VENTURE ALLIANCE LIMITED Director 2004-04-30 CURRENT 2003-02-17 Active
RALPH FERGUS CATTO MOUNTWEST 436 LIMITED Director 2002-12-03 CURRENT 2002-10-30 Active - Proposal to Strike off
ALAN GARNETT GARNETT INVESTMENTS LIMITED Director 2008-11-24 CURRENT 2008-05-16 Dissolved 2013-09-17
ALAN GARNETT GARNETT LIMITED Director 1991-07-16 CURRENT 1981-05-11 Dissolved 2016-04-29
ROBERT ANDREW RIGHTON AUTODAM LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2018-05-29
ROBERT ANDREW RIGHTON A&J WATER TREATMENT LIMITED Director 2014-12-05 CURRENT 2011-11-02 Liquidation
ROBERT ANDREW RIGHTON F.J.HOLDINGS LIMITED Director 2014-01-21 CURRENT 2003-08-27 Liquidation
ROBERT ANDREW RIGHTON HAM BAKER ADAMS LIMITED Director 2013-09-26 CURRENT 2001-10-19 Liquidation
ROBERT ANDREW RIGHTON GARNETT INVESTMENTS LIMITED Director 2008-12-03 CURRENT 2008-05-16 Dissolved 2013-09-17
ROBERT ANDREW RIGHTON MIDLANDS TECHNICAL MOULDINGS (HOLDINGS) LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
ROBERT ANDREW RIGHTON MIDLANDS TECHNICAL MOULDINGS LIMITED Director 2005-12-12 CURRENT 2005-11-10 Dissolved 2017-09-08

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
2014-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-202.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2013
2013-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2013
2013-05-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2013
2013-05-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2012
2012-08-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM WHITTINGTON HALL WHITTINGTON ROAD WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2ZX
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUNDELL
2012-04-26LATEST SOC26/04/12 STATEMENT OF CAPITAL;GBP 90168
2012-04-26AR0131/12/11 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED PAUL HADEN
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-08SH0123/05/11 STATEMENT OF CAPITAL GBP 90258
2011-04-05AR0131/12/10 FULL LIST
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-11-22AP01DIRECTOR APPOINTED RICHARD MARK BLUNDELL
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTHEW
2010-10-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/10
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-07RES1390000 PREFERENCE SHARES CREATED 18/08/2010
2010-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-07SH0118/08/10 STATEMENT OF CAPITAL GBP 90101
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-08AA30/04/09 TOTAL EXEMPTION SMALL
2010-03-19AR0128/01/10 FULL LIST
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR REGAINA WALKER
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BANNER-SMITH
2010-01-11AP01DIRECTOR APPOINTED JOHN MICHAEL CARTHEW
2010-01-11AP01DIRECTOR APPOINTED RALPH CATTO
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-24288aSECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP
2009-09-24288aDIRECTOR APPOINTED ROBERT RIGHTON
2009-09-24123NC INC ALREADY ADJUSTED 21/09/09
2009-09-24RES13DIRECTOR APPOINTED 21/09/2009
2009-09-24RES04GBP NC 100/1000 21/09/2009
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY REGAINA WALKER
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM HRS HOUSE HRS BUSINESS PARK GARRETTS GREEN LANE BIRMINGHAM B33 0UE
2009-09-2488(2)AD 21/09/09 GBP SI 12@1=12 GBP IC 75/87
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-12-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-28288aDIRECTOR APPOINTED MR ALAN GEORGE GARNETT
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to SUNDERNOTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against SUNDERNOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-09-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-09-16 Outstanding GUIDING CAPITAL LIMITED
DEBENTURE 2011-09-16 Outstanding LLOYDS TSB BANK PLC
GENERAL MEMORANDUM OF PLEDGE AND HYPOTHECATION OF GOODS 2011-09-16 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2011-03-26 Outstanding SEGRO (KNBC) LIMITED
DEBENTURE 2010-07-07 Outstanding BIRMINGHAM CITY COUNCIL
ALL ASSETS DEBENTURE 2009-12-10 Satisfied ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED
DEBENTURE 2009-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-23 Satisfied DAVENHAM TRADE FINANCE LIMITED
INVOICE FINANCE AGREEMENT 2008-12-23 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2008-07-14 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-11-11 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2005-11-11 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2004-09-28 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2003-07-24 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
DEBENTURE 1998-04-21 Satisfied MARYVONNE COSSARD BARRON
MORTGAGE DEBENTURE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-07-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-04-11 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SUNDERNOTE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SUNDERNOTE LIMITED owns 1 domain names.

trojanmanpack.co.uk  

Trademarks
We have not found any records of SUNDERNOTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDERNOTE 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 (14120 - Manufacture of workwear) as SUNDERNOTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNDERNOTE 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.
Import/Export of Goods
Goods imported/exported by SUNDERNOTE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0142033000Belts and bandoliers, of leather or composition leather
2012-03-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2012-01-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2012-01-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)
2012-01-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-12-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-11-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-09-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-06-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-05-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2011-05-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-05-0162113390Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2011-04-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-03-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2011-03-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-02-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-02-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2011-02-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2011-01-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-01-0162033390Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2011-01-0162043390Women's or girls' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles)
2011-01-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2011-01-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)
2011-01-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-12-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-12-0196071900Slide fasteners (excl. fitted with chain scoops of base metal)
2010-11-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-11-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2010-10-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-10-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-09-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-09-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-08-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-08-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-07-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2010-07-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-06-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2010-06-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-05-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-05-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-04-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-04-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-03-0161046200Women's or girls' trousers, bib and brace overalls, breeches and shorts of cotton, knitted or crocheted (excl. panties and swimwear)
2010-03-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2010-03-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-03-0162114210Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-03-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-01-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySUNDERNOTE LIMITEDEvent Date2012-05-15
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8232 P D Masters and A Poxon (IP Nos 8262 and 8620 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Further details contact: P D Masters, E-mail: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNDERNOTE 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 SUNDERNOTE 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.