Dissolved 2017-07-08
Company Information for SUMARO LIMITED
SOUTHAMPTON, HAMPSHIRE, SO14,
|
Company Registration Number
02072298
Private Limited Company
Dissolved Dissolved 2017-07-08 |
Company Name | ||
---|---|---|
SUMARO LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 02072298 | |
---|---|---|
Date formed | 1986-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:35:35 |
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 | ||
---|---|---|---|---|
SUMARO CONSULTING INC. | 6 Dame Gruev Drive Markham Ontario L6E 0M4 | Active | Company formed on the 2015-04-16 | |
SUMARO INVESTMENTS, INC. | 8486 SEMINOLE BOULEVARD SEMINOLE FL | Inactive | Company formed on the 1980-06-24 | |
SUMARO, INC. | 16473 N E 33 AVE NORTH MIAMI BEACH FL 33160 | Inactive | Company formed on the 1980-07-17 | |
SUMAROAL INVESTMENTS LIMITED | JOHN F KENNEDY DRIVE NAAS ROAD DUBLIN 12, DUBLIN, IRELAND | Active | Company formed on the 2017-11-14 | |
SUMARON LTD | 3 GRIFON ROAD CHAFFORD HUNDRED GRAYS RM16 6NP | Active - Proposal to Strike off | Company formed on the 2017-05-30 | |
SUMARON PLUS LLC | 5645 CORAL RIDGE DR.#266 CORAL SPRINGS FL 33076 | Inactive | Company formed on the 2013-02-11 | |
SUMARON, INC. | 5821 NW 119TH TERRACE CORAL SPRINGS FL 33076 | Active | Company formed on the 2019-12-09 | |
SUMAROO INCORPORATED | California | Unknown | ||
Sumarose Corp | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD HUNTER SMART |
||
JAMES EDWARD HUNTER SMART |
||
ROSAMUND JANE HUNTER SMART |
||
COLIN KENRICK PRESCOT |
||
SUSAN MICHELE PRESCOT |
||
MARC HAROLD WOLFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL OWEN EDWARDES |
Director | ||
DAVID KEVIN FISH |
Director | ||
RICHARD MARTIN HALL |
Director | ||
TESSA SUSAN TENNANT |
Director | ||
IAN MICHAEL ASHPOLE |
Director | ||
LUCIUS MATTHEW THOMAS PEART |
Director | ||
BRUCE ROY PURGAVIE |
Director | ||
RICHARD MERVYN PICKWOAD |
Director | ||
JOHN MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLYING PICTURES GROUP LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Liquidation | |
THE HOT-AIR BALLOON COMPANY LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1988-11-04 | Dissolved 2015-09-01 | |
STABILIZATION LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1983-04-15 | Dissolved 2015-09-01 | |
FLYING PICTURES (SYSTEMS) LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1982-04-13 | Dissolved 2015-09-01 | |
FLYING PICTURES (AERIAL FILM SERVICES) LIMITED | Company Secretary | 2004-10-22 | CURRENT | 1988-11-14 | Active - Proposal to Strike off | |
FLYING PICTURES SPACE LIMITED | Company Secretary | 2004-10-22 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
STABILIZED PLATFORMS LIMITED | Company Secretary | 1996-11-12 | CURRENT | 1996-10-25 | Dissolved 2018-04-11 | |
SUPERBALL LIMITED | Company Secretary | 1991-11-03 | CURRENT | 1988-11-03 | Dissolved 2015-09-01 | |
FLYING PICTURES FILM SERVICES LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Dissolved 2015-09-01 | |
STABILIZATION LIMITED | Director | 2003-01-30 | CURRENT | 1983-04-15 | Dissolved 2015-09-01 | |
SUPERBALL LIMITED | Director | 1997-10-13 | CURRENT | 1988-11-03 | Dissolved 2015-09-01 | |
STABILIZED PLATFORMS LIMITED | Director | 1996-11-12 | CURRENT | 1996-10-25 | Dissolved 2018-04-11 | |
THE HOT-AIR BALLOON COMPANY LIMITED | Director | 1992-05-06 | CURRENT | 1988-11-04 | Dissolved 2015-09-01 | |
FLYING PICTURES (SYSTEMS) LIMITED | Director | 1992-05-06 | CURRENT | 1982-04-13 | Dissolved 2015-09-01 | |
FLYING PICTURES GROUP LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Liquidation | |
FLYING PICTURES SPACE LIMITED | Director | 2005-02-17 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
THE HOT-AIR BALLOON COMPANY LIMITED | Director | 2004-10-22 | CURRENT | 1988-11-04 | Dissolved 2015-09-01 | |
STABILIZATION LIMITED | Director | 2004-10-22 | CURRENT | 1983-04-15 | Dissolved 2015-09-01 | |
QUAYVALLEY LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-10 | Active | |
FLYING PICTURES (AERIAL FILM SERVICES) LIMITED | Director | 1999-06-21 | CURRENT | 1988-11-14 | Active - Proposal to Strike off | |
SUPERBALL LIMITED | Director | 1997-10-13 | CURRENT | 1988-11-03 | Dissolved 2015-09-01 | |
STABILIZED PLATFORMS LIMITED | Director | 1996-11-12 | CURRENT | 1996-10-25 | Dissolved 2018-04-11 | |
QUAYVALLEY LIMITED | Director | 2016-11-04 | CURRENT | 2003-01-10 | Active | |
STABILIZED PLATFORMS LIMITED | Director | 1996-12-12 | CURRENT | 1996-10-25 | Dissolved 2018-04-11 | |
FLYING PICTURES GROUP LIMITED | Director | 2014-02-20 | CURRENT | 2006-11-30 | Liquidation | |
FLYING PICTURES (SYSTEMS) LIMITED | Director | 1993-09-27 | CURRENT | 1982-04-13 | Dissolved 2015-09-01 | |
FLYING PICTURES (AERIAL FILM SERVICES) LIMITED | Director | 1991-11-14 | CURRENT | 1988-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM STONEFIELD PARK CHILBOLTON HAMPSHIRE SO20 6BL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 31/03/2016 | |
CERTNM | COMPANY NAME CHANGED FLYING PICTURES LIMITED CERTIFICATE ISSUED ON 29/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 31/03/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 49166.396 | |
AR01 | 07/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 49166.396 | |
AR01 | 07/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 49166.396 | |
AR01 | 07/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC HAROLD WOLFF / 07/11/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDES | |
AR01 | 07/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MICHELE PRESCOT | |
AP01 | DIRECTOR APPOINTED ROSAMUND JANE HUNTER SMART | |
AR01 | 07/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL OWEN EDWARDES / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC HAROLD WOLFF / 09/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
169 | £ IC 94657/49167 22/10/04 £ SR 450405@.1=45040 £ SR 450405@.001=450 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 139950/94657 08/09/03 £ SR 448451@.1=44845 £ SR 448451@.001=448 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 10/02/03--------- £ SI 1385652@.001=1385 £ IC 138565/139950 | |
169 | £ IC 166008/138565 10/02/03 £ SR 274430@.1=27443 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | CONTRACT SHARE PUR 10/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
88(2)R | AD 15/04/02--------- £ SI 500@.1=50 £ IC 165958/166008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: MONTGOLFIER HOUSE FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2017-02-02 |
Notices to Creditors | 2016-04-12 |
Appointment of Liquidators | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FIXED AND FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC | |
TRUST DEED | Satisfied | MURRAY JOHNSTONE LIMITED | |
TRUST DEED | Satisfied | MURRAY JOUNSTONE LIMITED |
Creditors Due Within One Year | 2013-12-31 | £ 739,303 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 1,225,370 |
Creditors Due Within One Year | 2012-12-31 | £ 1,225,370 |
Creditors Due Within One Year | 2011-12-31 | £ 1,265,663 |
Provisions For Liabilities Charges | 2013-12-31 | £ 39,200 |
Provisions For Liabilities Charges | 2012-12-31 | £ 21,129 |
Provisions For Liabilities Charges | 2012-12-31 | £ 21,129 |
Provisions For Liabilities Charges | 2011-12-31 | £ 16,777 |
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 SUMARO LIMITED
Called Up Share Capital | 2013-12-31 | £ 49,166 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 49,166 |
Called Up Share Capital | 2012-12-31 | £ 49,166 |
Called Up Share Capital | 2011-12-31 | £ 49,166 |
Cash Bank In Hand | 2013-12-31 | £ 610,192 |
Cash Bank In Hand | 2012-12-31 | £ 324,132 |
Cash Bank In Hand | 2012-12-31 | £ 324,132 |
Cash Bank In Hand | 2011-12-31 | £ 909,783 |
Current Assets | 2013-12-31 | £ 2,640,941 |
Current Assets | 2012-12-31 | £ 2,309,242 |
Current Assets | 2012-12-31 | £ 2,309,242 |
Current Assets | 2011-12-31 | £ 1,991,716 |
Debtors | 2013-12-31 | £ 196,823 |
Debtors | 2012-12-31 | £ 432,201 |
Debtors | 2012-12-31 | £ 432,201 |
Debtors | 2011-12-31 | £ 347,340 |
Fixed Assets | 2013-12-31 | £ 369,849 |
Fixed Assets | 2012-12-31 | £ 583,076 |
Fixed Assets | 2012-12-31 | £ 583,076 |
Fixed Assets | 2011-12-31 | £ 374,867 |
Shareholder Funds | 2013-12-31 | £ 2,232,287 |
Shareholder Funds | 2012-12-31 | £ 1,645,819 |
Shareholder Funds | 2012-12-31 | £ 1,645,819 |
Shareholder Funds | 2011-12-31 | £ 1,084,143 |
Stocks Inventory | 2011-12-31 | £ 209,817 |
Tangible Fixed Assets | 2013-12-31 | £ 272,205 |
Tangible Fixed Assets | 2012-12-31 | £ 485,382 |
Tangible Fixed Assets | 2012-12-31 | £ 485,382 |
Tangible Fixed Assets | 2011-12-31 | £ 277,173 |
Debtors and other cash assets
SUMARO LIMITED owns 2 domain names.
flyingpictures.co.uk cineflex.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
90011010 | Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544) | |||
85299097 | Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies) | |||
90071000 | Cinematographic cameras | |||
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
90072000 | Cinematographic projectors | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
37029800 | Photographic film, sensitised, in rolls, unexposed, with perforations, for monochrome photography, width > 35 mm (excl. of paper, paperboard and textiles; X-ray film) | |||
85299065 | Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s. | |||
90071000 | Cinematographic cameras | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LIMITED | Event Date | 2016-03-31 |
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX were appointed Joint Liquidators of the above named company on 31 March 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 9th May 2016. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Dated: 8th April 2016 Andrew Watling : Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUMARO LIMITED | Event Date | 2016-03-31 |
Resolution Members Voluntary Liquidation Insolvency Act 1986 section 84(1)(b) Trading names or styles: None Name of office holder 1: Andrew Watling Office holder 1 IP number: 15910 Name of office holder 2: Carl Jackson Office holder 2 IP number: 8860 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Adam Price on 023 8082 1865 or adam.price@quantuma.com At a general meeting of the above name company, duly convened and held at Unit 3, Stonefield Park, Martins Lane, Chilbolton, Stockbridge, Hampshire, SO20 6BL on 31st March 2016 at 10.30 am the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 31 March 2016 for the purposes of such winding up, and that they be authorised to act jointly and severally. Colin Kenrick Prescot , Chairman of Meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SUMARO LIMITED | Event Date | 1970-01-01 |
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 30 March 2017 at 11 am for the purposes of:- -receiving an account of how the winding-up has been conducted and the Companys property disposed of; -hearing any explanations that may be given by the Joint Liquidators; -determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, no later than 12 noon on the business day before the meeting. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUMARO LIMITED | Event Date | |
Andrew Watling and Carl Jackson both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Tel: 02380336464 and Email: info@quantuma.com : Alternative contact for enquiries on proceedings: Adam Price on 023 8082 1865 or at adam.price@quantuma.com. Andrew Watling and Carl Jackson were appointed Joint Liquidators of Sumaro Limited on 31 March 2016 by Members | |||
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. |