Company Information for SUGARTOWN 66 LIMITED
57 FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HG,
|
Company Registration Number
06506068
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SUGARTOWN 66 LIMITED | ||||
Legal Registered Office | ||||
57 FULMER DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HG Other companies in RG12 | ||||
Previous Names | ||||
|
Company Number | 06506068 | |
---|---|---|
Company ID Number | 06506068 | |
Date formed | 2008-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2015-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-10 23:52:02 |
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 | ||
---|---|---|---|---|
SUGARTOWN 66 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA GATELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KEVIN GATELEY |
Company Secretary | ||
JOHN KEVIN GATELEY |
Director | ||
JONATHAN ANTONY COWLE |
Company Secretary | ||
JONATHAN ANTONY COWLE |
Director | ||
ALTIUS PARTNERS LLP |
Director | ||
RICHMOND COMPANY ADMINISTRATION LIMITED |
Company Secretary | ||
RICHMOND COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2QUARTERS LIMITED | Director | 2015-07-02 | CURRENT | 2013-12-16 | Dissolved 2017-04-18 | |
DRG PLASTIC SURGERY LIMITED | Director | 2010-01-02 | CURRENT | 2002-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O SINGLA & CO HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 23 BROCKENHURST ROAD MARTINS HERON BRACKNELL BERKSHIRE RG12 9FJ | |
GAZ1 | FIRST GAZETTE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GATELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GATELEY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JULIA GATELEY | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MKR JOHN KEVIN GATELEY / 17/01/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/07/2013 | |
CERTNM | COMPANY NAME CHANGED ALTIUS CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 08/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MKR JOHN KEVIN GATELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN COWLE | |
AR01 | 31/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALTIUS PARTNERS LLP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALTIUS PARTNERS LLP / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALTIOUS PARTNERS LLP / 06/06/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM MILL POOL HOUSE MILL LANE GODALMING SURREY GU7 1EY | |
88(2) | AD 05/04/08 GBP SI 102@1=102 GBP IC 102/204 | |
88(2) | AD 06/06/08 GBP SI 100@1=100 GBP IC 2/102 | |
288a | DIRECTOR APPOINTED ALTIOUS PARTNERS LLP | |
RES01 | ADOPT ARTICLES 06/06/2008 | |
288a | SECRETARY APPOINTED JONATHAN ANTONY COWLE | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 1 PROCTER STREET LONDON WC1V 6PG | |
288b | APPOINTMENT TERMINATED SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED | |
288a | DIRECTOR APPOINTED JONATHAN ANTONY COWLE | |
CERTNM | COMPANY NAME CHANGED RICHMOND COMPANY 223 LIMITED CERTIFICATE ISSUED ON 19/04/08 | |
288a | DIRECTOR APPOINTED MR JOHN KEVIN GATELEY | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHMOND COMPANY NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-11-13 |
Resolutions for Winding-up | 2017-11-13 |
Appointment of Liquidators | 2017-11-13 |
Notice of Dividends | 2017-11-13 |
Final Meetings | 2017-10-23 |
Notices to Creditors | 2017-03-14 |
Appointment of Liquidators | 2017-03-14 |
Resolutions for Winding-up | 2017-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 1,168,145 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 2,657,251 |
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 SUGARTOWN 66 LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,301 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 12,173 |
Current Assets | 2012-12-31 | £ 5,301 |
Current Assets | 2011-12-31 | £ 308,903 |
Debtors | 2011-12-31 | £ 296,730 |
Fixed Assets | 2012-12-31 | £ 2,756 |
Fixed Assets | 2011-12-31 | £ 2,520,100 |
Shareholder Funds | 2011-12-31 | £ 171,752 |
Tangible Fixed Assets | 2012-12-31 | £ 1,164 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SUGARTOWN 66 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SUGARTOWN 66 LIMITED | Event Date | 2017-11-13 |
Passed 7 November 2017 At a Meeting of the Creditors of the above-named Company, pursuant to Section 95 of the Insolvency Act 1986 , duly convened, and held at Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 7 November 2017 the following RESOLUTION was duly passed, viz: ORDINARY RESOLUTION "THAT SURJIT KUMAR SINGLA Chartered Accountant, (IP No.: 2521 ) of Singla & Co , Hamilton House, 1 Temple Avenue, London EC4Y 0HA , be and is hereby appointed liquidator for the purposes of such winding up." Signature: S K SINGLA , Chairrnan : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | SUGARTOWN 66 LIMITED | Event Date | 2017-11-08 |
NOTICE is hereby given pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that I, S. K. Singla, having been appointed Liquidator of the above Company, intend making a distribution to unsecured creditors. The dividend is a First and Final Dividend and will be paid within two months from the last day of proving. The unsecured creditors of the Company are required, on or before 8 December 2017 to prove their debts by sending to Mr. S K Singla of Singla & Co, Hamilton House, 1 Temple Avenue, London, EC4Y 0HA, a form of Proof of Debt for the amounts they claim to be due and, if so required by notice in writing from the said Liquidator, give such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt before the date above is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. S. K. Singla : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUGARTOWN 66 LIMITED | Event Date | 2017-11-07 |
NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that on 7 November 2017 , I, SURJIT KUMAR SINGLA FCA FABRP of Singla & Co., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, was appointed Liquidator of the above-named company by the creditors. All Creditors of the above named Company are required on or before 8 December 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr. S. K. Singla (IP No. 2521 ), of Singla & Co. , Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , telephone number 020 7353 6922 , and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUGARTOWN 66 LIMITED | Event Date | 2017-11-07 |
Liquidator's name and address: Surjit Kumar Singla, F.C.A., Singla & Co., Hamilton House, 1 Temple Avenue, London, EC4Y 0HA : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUGARTOWN 66 LIMITED | Event Date | 2017-02-19 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound-up, are required, on or before 20 April 2017 , to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Surjit Kumar Singla F.C.A. of Singla & Co., Hamilton House, 1 Temple Avenue, London EC4Y 0HA, telephone no.: 020 7353 6922, who was appointed Liquidator of the said Company on 19 February 2017 , and, if so required by notice in writing from the said Liquidator, personally or by his Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The above Notice is purely formal as all known creditors have been, or will be, paid in full. Registered Office: c/o Singla & Co., Hamilton House, 1 Temple Avenue, London EC4Y 0HA : Contact: S. K, Singla, (IP No. 2521 ) Singla & Co. E-mail: ssingla@btinternet.com Tel No.: 020 7353 6922 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUGARTOWN 66 LIMITED | Event Date | 2017-02-19 |
At a General Meeting of the above-named Company, duly convened and held at The Old House, West Street, Marlow, Bucks SL7 2LS on 19 February 2017 , the following Special and Ordinary Resolutions were duly passed: SPECIAL RESOLUTION "That the Company be wound up voluntarily and that Mr S.K. Singia, FCA, (IP No. 2521) of Singia & Co., Hamilton House, 1 Temple Avenue, London EC4Y OHA, be and is hereby appointed Liquidator for the purposes of such winding-up". ORDINARY RESOLUTION "That the liquidator be remunerated on the basis of fixed fee of 4,000 plus VAT plus out of pocket disbursements such as advertising, bond, printing, postages and any professional fees* Contact: Singla & Co. E-mail: ssingla@btinternet.com Tel No.: 020 7353 6922 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUGARTOWN 66 LIMITED | Event Date | 1970-01-01 |
Surjit Kumar Singla , F.C.A. Singla & Co ., Hamilton House, 1 Temple Avenue, London EC4Y 0HA : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SUGARTOWN 66 LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 95 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at the offices of Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 7 November 2017 at 11.30 a.m., for the purpose of appointing Mr. Surjit Kumar Singla of Hamilton House, 1 Temple Avenue, London EC4Y 0HA, the existing liquidator, as liquidator of the company. Amongst the resolutions to be taken at the meeting may be one specifying the basis by which the liquidator is to be remunerated. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Singla & Company , Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , telephone number 020 7353 6922 , between 10.00 a.m. and 4.00 p.m. on the two business days falling next before the day on which the meeting is being held. Contact: Mr. S. K. Singla/Mrs. A. Llanos. Creditors wishing to vote at the meeting must lodge a full statement of account and an informal proof of debt and unless attending in person a completed proxy form at Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, no later than 12.00 noon on the day falling before on which the meeting is being held. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. | |||
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. |