Dissolved 2017-05-13
Company Information for SULLMET LIMITED
TEMPLE ROW, BIRMINGHAM, B2,
|
Company Registration Number
06928961
Private Limited Company
Dissolved Dissolved 2017-05-13 |
Company Name | |
---|---|
SULLMET LIMITED | |
Legal Registered Office | |
TEMPLE ROW BIRMINGHAM B2 Other companies in DY11 | |
Company Number | 06928961 | |
---|---|---|
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 15:56:57 |
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 |
---|---|---|
ANN MARGARET O'SULLIVAN |
||
JAMES O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERRY OSULLIVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SULLIVAN METAL PRODUCTS LIMITED | Director | 2015-10-30 | CURRENT | 2010-03-04 | Dissolved 2017-05-13 | |
SULLIVAN HOLDINGS LIMITED | Director | 1991-07-17 | CURRENT | 1965-10-14 | Dissolved 2017-12-07 | |
SULLIVAN HOLDINGS LIMITED | Director | 2013-06-16 | CURRENT | 1965-10-14 | Dissolved 2017-12-07 | |
SULLIVAN METAL PRODUCTS LIMITED | Director | 2013-06-16 | CURRENT | 2010-03-04 | Dissolved 2017-05-13 |
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 14/01/2016 FROM CAUNSALL HOUSE FARM CAUNSALL ROAD CAUNSALL KIDDERMINSTER DY11 5YW | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM CAUNSALL HOUSE FARM CAUNSALL ROAD CAUNSALL KIDDERMINSTER DY11 5YW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRY OSULLIVAN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES O'SULLIVAN | |
AR01 | 10/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRY OSULLIVAN / 10/06/2010 | |
288a | DIRECTOR APPOINTED MRS ANN MARGARET O'SULLIVAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-10 |
Notices to Creditors | 2015-12-30 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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 SULLMET LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SULLMET LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SULLMET LIMITED | Event Date | 2015-12-22 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 29 January 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, St Phillips Point, Temple Row, Birmingham B2 5AF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 22 December 2015 . Further information about this case is available from Jo Baister at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators Dated 22 December 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SULLMET LIMITED | Event Date | 2015-12-22 |
Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF : Further information about this case is available from Jo Baister at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SULLMET LIMITED | Event Date | 2015-12-22 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF on 22 December 2015 the following special resolution was passed: "That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up" The company also passed the following ordinary resolution: "That Guy Edward Brooke Mander and Diana Frangou of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis" Office Holder Details: Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 22 December 2015 . Further information about this case is available from Jo Baister at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SULLMET LIMITED | Event Date | 2015-12-22 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF on 30 January 2017 at 10am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2){d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, no later than 12pm on the preceding business day. Office Holder Details: Guy Edward Brooke Mander and Diana Frangou (IP numbers 8845 and 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 22 December 2015 . Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3274. Guy Edward Brooke Mander and Diana Frangou , Joint Liquidators 9 January 2017 | |||
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. |