UKBizDB.co.uk

SUK OLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Suk Oldco Limited. The company was founded 31 years ago and was given the registration number 02759437. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindley Place, Birmingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SUK OLDCO LIMITED
Company Number:02759437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 October 1992
End of financial year:28 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director17 July 2017Active
Westfields, London Road, High Wycombe, Uk, HP11 1HA

Secretary03 April 2006Active
10 Northbourne Road, London, SW4 7DJ

Secretary14 January 1994Active
Reynolds, Nugents Park, Hatch End, HA5 4RA

Secretary08 January 2004Active
Westfields, London Road, High Wycombe, HP11 1HA

Secretary31 December 2010Active
36 Priory Avenue, Chingford, London, E4 8AB

Secretary20 April 1995Active
24 Blackheath Grove, London, SE3 0DH

Secretary08 August 1994Active
Houghton Park Farm, Hazelwood Lane, Ampthill, MK45 2EZ

Secretary11 July 1996Active
2 Faithfull Close, Stone, Aylesbury, HP17 8PW

Secretary06 March 2004Active
3 Manor Cottages, Church Road, Little Marlow, SL7 3RT

Secretary29 July 1997Active
80, New Bond Street, London, England, W1S 1SB

Secretary18 November 2016Active
9 Eastor, Welwyn Garden City, AL7 1PN

Secretary03 November 1992Active
29 Birchdale Road, Forest Gate, London, E7 8AS

Secretary21 October 1992Active
109 Beacon Street Marblehead, Essex Ma 01945, Usa, FOREIGN

Secretary06 May 1997Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Secretary31 January 2014Active
36 Ligo Avenue, Stoke Mandeville, Aylesbury, HP22 5TY

Secretary17 October 2000Active
68 Meetinghouse Circle, Needham, Usa, 02492

Secretary17 October 2000Active
Clacks End 119 The Street, Crowmarsh Gifford, Wallingford, OX10 8EF

Director06 May 1997Active
Westfields, London Road, High Wycombe, Uk, HP11 1HA

Director01 July 2007Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
Westfields, London Road, High Wycombe, HP11 1HA

Director08 August 2011Active
10 Northbourne Road, London, SW4 7DJ

Director10 August 1994Active
10 Norwich Street, London, EC4A 1BD

Director21 October 1992Active
21 Limes Way, Shabbington, Aylesbury, HP18 9HB

Director17 October 2000Active
Westfields, London Road, High Wycombe, HP11 1HA

Director18 March 2011Active
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director18 November 2016Active
Westfields, London Road, High Wycombe, HP11 1HA

Director31 October 2012Active
Westfields, London Road, High Wycombe, HP11 1HA

Director18 March 2011Active
34 Elliott Road, Chiswick, London, W4 1PE

Director01 June 1995Active
Houghton Park Farm, Hazelwood Lane, Ampthill, MK45 2EZ

Director19 June 1995Active
Flat 8 71 Elm Park Gardens, London, SW10 9QE

Director03 November 1992Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director31 January 2014Active
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director02 December 2016Active
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU

Director19 December 2014Active
18 Avenue Alphonse Xiii, 18/10, Brussels, Belgium, FOREIGN

Director17 October 2000Active

People with Significant Control

Mr Christopher Paul Yates
Notified on:26 July 2018
Status:Active
Date of birth:January 1962
Nationality:British
Address:C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Significant influence or control
Oo Midco Limited
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Oo Retail Limited
Notified on:16 November 2016
Status:Active
Country of residence:England
Address:7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Staples Mail Order Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hampden Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-05-01Insolvency

Liquidation in administration progress report.

Download
2023-03-28Insolvency

Liquidation in administration extension of period.

Download
2022-10-24Insolvency

Liquidation in administration progress report.

Download
2022-04-19Insolvency

Liquidation in administration progress report.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2021-11-30Insolvency

Liquidation in administration progress report.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-04-27Insolvency

Liquidation in administration progress report.

Download
2021-04-23Insolvency

Liquidation in administration progress report.

Download
2021-03-17Insolvency

Liquidation in administration extension of period.

Download
2020-04-29Insolvency

Liquidation in administration progress report.

Download
2020-02-26Insolvency

Liquidation in administration extension of period.

Download
2019-10-23Insolvency

Liquidation in administration progress report.

Download
2019-06-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-06-04Insolvency

Liquidation in administration proposals.

Download
2019-05-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-03Insolvency

Liquidation voluntary arrangement completion.

Download
2018-09-20Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.