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).
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 | : |
|
Registered Address | : | C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 17 July 2017 | Active |
Westfields, London Road, High Wycombe, Uk, HP11 1HA | Secretary | 03 April 2006 | Active |
10 Northbourne Road, London, SW4 7DJ | Secretary | 14 January 1994 | Active |
Reynolds, Nugents Park, Hatch End, HA5 4RA | Secretary | 08 January 2004 | Active |
Westfields, London Road, High Wycombe, HP11 1HA | Secretary | 31 December 2010 | Active |
36 Priory Avenue, Chingford, London, E4 8AB | Secretary | 20 April 1995 | Active |
24 Blackheath Grove, London, SE3 0DH | Secretary | 08 August 1994 | Active |
Houghton Park Farm, Hazelwood Lane, Ampthill, MK45 2EZ | Secretary | 11 July 1996 | Active |
2 Faithfull Close, Stone, Aylesbury, HP17 8PW | Secretary | 06 March 2004 | Active |
3 Manor Cottages, Church Road, Little Marlow, SL7 3RT | Secretary | 29 July 1997 | Active |
80, New Bond Street, London, England, W1S 1SB | Secretary | 18 November 2016 | Active |
9 Eastor, Welwyn Garden City, AL7 1PN | Secretary | 03 November 1992 | Active |
29 Birchdale Road, Forest Gate, London, E7 8AS | Secretary | 21 October 1992 | Active |
109 Beacon Street Marblehead, Essex Ma 01945, Usa, FOREIGN | Secretary | 06 May 1997 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Secretary | 31 January 2014 | Active |
36 Ligo Avenue, Stoke Mandeville, Aylesbury, HP22 5TY | Secretary | 17 October 2000 | Active |
68 Meetinghouse Circle, Needham, Usa, 02492 | Secretary | 17 October 2000 | Active |
Clacks End 119 The Street, Crowmarsh Gifford, Wallingford, OX10 8EF | Director | 06 May 1997 | Active |
Westfields, London Road, High Wycombe, Uk, HP11 1HA | Director | 01 July 2007 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 31 January 2014 | Active |
Westfields, London Road, High Wycombe, HP11 1HA | Director | 08 August 2011 | Active |
10 Northbourne Road, London, SW4 7DJ | Director | 10 August 1994 | Active |
10 Norwich Street, London, EC4A 1BD | Director | 21 October 1992 | Active |
21 Limes Way, Shabbington, Aylesbury, HP18 9HB | Director | 17 October 2000 | Active |
Westfields, London Road, High Wycombe, HP11 1HA | Director | 18 March 2011 | Active |
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT | Director | 18 November 2016 | Active |
Westfields, London Road, High Wycombe, HP11 1HA | Director | 31 October 2012 | Active |
Westfields, London Road, High Wycombe, HP11 1HA | Director | 18 March 2011 | Active |
34 Elliott Road, Chiswick, London, W4 1PE | Director | 01 June 1995 | Active |
Houghton Park Farm, Hazelwood Lane, Ampthill, MK45 2EZ | Director | 19 June 1995 | Active |
Flat 8 71 Elm Park Gardens, London, SW10 9QE | Director | 03 November 1992 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 31 January 2014 | Active |
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT | Director | 02 December 2016 | Active |
Hampden Court, Kingsmead Business Park, Frederick Place, High Wycombe, England, HP11 1JU | Director | 19 December 2014 | Active |
18 Avenue Alphonse Xiii, 18/10, Brussels, Belgium, FOREIGN | Director | 17 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-01 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-28 | Insolvency | Liquidation in administration extension of period. | Download |
2022-10-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-19 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Insolvency | Liquidation in administration progress report. | Download |
2021-04-23 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-17 | Insolvency | Liquidation in administration extension of period. | Download |
2020-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-26 | Insolvency | Liquidation in administration extension of period. | Download |
2019-10-23 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-06-04 | Insolvency | Liquidation in administration proposals. | Download |
2019-05-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-03 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2018-09-20 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.