Established in 1988, Surgecam Ltd are based in Stockton On Tees. The companies directors are Watson, Jacqueline, Miller, Gary, Miller, Raymond William, Watson, David Arthur, Carr, Bryan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Gary | 20 October 2006 | - | 1 |
MILLER, Raymond William | N/A | - | 1 |
WATSON, David Arthur | 20 October 2006 | - | 1 |
CARR, Bryan | N/A | 01 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Jacqueline | 01 June 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2014 | |
RESOLUTIONS - N/A | 22 October 2013 | |
RESOLUTIONS - N/A | 22 October 2013 | |
AD01 - Change of registered office address | 22 October 2013 | |
4.20 - N/A | 22 October 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 October 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 11 May 2011 | |
CH03 - Change of particulars for secretary | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 05 February 2010 | |
MG01 - Particulars of a mortgage or charge | 14 January 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363s - Annual Return | 04 June 2008 | |
RESOLUTIONS - N/A | 06 February 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2006 | |
MISC - Miscellaneous document | 11 July 2006 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 09 June 1999 | |
RESOLUTIONS - N/A | 21 July 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 July 1998 | |
AA - Annual Accounts | 13 July 1998 | |
169 - Return by a company purchasing its own shares | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 21 June 1998 | |
288b - Notice of resignation of directors or secretaries | 21 June 1998 | |
363s - Annual Return | 26 May 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
MEM/ARTS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
RESOLUTIONS - N/A | 12 February 1998 | |
RESOLUTIONS - N/A | 18 December 1997 | |
RESOLUTIONS - N/A | 18 December 1997 | |
RESOLUTIONS - N/A | 18 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 1997 | |
123 - Notice of increase in nominal capital | 18 December 1997 | |
AA - Annual Accounts | 29 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 1997 | |
363s - Annual Return | 21 May 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 09 May 1996 | |
AA - Annual Accounts | 03 November 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 10 November 1994 | |
395 - Particulars of a mortgage or charge | 08 September 1994 | |
363s - Annual Return | 13 May 1994 | |
AA - Annual Accounts | 07 September 1993 | |
363s - Annual Return | 07 June 1993 | |
287 - Change in situation or address of Registered Office | 28 January 1993 | |
AA - Annual Accounts | 15 October 1992 | |
395 - Particulars of a mortgage or charge | 20 August 1992 | |
363s - Annual Return | 03 June 1992 | |
AA - Annual Accounts | 12 March 1992 | |
363a - Annual Return | 13 June 1991 | |
AA - Annual Accounts | 11 April 1991 | |
288 - N/A | 05 February 1991 | |
363 - Annual Return | 25 January 1991 | |
395 - Particulars of a mortgage or charge | 13 November 1990 | |
363 - Annual Return | 20 March 1990 | |
AA - Annual Accounts | 22 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
123 - Notice of increase in nominal capital | 28 September 1989 | |
287 - Change in situation or address of Registered Office | 14 July 1989 | |
287 - Change in situation or address of Registered Office | 28 July 1988 | |
287 - Change in situation or address of Registered Office | 04 May 1988 | |
288 - N/A | 04 May 1988 | |
288 - N/A | 04 May 1988 | |
RESOLUTIONS - N/A | 03 May 1988 | |
MEM/ARTS - N/A | 03 May 1988 | |
NEWINC - New incorporation documents | 06 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 12 January 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 09 March 2004 | Outstanding |
N/A |
Legal charge | 24 May 1995 | Outstanding |
N/A |
Chattels mortgage. | 08 September 1994 | Fully Satisfied |
N/A |
Legal charge | 12 August 1992 | Outstanding |
N/A |
Fixed and floating charge | 09 November 1990 | Outstanding |
N/A |