About

Registered Number: 06311566
Date of Incorporation: 13/07/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Sustainability Inc Ltd was founded on 13 July 2007 with its registered office in Handforth, Cheshire, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for Sustainability Inc Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Michael Stephen 13 July 2007 - 1
MURRAY, Anthony Paul 03 January 2012 - 1
RADFORD, Adam Peter 01 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
KILCOMMONS, Peter 13 July 2007 10 August 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 February 2018
LIQ10 - N/A 23 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2018
NDISC - N/A 16 July 2017
NDISC - N/A 16 July 2017
LIQ02 - N/A 10 July 2017
AD01 - Change of registered office address 28 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AAMD - Amended Accounts 15 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 11 August 2015
MR04 - N/A 28 January 2015
MR01 - N/A 11 December 2014
AA - Annual Accounts 14 November 2014
MR01 - N/A 28 October 2014
AR01 - Annual Return 07 August 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR01 - N/A 10 February 2014
MR01 - N/A 10 February 2014
MR01 - N/A 10 February 2014
MR01 - N/A 10 February 2014
MR01 - N/A 10 February 2014
MR01 - N/A 10 February 2014
MR01 - N/A 10 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 19 July 2013
RESOLUTIONS - N/A 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 16 April 2013
RESOLUTIONS - N/A 14 January 2013
SH08 - Notice of name or other designation of class of shares 14 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2013
SH01 - Return of Allotment of shares 14 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AP01 - Appointment of director 07 August 2012
AD01 - Change of registered office address 06 July 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA01 - Change of accounting reference date 31 March 2011
AAMD - Amended Accounts 01 February 2011
AD01 - Change of registered office address 20 January 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 26 May 2009
225 - Change of Accounting Reference Date 08 April 2009
AA - Annual Accounts 23 December 2008
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
353 - Register of members 19 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2008
395 - Particulars of a mortgage or charge 27 February 2008
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

A registered charge 06 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

Debenture 22 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.