Sutch & Searle Shipping Ltd was setup in 1967. We don't know the number of employees at Sutch & Searle Shipping Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EATON, Paul | 11 October 2012 | - | 1 |
BATH, Albert George | N/A | 25 April 1992 | 1 |
CUNDALE, June Anne | N/A | 08 September 1995 | 1 |
DAVIS, Keith | 31 July 1998 | 26 September 2012 | 1 |
MOSS-DAVIS, Hazel | N/A | 08 September 1995 | 1 |
WRIGHT, Terence Albert | N/A | 22 August 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 May 2020 | |
LIQ14 - N/A | 18 February 2020 | |
LIQ03 - N/A | 02 December 2019 | |
LIQ03 - N/A | 19 November 2018 | |
LIQ03 - N/A | 23 July 2018 | |
AD01 - Change of registered office address | 28 November 2016 | |
RESOLUTIONS - N/A | 25 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 November 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
TM02 - Termination of appointment of secretary | 30 May 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH03 - Change of particulars for secretary | 28 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AA03 - Notice of resolution removing auditors | 06 March 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AP01 - Appointment of director | 12 October 2012 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
AR01 - Annual Return | 22 January 2012 | |
CH01 - Change of particulars for director | 22 January 2012 | |
CH01 - Change of particulars for director | 22 January 2012 | |
CH01 - Change of particulars for director | 22 January 2012 | |
CH03 - Change of particulars for secretary | 22 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
363a - Annual Return | 05 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
287 - Change in situation or address of Registered Office | 19 July 2005 | |
363s - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 17 July 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
AA - Annual Accounts | 05 February 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
363s - Annual Return | 17 February 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 29 April 1999 | |
AA - Annual Accounts | 08 April 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
363s - Annual Return | 07 May 1998 | |
AA - Annual Accounts | 30 March 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 03 February 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1996 | |
AA - Annual Accounts | 28 June 1996 | |
363s - Annual Return | 25 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 March 1996 | |
395 - Particulars of a mortgage or charge | 08 January 1996 | |
AUD - Auditor's letter of resignation | 05 October 1995 | |
288 - N/A | 26 September 1995 | |
288 - N/A | 13 September 1995 | |
288 - N/A | 13 September 1995 | |
287 - Change in situation or address of Registered Office | 13 September 1995 | |
AA - Annual Accounts | 03 July 1995 | |
363s - Annual Return | 07 April 1995 | |
AA - Annual Accounts | 24 June 1994 | |
287 - Change in situation or address of Registered Office | 22 March 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 18 June 1993 | |
363s - Annual Return | 13 April 1993 | |
288 - N/A | 13 October 1992 | |
AA - Annual Accounts | 07 October 1992 | |
288 - N/A | 07 October 1992 | |
363b - Annual Return | 07 October 1992 | |
AA - Annual Accounts | 25 November 1991 | |
288 - N/A | 24 October 1991 | |
288 - N/A | 24 October 1991 | |
288 - N/A | 24 October 1991 | |
363a - Annual Return | 21 August 1991 | |
MEM/ARTS - N/A | 17 December 1990 | |
395 - Particulars of a mortgage or charge | 04 June 1990 | |
AA - Annual Accounts | 06 March 1990 | |
363 - Annual Return | 06 March 1990 | |
363 - Annual Return | 04 April 1989 | |
AA - Annual Accounts | 04 April 1989 | |
288 - N/A | 16 May 1988 | |
AA - Annual Accounts | 25 April 1988 | |
363 - Annual Return | 25 April 1988 | |
AA - Annual Accounts | 05 March 1987 | |
363 - Annual Return | 05 March 1987 | |
MISC - Miscellaneous document | 07 August 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 01 November 2005 | Outstanding |
N/A |
Legal mortgage | 11 July 2002 | Fully Satisfied |
N/A |
Guarantee and debenture | 26 June 1996 | Outstanding |
N/A |
Guarantee & debenture | 27 December 1995 | Fully Satisfied |
N/A |
Legal charge | 31 May 1990 | Fully Satisfied |
N/A |