About

Registered Number: 00912551
Date of Incorporation: 07/08/1967 (57 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2020 (4 years and 10 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Sutch & Searle Shipping Ltd was setup in 1967. We don't know the number of employees at Sutch & Searle Shipping Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.