About

Registered Number: 01216559
Date of Incorporation: 18/06/1975 (49 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2015 (9 years and 4 months ago)
Registered Address: Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX,

 

Having been setup in 1975, Sutural (Properties) Ltd has its registered office in Staines, it has a status of "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 September 2015
4.68 - Liquidator's statement of receipts and payments 09 July 2015
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2013
AA - Annual Accounts 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2012
RESOLUTIONS - N/A 30 April 2012
RESOLUTIONS - N/A 30 April 2012
4.70 - N/A 30 April 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2011
AR01 - Annual Return 17 January 2011
RESOLUTIONS - N/A 08 October 2010
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 17 February 2010
AR01 - Annual Return 19 January 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 23 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 19 January 2009
RESOLUTIONS - N/A 02 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 13 September 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
AA - Annual Accounts 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 24 January 2005
363a - Annual Return 18 January 2005
363a - Annual Return 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 25 January 2003
363a - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363a - Annual Return 17 January 2002
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
363a - Annual Return 22 January 2001
AA - Annual Accounts 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 21 January 1998
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
363a - Annual Return 22 January 1997
AA - Annual Accounts 28 August 1996
288 - N/A 04 July 1996
288 - N/A 23 February 1996
363x - Annual Return 24 January 1996
288 - N/A 24 November 1995
AA - Annual Accounts 18 September 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 30 March 1995
288 - N/A 30 March 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 14 October 1994
AA - Annual Accounts 26 April 1994
RESOLUTIONS - N/A 04 March 1994
288 - N/A 06 February 1994
363s - Annual Return 01 February 1994
363s - Annual Return 22 January 1993
AA - Annual Accounts 14 December 1992
288 - N/A 28 July 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 24 January 1992
288 - N/A 13 January 1992
RESOLUTIONS - N/A 05 January 1992
MISC - Miscellaneous document 21 December 1991
288 - N/A 01 August 1991
288 - N/A 30 July 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 13 February 1991
287 - Change in situation or address of Registered Office 13 February 1991
288 - N/A 20 September 1990
288 - N/A 20 September 1990
363 - Annual Return 19 March 1990
288 - N/A 08 March 1990
AA - Annual Accounts 07 March 1990
395 - Particulars of a mortgage or charge 11 August 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 17 February 1989
395 - Particulars of a mortgage or charge 01 December 1988
395 - Particulars of a mortgage or charge 25 November 1988
288 - N/A 22 August 1988
395 - Particulars of a mortgage or charge 18 August 1988
395 - Particulars of a mortgage or charge 21 March 1988
395 - Particulars of a mortgage or charge 21 March 1988
AA - Annual Accounts 11 February 1988
288 - N/A 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 24 January 1987
363 - Annual Return 24 January 1987
288 - N/A 18 December 1986
288 - N/A 13 December 1986
363 - Annual Return 19 May 1986
MEM/ARTS - N/A 13 August 1975
MISC - Miscellaneous document 13 August 1975
MISC - Miscellaneous document 18 June 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Fully Satisfied

N/A

Floating charge 21 December 2009 Fully Satisfied

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Letter of offset 09 August 1989 Fully Satisfied

N/A

Legal mortgage 30 November 1988 Fully Satisfied

N/A

Legal charge 24 November 1988 Fully Satisfied

N/A

First legal charge 10 August 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1988 Fully Satisfied

N/A

Legal mortgage 22 January 1986 Fully Satisfied

N/A

Legal mortgage 10 February 1984 Fully Satisfied

N/A

Legal mortgage 29 November 1983 Fully Satisfied

N/A

Legal mortgage 27 July 1983 Fully Satisfied

N/A

Legal charge 07 June 1983 Fully Satisfied

N/A

Legal charge 29 April 1983 Fully Satisfied

N/A

Legal charge 13 April 1983 Fully Satisfied

N/A

Mortgage 21 March 1983 Fully Satisfied

N/A

Legal charge 21 March 1983 Fully Satisfied

N/A

Mortgage 17 December 1982 Fully Satisfied

N/A

Legal mortgage 01 December 1982 Fully Satisfied

N/A

Legal charge 29 October 1982 Fully Satisfied

N/A

Legal charge 29 October 1982 Outstanding

N/A

Legal mortgage 25 May 1982 Fully Satisfied

N/A

Legal charge 10 August 1981 Fully Satisfied

N/A

Legal charge 19 September 1980 Fully Satisfied

N/A

Mortgage by deposit of title deeds. 07 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.