Company NameSutherland House Securities Limited
Company StatusDissolved
Company Number05765628
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(1 day after company formation)
Appointment Duration12 years, 2 months (closed 26 June 2018)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2006(1 day after company formation)
Appointment Duration12 years, 2 months (closed 26 June 2018)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusClosed
Appointed04 April 2006(1 day after company formation)
Appointment Duration12 years, 2 months (closed 26 June 2018)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressZolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£2

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved following liquidation (1 page)
26 March 2018Notice of move from Administration to Dissolution (26 pages)
9 February 2018Administrator's progress report (25 pages)
17 August 2017Administrator's progress report (25 pages)
17 August 2017Administrator's progress report (25 pages)
27 March 2017Notice of extension of period of Administration (1 page)
27 March 2017Notice of extension of period of Administration (1 page)
31 January 2017Administrator's progress report to 8 January 2017 (23 pages)
31 January 2017Administrator's progress report to 8 January 2017 (23 pages)
10 August 2016Administrator's progress report to 8 July 2016 (21 pages)
10 August 2016Administrator's progress report to 8 July 2016 (21 pages)
24 March 2016Administrator's progress report to 8 January 2016 (20 pages)
24 March 2016Administrator's progress report to 8 January 2016 (20 pages)
24 March 2016Notice of extension of period of Administration (1 page)
24 March 2016Notice of extension of period of Administration (1 page)
15 October 2015Administrator's progress report to 17 September 2015 (20 pages)
15 October 2015Administrator's progress report to 17 September 2015 (20 pages)
21 April 2015Administrator's progress report to 17 March 2015 (21 pages)
21 April 2015Administrator's progress report to 17 March 2015 (21 pages)
7 October 2014Administrator's progress report to 17 September 2014 (22 pages)
7 October 2014Administrator's progress report to 17 September 2014 (22 pages)
27 March 2014Administrator's progress report to 17 March 2014 (23 pages)
27 March 2014Administrator's progress report to 17 March 2014 (23 pages)
3 February 2014Notice of extension of period of Administration (1 page)
3 February 2014Notice of extension of period of Administration (1 page)
15 October 2013Administrator's progress report to 17 September 2013 (17 pages)
15 October 2013Administrator's progress report to 17 September 2013 (17 pages)
29 April 2013Notice of extension of period of Administration (1 page)
29 April 2013Notice of extension of period of Administration (1 page)
11 April 2013Administrator's progress report to 17 March 2013 (16 pages)
11 April 2013Administrator's progress report to 17 March 2013 (16 pages)
11 April 2013Administrator's progress report to 17 March 2013 (16 pages)
11 April 2013Administrator's progress report to 17 March 2013 (16 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
15 November 2012Notice of deemed approval of proposals (1 page)
15 November 2012Notice of deemed approval of proposals (1 page)
13 November 2012Registered office address changed from Heaton House 148 Bury Old Road Salford Lancashire M7 4SE on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from Heaton House 148 Bury Old Road Salford Lancashire M7 4SE on 13 November 2012 (2 pages)
5 November 2012Statement of administrator's proposal (25 pages)
5 November 2012Statement of administrator's proposal (25 pages)
31 October 2012Statement of affairs with form 2.14B (12 pages)
31 October 2012Statement of affairs with form 2.14B (12 pages)
28 September 2012Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE on 28 September 2012 (2 pages)
26 September 2012Appointment of an administrator (1 page)
26 September 2012Appointment of an administrator (1 page)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
(5 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
(5 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
(5 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 April 2008Return made up to 03/04/08; full list of members (4 pages)
7 April 2008Return made up to 03/04/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
23 May 2007Return made up to 03/04/07; full list of members (7 pages)
23 May 2007Return made up to 03/04/07; full list of members (7 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (8 pages)
7 July 2006Particulars of mortgage/charge (8 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 April 2006Registered office changed on 05/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)