Company NameSurbiton Equipment Hire Limited
Company StatusDissolved
Company Number01273571
CategoryPrivate Limited Company
Incorporation Date17 August 1976(47 years, 8 months ago)
Dissolution Date17 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameDavid Graham Terry Corner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(15 years, 3 months after company formation)
Appointment Duration31 years, 3 months (closed 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cumbrae Gardens
Surbiton
Surrey
KT6 5EL
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2001(24 years, 10 months after company formation)
Appointment Duration21 years, 7 months (closed 17 February 2023)
Correspondence AddressThe Old Rectory Church Street
Weybridge
KT13 8DE
Director NameJanet Katherine Corner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2001)
RoleHousewife
Correspondence Address9 Cumbrae Gardens
Surbiton
Surrey
KT6 5EL
Director NameHelen De Lorenzi Johnson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 1992)
RoleTeacher
Correspondence Address20 Langley Avenue
Surbiton
Surrey
KT6 6QW
Director NameThomas Allen Johnson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 1992)
RoleBuilder
Correspondence Address20 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameThomas Allen Johnson
NationalityBritish
StatusResigned
Appointed17 November 1991(15 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 1992)
RoleCompany Director
Correspondence Address20 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameDavid Graham Terry Corner
NationalityBritish
StatusResigned
Appointed28 July 1992(15 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cumbrae Gardens
Surbiton
Surrey
KT6 5EL

Contact

Telephone020 83988127
Telephone regionLondon

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Financials

Year2013
Net Worth£926,158
Cash£204,758
Current Liabilities£29,934

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

2 September 1987Delivered on: 23 September 1987
Persons entitled: Property Landing Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 113-115 & 117 brighton road surbiton, surrey together with all fixed machinery buildings evestions other fixtures & fittings floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 February 2023Final Gazette dissolved following liquidation (1 page)
17 November 2022Return of final meeting in a members' voluntary winding up (8 pages)
8 April 2022Appointment of a voluntary liquidator (3 pages)
8 April 2022Declaration of solvency (5 pages)
8 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
(1 page)
8 April 2022Registered office address changed from 9 Cumbrae Gardens Ditton Hill Surbiton Surrey KT6 5EL to 197 Kingston Road Epsom Surrey KT19 0AB on 8 April 2022 (2 pages)
7 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
29 March 2022Satisfaction of charge 1 in full (1 page)
1 December 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
9 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
4 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
7 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
8 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
14 June 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
16 March 2017Sub-division of shares on 3 March 2017 (4 pages)
16 March 2017Sub-division of shares on 3 March 2017 (4 pages)
13 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 03/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 03/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2009Director's details changed for David Graham Terry Corner on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Graham Terry Corner on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for David Graham Terry Corner on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 November 2008Return made up to 17/11/08; full list of members (3 pages)
21 November 2008Return made up to 17/11/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Return made up to 17/11/07; full list of members (2 pages)
10 December 2007Return made up to 17/11/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 December 2006Return made up to 17/11/06; full list of members (8 pages)
4 December 2006Return made up to 17/11/06; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 November 2005Return made up to 17/11/05; full list of members (8 pages)
23 November 2005Return made up to 17/11/05; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 December 2004Return made up to 17/11/04; full list of members (8 pages)
6 December 2004Return made up to 17/11/04; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 December 2003Return made up to 17/11/03; full list of members (8 pages)
24 December 2003Return made up to 17/11/03; full list of members (8 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 November 2002Return made up to 17/11/02; full list of members (8 pages)
28 November 2002Return made up to 17/11/02; full list of members (8 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
2 February 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Registered office changed on 11/12/00 from: 9 cumbrae gardens surbiton surrey KT6 5EL (1 page)
11 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
11 December 2000Registered office changed on 11/12/00 from: 9 cumbrae gardens surbiton surrey KT6 5EL (1 page)
11 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
6 January 2000Registered office changed on 06/01/00 from: 9 cumbrae gardens surbiton surrey KT6 5EL (1 page)
6 January 2000Registered office changed on 06/01/00 from: 9 cumbrae gardens surbiton surrey KT6 5EL (1 page)
24 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
19 November 1999Return made up to 17/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Registered office changed on 19/11/99 from: 113 brighton road surbiton surrey KT6 5NJ (1 page)
19 November 1999Return made up to 17/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Registered office changed on 19/11/99 from: 113 brighton road surbiton surrey KT6 5NJ (1 page)
30 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1998Return made up to 17/11/98; no change of members (4 pages)
11 November 1998Return made up to 17/11/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
1 December 1997Return made up to 17/11/97; full list of members (6 pages)
1 December 1997Return made up to 17/11/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 November 1996Return made up to 17/11/96; no change of members (4 pages)
13 November 1996Return made up to 17/11/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
1 December 1995Return made up to 17/11/95; full list of members (6 pages)
1 December 1995Return made up to 17/11/95; full list of members (6 pages)