Company NameSutherland Group Limited(The)
Company StatusDissolved
Company Number01472486
CategoryPrivate Limited Company
Incorporation Date11 January 1980(44 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesGredanlane Limited and Femwork Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 23 July 2019)
RoleChartered Accountant
Country of ResidenceGreece
Correspondence Address19 Voukourestiou
Kolonaki
Athens
10671
Greece
Secretary NameChristopher William Egleton
NationalityBritish
StatusClosed
Appointed01 March 2003(23 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address19 Voukourestiou
Kolonaki
Athens
10671
Greece
Director NameWilliam John Egleton
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 July 1999)
RoleRetired
Correspondence Address46 Millfield Court
Huntingdon
Cambridgeshire
PE18 6TT
Director NameAnne Margaret Duguid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 February 2014)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address13 Bayview Road
Aberdeen
AB15 4EY
Scotland
Secretary NameMitchell Edward Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address157b Shelbourne Road
London
N17 9YD

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150.2k at £1Christopher Egleton
74.99%
Ordinary
50k at £1Ernst & Young Trustees LTD
24.97%
Ordinary
90 at £1William Egleton
0.04%
Ordinary

Financials

Year2014
Net Worth-£698,222
Current Liabilities£900,583

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

15 April 1996Delivered on: 27 April 1996
Satisfied on: 16 September 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29/35 station road berks and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 January 1992Delivered on: 27 January 1992
Satisfied on: 13 January 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1986Delivered on: 1 July 1986
Satisfied on: 13 January 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1984Delivered on: 24 September 1984
Satisfied on: 9 March 1992
Persons entitled: Investors in Industry PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Re sum of £20,000 & all other monies now or hereafter standing to the credit of the deposit account with investors in industry group PLC designated re sutherland group LTD & numbered 67192.
Fully Satisfied
27 April 1984Delivered on: 2 May 1984
Satisfied on: 9 March 1992
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade work in progress. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1983Delivered on: 27 May 1983
Satisfied on: 27 August 1986
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital stocks, shares and other securities.
Fully Satisfied
20 May 1983Delivered on: 27 May 1983
Satisfied on: 9 March 1992
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or christopher william egleton to coutts & company on any account whatsoever.
Particulars: All the interest of the company in the property known as 1 chester place, london N.W.1.
Fully Satisfied
6 August 1998Delivered on: 13 August 1998
Satisfied on: 11 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and ideacraft limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 29-35 station road reading berkshire t/n BK336840.
Fully Satisfied
17 February 1982Delivered on: 19 February 1982
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
11 January 1996Delivered on: 13 January 1996
Persons entitled: Christopher William Egleton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 May 1997Delivered on: 2 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In the case of clause 3(b) and (c) of the debenture other than any real or heritable property situate in scotland under clause 3(d) other than such debts as arise in scotland and under clause 3(e) including all property heritable and moveable in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
19 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 August 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 200,250
(6 pages)
18 August 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 200,250
(6 pages)
26 May 2016Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200,250
(4 pages)
26 May 2016Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200,250
(4 pages)
3 May 2016Termination of appointment of Anne Margaret Duguid as a director on 16 February 2014 (1 page)
3 May 2016Director's details changed for Christopher William Egleton on 16 February 2014 (2 pages)
3 May 2016Secretary's details changed for Christopher William Egleton on 16 February 2014 (1 page)
3 May 2016Director's details changed for Christopher William Egleton on 16 February 2014 (2 pages)
3 May 2016Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,250
(4 pages)
3 May 2016Secretary's details changed for Christopher William Egleton on 16 February 2014 (1 page)
3 May 2016Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200,250
(4 pages)
3 May 2016Termination of appointment of Anne Margaret Duguid as a director on 16 February 2014 (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 March 2015Compulsory strike-off action has been suspended (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 200,250
(5 pages)
30 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 200,250
(5 pages)
18 March 2013Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Anne Margaret Duguid on 16 February 2012 (2 pages)
18 March 2013Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Anne Margaret Duguid on 16 February 2012 (2 pages)
4 July 2012Annual return made up to 16 February 2011 (14 pages)
4 July 2012Annual return made up to 16 February 2011 (14 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Director's details changed for Christopher William Egleton on 1 June 2009 (1 page)
6 June 2011Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
6 June 2011Secretary's details changed for Christopher William Egleton on 1 June 2009 (1 page)
6 June 2011Secretary's details changed for Christopher William Egleton on 1 June 2009 (1 page)
6 June 2011Secretary's details changed for Christopher William Egleton on 1 June 2009 (1 page)
6 June 2011Director's details changed for Christopher William Egleton on 1 June 2009 (1 page)
6 June 2011Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
6 June 2011Director's details changed for Christopher William Egleton on 1 June 2009 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 May 2011Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2010Compulsory strike-off action has been suspended (1 page)
25 November 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 October 2008 (10 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2008 (10 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 16/02/09; no change of members (8 pages)
4 March 2009Return made up to 16/02/09; no change of members (8 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 May 2008Return made up to 27/11/07; no change of members (7 pages)
14 May 2008Return made up to 27/11/07; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 December 2006Return made up to 27/11/06; full list of members (7 pages)
6 December 2006Return made up to 27/11/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
17 November 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2002 (8 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003New secretary appointed (3 pages)
7 November 2003New secretary appointed (3 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
2 March 2003Total exemption small company accounts made up to 31 October 2001 (8 pages)
2 March 2003Total exemption small company accounts made up to 31 October 2001 (8 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
28 November 2002Registered office changed on 28/11/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
21 May 2002Accounts for a small company made up to 31 October 2000 (8 pages)
21 May 2002Accounts for a small company made up to 31 October 2000 (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
24 July 2001Registered office changed on 24/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
12 July 2001Accounts for a small company made up to 31 October 1999 (9 pages)
12 July 2001Accounts for a small company made up to 31 October 1999 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
13 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
18 January 1999Return made up to 31/12/98; no change of members (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 January 1998Return made up to 31/12/97; full list of members (8 pages)
24 October 1997Ad 22/09/97--------- £ si 50000@1=50000 £ ic 237750/287750 (2 pages)
24 October 1997Ad 22/09/97--------- £ si 50000@1=50000 £ ic 237750/287750 (2 pages)
23 September 1997Registered office changed on 23/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page)
23 September 1997Registered office changed on 23/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 June 1997Ad 19/05/97--------- £ si 40250@1=40250 £ ic 197500/237750 (2 pages)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1997Ad 19/05/97--------- £ si 87500@1=87500 £ ic 110000/197500 (2 pages)
17 June 1997Ad 19/05/97--------- £ si 87500@1=87500 £ ic 110000/197500 (2 pages)
17 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 June 1997£ nc 110000/500000 19/05/97 (1 page)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1997£ nc 110000/500000 19/05/97 (1 page)
17 June 1997Ad 19/05/97--------- £ si 40250@1=40250 £ ic 197500/237750 (2 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(8 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(8 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Particulars of mortgage/charge (4 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Particulars of mortgage/charge (4 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)