Company NameSutton Road Properties Ltd.
Company StatusDissolved
Company Number05314994
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameNewbay Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeorge Fenttiman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Farm
108a Brock Hill
Runwell
Essex
SS11 7NX
Director NameLarry Michael Fenttiman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold
Poors Lane North
Benfleet
Essex
SS7 2XF
Secretary NameGeorge Fenttiman
NationalityBritish
StatusClosed
Appointed05 January 2005(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwold Farm
108a Brock Hill
Runwell
Essex
SS11 7NX
Secretary NameMark Anthony Farrier
NationalityBritish
StatusClosed
Appointed12 January 2010(5 years after company formation)
Appointment Duration5 years, 8 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address21 Clivedon Road
Chingford
London
E4 9RN
Director NameMr Mark Anthony Farrier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clivedon Road
Highams Park
London
E4 9RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1City Management (London) LTD
66.67%
Ordinary
1 at £1Mark Anthony Farrier
33.33%
Ordinary

Financials

Year2014
Net Worth-£696,515
Cash£772
Current Liabilities£2,533,032

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
27 May 2015Application to strike the company off the register (3 pages)
12 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
12 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
21 November 2014Receiver's abstract of receipts and payments to 12 November 2014 (2 pages)
21 November 2014Receiver's abstract of receipts and payments to 12 November 2014 (2 pages)
20 November 2014Notice of ceasing to act as receiver or manager (4 pages)
20 November 2014Notice of ceasing to act as receiver or manager (4 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 July 2014Registration of charge 053149940003, created on 10 July 2014 (44 pages)
12 July 2014Registration of charge 053149940003, created on 10 July 2014 (44 pages)
24 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
24 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
18 June 2014Appointment of receiver or manager (4 pages)
18 June 2014Appointment of receiver or manager (4 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(5 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3
(5 pages)
26 November 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
26 November 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
26 November 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Accounts for a small company made up to 30 September 2011 (5 pages)
18 December 2012Accounts for a small company made up to 30 September 2011 (5 pages)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Full accounts made up to 30 September 2010 (11 pages)
3 October 2011Full accounts made up to 30 September 2010 (11 pages)
19 January 2011Appointment of Mark Anthony Farrier as a secretary (3 pages)
19 January 2011Appointment of Mark Anthony Farrier as a secretary (3 pages)
18 January 2011Full accounts made up to 30 September 2009 (11 pages)
18 January 2011Full accounts made up to 30 September 2009 (11 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 23 February 2010 (2 pages)
30 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (4 pages)
30 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (4 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 31 March 2008 (11 pages)
29 July 2009Full accounts made up to 31 March 2008 (11 pages)
16 February 2009Return made up to 16/12/08; full list of members (4 pages)
16 February 2009Return made up to 16/12/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 March 2007 (5 pages)
7 February 2008Return made up to 16/12/07; full list of members (2 pages)
7 February 2008Return made up to 16/12/07; full list of members (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 March 2006 (12 pages)
5 April 2007Full accounts made up to 31 March 2006 (12 pages)
18 January 2007Return made up to 16/12/06; full list of members (3 pages)
18 January 2007Return made up to 16/12/06; full list of members (3 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
13 January 2006Return made up to 16/12/05; full list of members (3 pages)
13 January 2006Return made up to 16/12/05; full list of members (3 pages)
27 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Ad 16/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2005Ad 16/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2005Company name changed newbay developments LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed newbay developments LIMITED\certificate issued on 07/02/05 (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 January 2005Registered office changed on 10/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 December 2004Incorporation (16 pages)
16 December 2004Incorporation (16 pages)