SUTHERLAND INVESTMENTS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 4EH

Company number 04835216
Status Live but Receiver Manager on at least one charge
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address 42 BEECHFIELD CLOSE, SALE, CHESHIRE, UNITED KINGDOM, M33 4EH
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Particulars of a mortgage or charge / charge no: 20; Return made up to 17/07/08; full list of members; Appointment terminated secretary allan heeley. The most likely internet sites of SUTHERLAND INVESTMENTS LIMITED are www.sutherlandinvestments.co.uk, and www.sutherland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Sutherland Investments Limited is a Private Limited Company. The company registration number is 04835216. Sutherland Investments Limited has been working since 17 July 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Sutherland Investments Limited is 42 Beechfield Close Sale Cheshire United Kingdom M33 4eh. . INI, Winston Jacob is a Director of the company. Secretary HEELEY, Allan Thomas has been resigned. Secretary PORTER, Trevor has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director DUFFY, Paul John has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
INI, Winston Jacob
Appointed Date: 01 July 2007
76 years old

Resigned Directors

Secretary
HEELEY, Allan Thomas
Resigned: 01 July 2007
Appointed Date: 21 January 2005

Secretary
PORTER, Trevor
Resigned: 22 March 2005
Appointed Date: 01 April 2004

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 08 March 2004
Appointed Date: 17 July 2003

Director
DUFFY, Paul John
Resigned: 01 July 2007
Appointed Date: 01 April 2004
49 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 08 March 2004
Appointed Date: 17 July 2003

SUTHERLAND INVESTMENTS LIMITED Events

15 May 2009
Particulars of a mortgage or charge / charge no: 20
12 Dec 2008
Return made up to 17/07/08; full list of members
12 Dec 2008
Appointment terminated secretary allan heeley
28 Nov 2008
Notice of appointment of receiver or manager
27 May 2008
Total exemption small company accounts made up to 31 December 2005
...
... and 33 more events
16 Apr 2004
Particulars of mortgage/charge
08 Mar 2004
Secretary resigned
08 Mar 2004
Director resigned
05 Mar 2004
Registered office changed on 05/03/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
17 Jul 2003
Incorporation

SUTHERLAND INVESTMENTS LIMITED Charges

11 May 2009
Legal charge
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: F/H property k/a land and buildings on the south side of…
26 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: 3 evans street bursley stoke on trent.
28 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: 18-20 lodge street, middleton, manchester.
18 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Robert Jonathan Mitchell
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Robert Jonathan Mitchell
Description: F/H land situate at and k/a 18-22 lodge street middleton…
1 February 2005
Mortgage debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Blemain Finance Limited
Description: The f/h land and buildings known as 18 auckland drive…
23 December 2004
Mortgage debenture
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Belmain Finance LTD
Description: Outwood road industrial estate outwood road radcliffe…
14 October 2004
Debenture
Delivered: 23 October 2004
Status: Satisfied on 3 February 2005
Persons entitled: Supreme Finance Limited
Description: 1 peel mount,pendleton. Fixed and floating charges over the…
14 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Supreme Finance Limited
Description: 1 peel mount pendleton.
7 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Jeffrey Turner and Vivien Rowena Turner
Description: F/H property k/a 18-22 lodge street middleton and f/h and…
6 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Jeffrey Turner and Vivien Rowena Turner
Description: F/H property k/a 18-22 lodge street middleton and f/h and…
28 June 2004
Mortgage debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Blemain Finance LTD
Description: 40 carisbrook road leigh lancashire.
25 June 2004
Mortgage debenture
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Blemain Finance LTD
Description: 18 coronation st openshaw manchester.
25 June 2004
Mortgage debenture
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Blemain Finance LTD
Description: 14 coronation street openshaw manchester.
17 June 2004
Mortgage debenture
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Blemain Finance LTD
Description: 30 mersey road sale cheshire.
10 June 2004
Mortgage debenture
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Blemain Finance LTD
Description: Land and buildings situate at and k/a outwood road…
10 June 2004
Mortgage debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Blenain Finance LTD
Description: 10 haddon street salford.
4 June 2004
Mortgage debenture
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Blemain Finance LTD
Description: The property being 1 peel mount salford manchester.
4 May 2004
Mortgage debenture
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Blemain Finance LTD
Description: 65 old clough lane walkden manchester M28.
1 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Blemain Finance Limited
Description: F/H land and buildings at fishbrook industrial estate…