Company NameSurfanic International Ltd
DirectorsKwok Marc Pang and Ian Dudley Barnett
Company StatusLiquidation
Company Number03209799
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Previous NameK.T.O. Futures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Kwok Marc Pang
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(same day as company formation)
RoleClothing Distributor
Country of ResidenceEngland
Correspondence Address34 The Apex
59 Bunhill Road
London
EC1Y 8QW
Director NameMr Ian Dudley Barnett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(1 year, 10 months after company formation)
Appointment Duration26 years
RoleClothing Distributor
Country of ResidenceEngland
Correspondence AddressMucking Hall Farm Mucking Hall Road
Barling Magna
Southend-On-Sea
SS3 0NL
Secretary NameRoma Wilson
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleSecretary
Correspondence Address171 Aylesbeare
Thorpe Bay
Essex
SS3 8BB
Secretary NameIan Barnett
NationalityBritish
StatusResigned
Appointed15 April 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2005)
RoleClothing Distributor
Correspondence Address14a Leighwood Avenue
Leigh On Sea
Essex
SS9 4LG
Secretary NameElaine Prudence Barnett
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years after company formation)
Appointment Duration15 years, 10 months (resigned 05 May 2021)
RoleAccounts Manager
Correspondence Address44 Barling Road
Great Wakering
Essex
SS3 0QB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.surfanic.co.uk
Telephone01702 560220
Telephone regionSouthend-on-Sea

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Dudley Barnett
50.00%
Ordinary
50 at £1Kwok Marc Pang
50.00%
Ordinary

Financials

Year2014
Net Worth£343,122
Cash£30,133
Current Liabilities£2,158,190

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2021 (2 years, 10 months ago)
Next Return Due24 June 2022 (overdue)

Charges

8 June 2016Delivered on: 15 June 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 27 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
27 July 2007Delivered on: 1 August 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 July 2007Delivered on: 1 August 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 February 2004Delivered on: 19 February 2004
Persons entitled: Hsbc Bank PLC

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
28 July 2000Delivered on: 7 August 2000
Satisfied on: 21 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westmnister bank PLC on an account numbered 14045621 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

22 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 22 July 2023 (2 pages)
24 October 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-25
(1 page)
5 September 2022Appointment of a voluntary liquidator (3 pages)
5 September 2022Statement of affairs (9 pages)
5 September 2022Registered office address changed from The Ice House 1 Fleet Hall Road Rochford Essex SS4 1NF to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 5 September 2022 (2 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
7 June 2022Satisfaction of charge 032097990006 in full (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
30 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Elaine Prudence Barnett as a secretary on 5 May 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
26 June 2020Confirmation statement made on 10 June 2020 with updates (3 pages)
18 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 July 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
9 July 2019Notification of Ian Dudley Barnett as a person with significant control on 11 June 2016 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 July 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
25 July 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2,000
(3 pages)
24 January 2018Resolutions
  • RES14 ‐ £1900 20/12/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
24 January 2018Change of share class name or designation (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 May 2017Satisfaction of charge 4 in full (1 page)
11 May 2017Satisfaction of charge 3 in full (1 page)
11 May 2017Satisfaction of charge 3 in full (1 page)
11 May 2017Satisfaction of charge 4 in full (1 page)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 June 2016Registration of charge 032097990006, created on 8 June 2016 (54 pages)
15 June 2016Registration of charge 032097990006, created on 8 June 2016 (54 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 September 2013Director's details changed for Mr Ian Dudley Barnett on 1 November 2012 (2 pages)
9 September 2013Director's details changed for Mr Ian Dudley Barnett on 1 November 2012 (2 pages)
9 September 2013Director's details changed for Mr Ian Dudley Barnett on 1 November 2012 (2 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Ian Dudley Barnett on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Ian Dudley Barnett on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Ian Dudley Barnett on 5 November 2012 (2 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 December 2011Registered office address changed from 1 Company House Stock Road Southend on Sea Essex SS2 5QF on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 1 Company House Stock Road Southend on Sea Essex SS2 5QF on 15 December 2011 (1 page)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
2 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Kwok Marc Pang on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Kwok Marc Pang on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Kwok Marc Pang on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
7 October 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
29 July 2009Return made up to 10/06/09; full list of members (4 pages)
29 July 2009Return made up to 10/06/09; full list of members (4 pages)
16 June 2009Memorandum and Articles of Association (6 pages)
16 June 2009Memorandum and Articles of Association (6 pages)
9 June 2009Company name changed K.T.O. futures LIMITED\certificate issued on 12/06/09 (2 pages)
9 June 2009Company name changed K.T.O. futures LIMITED\certificate issued on 12/06/09 (2 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (20 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (20 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
22 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
22 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
7 August 2006Return made up to 10/06/06; full list of members (2 pages)
7 August 2006Return made up to 10/06/06; full list of members (2 pages)
5 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
26 July 2005Return made up to 10/06/05; full list of members (2 pages)
26 July 2005Return made up to 10/06/05; full list of members (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
26 September 2003Return made up to 10/06/03; full list of members (7 pages)
26 September 2003Return made up to 10/06/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
3 May 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
5 April 2003Registered office changed on 05/04/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
16 July 2002Return made up to 10/06/02; full list of members (7 pages)
16 July 2002Return made up to 10/06/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
11 June 2001Return made up to 10/06/01; full list of members (6 pages)
11 June 2001Return made up to 10/06/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page)
30 April 2001Registered office changed on 30/04/01 from: 368 city road london EC1V 2QA (1 page)
1 September 2000Registered office changed on 01/09/00 from: 1422/4 london road leigh on sea essex SS9 2UL (1 page)
1 September 2000Registered office changed on 01/09/00 from: 1422/4 london road leigh on sea essex SS9 2UL (1 page)
7 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 August 2000Return made up to 10/06/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 August 2000Return made up to 10/06/00; full list of members (6 pages)
24 June 1999Return made up to 10/06/99; no change of members (4 pages)
24 June 1999Return made up to 10/06/99; no change of members (4 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 July 1998Return made up to 10/06/98; full list of members (6 pages)
8 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
8 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
8 July 1998Return made up to 10/06/98; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: 7 daines close thorpe bay essex SS1 3PG (1 page)
13 May 1998Registered office changed on 13/05/98 from: 7 daines close thorpe bay essex SS1 3PG (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
18 July 1997Return made up to 10/06/97; full list of members (6 pages)
18 July 1997Return made up to 10/06/97; full list of members (6 pages)
10 July 1996Ad 04/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1996Ad 04/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 31 corsham street london N1 6DR (1 page)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: 31 corsham street london N1 6DR (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
10 June 1996Incorporation (18 pages)
10 June 1996Incorporation (18 pages)