SUNNYLAND NORTH LIMITED

SUNNYLAND NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUNNYLAND NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00132891
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUNNYLAND NORTH LIMITED?

    • (5190) /

    Where is SUNNYLAND NORTH LIMITED located?

    Registered Office Address
    Station House
    Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNNYLAND NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENJAMIN SHAW DISPENSE LIMITEDMar 15, 2005Mar 15, 2005
    BENJAMIN SHAW & SONS,LIMITEDDec 19, 1913Dec 19, 1913

    What are the latest accounts for SUNNYLAND NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SUNNYLAND NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Liquidators' statement of receipts and payments to Sep 26, 2012

    9 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2011

    8 pages4.68

    Registered office address changed from Gelderd Point Gelderd Raod Gildersome Leeds West Yorkshie LS27 7JP on Oct 12, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 27, 2010

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2010

    Statement of capital on Jul 02, 2010

    • Capital: GBP 50,000
    SH01

    Director's details changed for Abbasgholi Bayat on Mar 26, 2010

    2 pagesCH01

    Registered office address changed from Unit 2 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA on Feb 05, 2010

    1 pagesAD01

    Termination of appointment of Gholamreza Bayat as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    Certificate of change of name

    Company name changed benjamin shaw dispense LIMITED\certificate issued on 29/01/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Director's details changed for Abbasgholi Bayat on Oct 01, 2009

    2 pagesCH01

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    23 pagesAA

    legacy

    2 pages403a

    Memorandum and Articles of Association

    44 pagesMA

    legacy

    5 pages363a

    legacy

    1 pages391

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of SUNNYLAND NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Susan
    114 Green Park Road
    HX3 0SW Halifax
    West Yorkshire
    Secretary
    114 Green Park Road
    HX3 0SW Halifax
    West Yorkshire
    British62773400001
    BAYAT, Abbasgholi
    Midland Drive
    B72 1TU Sutton Coldfield
    Station House
    West Midlands
    Director
    Midland Drive
    B72 1TU Sutton Coldfield
    Station House
    West Midlands
    UsaAmerican & Iranian62773100009
    NOUWEN, Jan Christian Delfina
    St Antonfuspaan 5
    Zoersel
    2980
    Belgium
    Director
    St Antonfuspaan 5
    Zoersel
    2980
    Belgium
    BelgiumBelgian94710600001
    HERBERT, Susan
    114 Green Park Road
    HX3 0SW Halifax
    West Yorkshire
    Secretary
    114 Green Park Road
    HX3 0SW Halifax
    West Yorkshire
    British62773400001
    HOLT, David Julian
    Flat 3 53 Windsor Road
    Ealing
    W5 3UP London
    Secretary
    Flat 3 53 Windsor Road
    Ealing
    W5 3UP London
    British39624950001
    WHITTAKER, William Jack
    179 Newchurch Road
    BB4 7SU Rossendale
    Lancashire
    Secretary
    179 Newchurch Road
    BB4 7SU Rossendale
    Lancashire
    British68027450001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BAYAT, Gholamreza
    Suite 2006
    1115 Sherbrooke West
    FOREIGN Montreal Quebec Canada
    H3a 1h3
    Director
    Suite 2006
    1115 Sherbrooke West
    FOREIGN Montreal Quebec Canada
    H3a 1h3
    CanadaIranian62773170002
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    CLEGG, Martin John
    Park Farm
    Lower End Road Wavendon
    MK17 8AA Milton Keynes
    Bucks
    Director
    Park Farm
    Lower End Road Wavendon
    MK17 8AA Milton Keynes
    Bucks
    British51749550001
    DOWLING, Christopher Bruce
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Director
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Australian28868820001
    GIBBS, Ian Henry Frank
    The Cleveland
    Westbourne Road Glrdholt
    HD1 4LA Huddersfield
    West Yorkshire
    Director
    The Cleveland
    Westbourne Road Glrdholt
    HD1 4LA Huddersfield
    West Yorkshire
    British62773500002
    GIBBS, Ian Henry Frank
    60 Luck Lane
    HD1 4QX Huddersfield
    Director
    60 Luck Lane
    HD1 4QX Huddersfield
    British62773500001
    GREEN, Andrew Raymond
    The Crest Main Road
    Hallow
    WR2 6LD Worcester
    Worcestershire
    Director
    The Crest Main Road
    Hallow
    WR2 6LD Worcester
    Worcestershire
    British24492610001
    LANGDON, Michael Robert Finch
    29 Sumner Place
    SW7 3NT London
    Director
    29 Sumner Place
    SW7 3NT London
    EnglandBritish1483050001
    PASSMORE, Neil Robert
    20 Shaftesbury Avenue
    BD9 6AJ Bradford
    West Yorkshire
    Director
    20 Shaftesbury Avenue
    BD9 6AJ Bradford
    West Yorkshire
    British14792300001
    SHAW, Christopher John
    Bray House Woodhead Road
    Holmfirth
    HD7 1PX Huddersfield
    West Yorkshire
    Director
    Bray House Woodhead Road
    Holmfirth
    HD7 1PX Huddersfield
    West Yorkshire
    British1480370001
    SHAW, John Martin
    Fox House Farm
    Netherthong
    HD7 2UP Huddersfield
    West Yorkshire
    Director
    Fox House Farm
    Netherthong
    HD7 2UP Huddersfield
    West Yorkshire
    British1480350001
    SHAW, Robert Benjamin
    Gawthorpe Green Farmhouse
    Gawthorpe Green Lane
    HD5 0NX Kirkheaton
    Huddersfield
    Director
    Gawthorpe Green Farmhouse
    Gawthorpe Green Lane
    HD5 0NX Kirkheaton
    Huddersfield
    United KingdomBritish14792280003
    SHAW, Robert Michael
    336 Birkby Road
    HD2 2DB Huddersfield
    West Yorkshire
    Director
    336 Birkby Road
    HD2 2DB Huddersfield
    West Yorkshire
    British1480340001
    VAVEDIN, Roland
    Hasseltsesteenweg 374
    3800 Sint-Truiden
    FOREIGN Belgium
    Director
    Hasseltsesteenweg 374
    3800 Sint-Truiden
    FOREIGN Belgium
    Belgian62773280001

    Does SUNNYLAND NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Feb 08, 2005
    Delivered On Feb 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Feb 14, 2005Registration of a charge (395)
    • Jan 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 10, 1998
    Delivered On Dec 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined)
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Facility Agent for the Secured Parties
    Transactions
    • Dec 21, 1998Registration of a charge (395)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1994
    Delivered On Jun 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land north west side of willow lane huddersfield west yorkshire title no YWE56368 tog with all buildings and fixtures. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1994Registration of a charge (395)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1994
    Delivered On Jun 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land lying to north west of willow lane & to the north east of st johns road huddersfield title no YWE7959 tog with all buildings and fixtures. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1994Registration of a charge (395)
    • Oct 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 1991
    Delivered On May 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 23, 1991Registration of a charge
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 15, 1991
    Delivered On Feb 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Soft drinks factory and distribution centre with warehouseing and office accomodation situate at bondgate pontefract in the county of west yorkshire now or from time to time placed on or used in or about the said property.& The goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 20, 1991Registration of a charge
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SUNNYLAND NORTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Feb 28, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Irwin
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    practitioner
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0