SUNLIGHT (NEW ERA LINEN) LIMITED

SUNLIGHT (NEW ERA LINEN) LIMITED

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

    Company NameSUNLIGHT (NEW ERA LINEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00177175
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUNLIGHT (NEW ERA LINEN) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUNLIGHT (NEW ERA LINEN) LIMITED located?

    Registered Office Address
    4 Grosvenor Place
    London
    SW1X 7DL
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNLIGHT (NEW ERA LINEN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERENDSEN UK LIMITEDApr 18, 2013Apr 18, 2013
    NEW ERA LINEN SERVICES LIMITEDOct 07, 1921Oct 07, 1921

    What are the latest accounts for SUNLIGHT (NEW ERA LINEN) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SUNLIGHT (NEW ERA LINEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/02/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016

    1 pagesTM01

    Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016

    2 pagesAP03

    Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Nov 04, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 161,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 161,600
    SH01

    Appointment of Mr Steven Richard Finch as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015

    1 pagesTM01

    Director's details changed for Kevin Quinn on Nov 17, 2014

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of SUNLIGHT (NEW ERA LINEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    Grosvenor Place
    SW1X 7DL London
    4
    United Kingdom
    Secretary
    Grosvenor Place
    SW1X 7DL London
    4
    United Kingdom
    221210700001
    QUINN, Kevin
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    EnglandBritishFinance Director89902020003
    SOUTH, Mark
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    United KingdomBritishDirector221291190001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    HOSKIN, Malcolm Charles
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    Secretary
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    British555610001
    JONES, Paul Anthony
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    Secretary
    11 Long Acre Rise
    Chineham
    RG24 8BD Basingstoke
    Hampshire
    British47583780002
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    BritishDirector102046460001
    DYE, Iain Roger
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    Director
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    EnglandBritishChartered Accountant44532410003
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritishDirector12722390003
    FINCH, Steven Richard
    4 Grosvenor Place
    London
    SW1X 7DL
    Director
    4 Grosvenor Place
    London
    SW1X 7DL
    United KingdomBritishDirector38003430003
    HOSKIN, Malcolm Charles
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    Director
    4 Romney Close
    KT9 1BP Chessington
    Surrey
    BritishCompany Secretary555610001
    MARSLAND, David Fletcher
    31 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    31 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    BritishDirector54887690001

    Does SUNLIGHT (NEW ERA LINEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 28, 1982
    Delivered On Aug 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Buildings on the east side of lomond grove, camberwell. Title no. Sgl 141888.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1982Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 28, 1982
    Delivered On Aug 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold laundry at queens road, sudbury, suffolk.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1982Registration of a charge
    Legal charge
    Created On Jul 28, 1982
    Delivered On Aug 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Buildings on the north west side of sangley road, south norwood, title no sy 265715.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1982Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Jan 15, 1982
    Delivered On Jan 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1982Registration of a charge
    Legal mortgage
    Created On Nov 25, 1977
    Delivered On Dec 13, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Laundry premises in queens rd. Sudbury-suffolk. As demised in a lease dated 25-14-72. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1977Registration of a charge
    • Jul 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 25, 1977
    Delivered On Dec 13, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43-59 (odd nos) lomond grove, camberwell, SE5 & land on west side of brisbane st. Camberwell. London SE5. Land being part of the site of 59 brisbane st camberwell, london, SE5 comprising laundry premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 1977Registration of a charge
    • Sep 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 06, 1976
    Delivered On May 17, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north west side of sangley road, south norwood, london SE25. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1976Registration of a charge
    • Sep 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 06, 1976
    Delivered On May 17, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61, sangley road, south norwood london SE25. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1976Registration of a charge
    • Sep 03, 2014Satisfaction of a charge (MR04)
    Second legal charge
    Created On Jul 08, 1966
    Delivered On Jul 19, 1966
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    14/16, high street & land & buildings at back of 18 and 20 high street, penge, kent. 42 & 44, lower gravel road, bromley kent. Sunny bank laundry lawn lane, vauxhall, lambeth, london.
    Persons Entitled
    • Westminster Bank LTD.
    Transactions
    • Jul 19, 1966Registration of a charge
    • Sep 03, 2014Satisfaction of a charge (MR04)
    Mortgage & charge.
    Created On Jul 08, 1966
    Delivered On Jul 13, 1966
    Satisfied
    Amount secured
    Sterling pounds 26,000 and further securing all monies outstanding under & secured by a charge dated 29 october 1965.
    Short particulars
    14/16, high street & land & buildings at back of 18 and 20 high street, penge, kent. 42 & 44, lower gravel road, bromley road, bromley, kent. Sunny bank laundry lawn lane, vauxhall, lambeth, london.
    Persons Entitled
    • Eagle Star Insurance Company LTD.
    Transactions
    • Jul 13, 1966Registration of a charge
    • Oct 10, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 29, 1965
    Delivered On Nov 02, 1965
    Satisfied
    Amount secured
    Sterling pounds 98,000 and all other monies due etc.
    Short particulars
    Sunny bank laundry lawn lane vauxhall london lambeth. Title no. Ln 140119. 42 and 44 lower gravel road london, bromley. Title no. K155992.
    Persons Entitled
    • Eagle Star Insurance Co. LTD.
    Transactions
    • Nov 02, 1965Registration of a charge
    • Oct 10, 2014Satisfaction of a charge (MR04)

    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