SUNLEY HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSUNLEY HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00362612
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUNLEY HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUNLEY HOMES LIMITED located?

    Registered Office Address
    Critchleys Llp
    Beaver House
    OX1 2EP 23-28 Hythe Bridge Street
    Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNLEY HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SUNLEY HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to Critchleys Llp Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on Mar 28, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr Timothy James Grant on Dec 05, 2017

    3 pagesCH01

    Appointment of Philip John Lampshire as a director on Dec 05, 2017

    2 pagesAP01

    Appointment of Mr Timothy James Grant as a director on Dec 05, 2017

    2 pagesAP01

    Termination of appointment of Martin Stephen Draper as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Rebecca Jane Hine as a director on Dec 08, 2017

    1 pagesTM01

    Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Adrian Laurence Rushby as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Martin Stephen Draper as a director on Oct 01, 2016

    2 pagesAP01

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

    7 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 750,000
    SH01

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

    7 pagesAA

    Termination of appointment of Philip John Lampshire as a secretary on Aug 17, 2015

    1 pagesTM02

    Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Aug 17, 2015

    2 pagesAP04

    Annual return made up to Apr 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 750,000
    SH01

    Appointment of Mrs Rebecca Jane Hine as a director on Sep 19, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Steven Robert Richardson as a director on Jul 01, 2014

    1 pagesTM01

    Who are the officers of SUNLEY HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritishCompany Director106395820002
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritishCompany Secretary153764900001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    BritishSolicitor88944200003
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Secretary
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    BritishInvestment Secretary22682360001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    HALLGATE-HILLS, Claire Rosamund
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    BritishSecretary19215530003
    KAYE, Alan
    15 Edge Hill Avenue
    N3 3AY London
    Secretary
    15 Edge Hill Avenue
    N3 3AY London
    British21908430001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    BritishChartered Secretary138509020001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ALLEN, Robert Walter
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    BritishFinancial Director30336250003
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    BritishSolicitor88944200003
    BEARCROFT, Jeffrey John
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    Director
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    BritishFinance Director74508690001
    BROMWICH, William Thomas
    18 Briars Wood
    RH6 9UE Horley
    Surrey
    Director
    18 Briars Wood
    RH6 9UE Horley
    Surrey
    BritishDirector34210020001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritishLegal Director22682360001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    BritishChartered Secretary12203710001
    CLARKE, Roger Charles
    The Old School
    South Warnborough
    RG29 1RW Hook
    Hampshire
    Director
    The Old School
    South Warnborough
    RG29 1RW Hook
    Hampshire
    BritishDirector42394400001
    DRAPER, Martin Stephen
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Director
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    United KingdomBritishChartered Surveyor100738420002
    HINE, Rebecca Jane
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritishCompany Director189427560001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    BritishCompany Secretary145998830001
    LOCKWOOD, Kevin Ashley
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishCompany Director118430590001
    MACINNES, Ian Malcolm
    72 Prebend Gardens
    W6 0XU London
    Director
    72 Prebend Gardens
    W6 0XU London
    BritishSolicitor524040001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishCompany Secretary63664390003
    RICHARDSON, Steven Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    United KingdomBritishChartered Accountant163519870001
    RUSHBY, Adrian Laurence
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritishCompany Director119136230001
    SMITH, Andrew Mark
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    Director
    Grove Cottage 15 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    United KingdomBritishChartered Surveyor26977900001
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    BritishChartered Secretary138509020001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishChartered Surveyor3903450001
    VAN DIJK, John Vivian
    The Fellow House
    Oxhill
    CV35 0QR Warwick
    Warwickshire
    Director
    The Fellow House
    Oxhill
    CV35 0QR Warwick
    Warwickshire
    BritishProperty Manager27057770001
    WILLCOCK, John Marcus
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    Director
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    United KingdomBritishAccountant76276580001
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Director
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    BritishChartered Accountant9303850001

    Who are the persons with significant control of SUNLEY HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Public Limited Company
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    Apr 06, 2016
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014 (Ireland)
    Place RegisteredIreland
    Registration Number13460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUNLEY HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2018Commencement of winding up
    Jun 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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