SUNLEY HOMES LIMITED
Overview
Company Name | SUNLEY HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00362612 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUNLEY HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SUNLEY HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mr Timothy James Grant on Dec 05, 2017 | 3 pages | CH01 | ||||||||||
Appointment of Philip John Lampshire as a director on Dec 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Grant as a director on Dec 05, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Stephen Draper as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Jane Hine as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Adrian Laurence Rushby as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Martin Stephen Draper as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Philip John Lampshire as a secretary on Aug 17, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Aug 17, 2015 | 2 pages | AP04 | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Rebecca Jane Hine as a director on Sep 19, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Steven Robert Richardson as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of SUNLEY HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Director | 106395820002 | ||||||||
LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Secretary | 153764900001 | ||||||||
ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | Solicitor | 88944200003 | |||||||||
BURNETT RAE, Jeremy Alexander James Fraser | Secretary | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | British | Investment Secretary | 22682360001 | |||||||||
CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
HALLGATE-HILLS, Claire Rosamund | Secretary | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | Secretary | 19215530003 | |||||||||
KAYE, Alan | Secretary | 15 Edge Hill Avenue N3 3AY London | British | 21908430001 | ||||||||||
LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | Chartered Secretary | 138509020001 | |||||||||
WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
ALLEN, Robert Walter | Director | Anvil Lodge Coates GL7 6NH Cirencester Gloucestershire | British | Financial Director | 30336250003 | |||||||||
ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | Solicitor | 88944200003 | |||||||||
BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | Finance Director | 74508690001 | |||||||||
BROMWICH, William Thomas | Director | 18 Briars Wood RH6 9UE Horley Surrey | British | Director | 34210020001 | |||||||||
BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | Legal Director | 22682360001 | ||||||||
CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | Chartered Secretary | 12203710001 | |||||||||
CLARKE, Roger Charles | Director | The Old School South Warnborough RG29 1RW Hook Hampshire | British | Director | 42394400001 | |||||||||
DRAPER, Martin Stephen | Director | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | United Kingdom | British | Chartered Surveyor | 100738420002 | ||||||||
HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | Company Director | 189427560001 | ||||||||
LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | Company Secretary | 145998830001 | |||||||||
LOCKWOOD, Kevin Ashley | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Company Director | 118430590001 | |||||||||
MACINNES, Ian Malcolm | Director | 72 Prebend Gardens W6 0XU London | British | Solicitor | 524040001 | |||||||||
PORTER, Margaret Ann | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Company Secretary | 63664390003 | |||||||||
RICHARDSON, Steven Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England | United Kingdom | British | Chartered Accountant | 163519870001 | ||||||||
RUSHBY, Adrian Laurence | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | Company Director | 119136230001 | ||||||||
SMITH, Andrew Mark | Director | Grove Cottage 15 The Strand Attenborough NG9 6AU Nottingham Nottinghamshire | United Kingdom | British | Chartered Surveyor | 26977900001 | ||||||||
STEVENS, Lindsey Anne | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | Chartered Secretary | 138509020001 | |||||||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Chartered Surveyor | 3903450001 | ||||||||
VAN DIJK, John Vivian | Director | The Fellow House Oxhill CV35 0QR Warwick Warwickshire | British | Property Manager | 27057770001 | |||||||||
WILLCOCK, John Marcus | Director | 21 Gartons Road Middleleaze SN5 5TR Swindon Wiltshire | United Kingdom | British | Accountant | 76276580001 | ||||||||
WILLIAMS, Brian | Director | 14 Shirley Avenue Cheam SM2 7QR Sutton Surrey | British | Chartered Accountant | 9303850001 |
Who are the persons with significant control of SUNLEY HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Insurance Public Limited Company | Apr 06, 2016 | Ballsbridge Park Dublin 4 Zurich House Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUNLEY HOMES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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