SUN INTERNATIONAL (UK) LTD

SUN INTERNATIONAL (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUN INTERNATIONAL (UK) LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00632364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SUN INTERNATIONAL (UK) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SUN INTERNATIONAL (UK) LTD located?

    Registered Office Address
    Westpoint Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUN INTERNATIONAL (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    SOUTHBOUND TOURS LIMITEDJul 09, 1959Jul 09, 1959

    What are the latest accounts for SUN INTERNATIONAL (UK) LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for SUN INTERNATIONAL (UK) LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 09, 2020
    Next Confirmation Statement DueJun 23, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2019
    OverdueYes

    What are the latest filings for SUN INTERNATIONAL (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    11 pagesCOCOMP

    Accounts for a dormant company made up to Sep 30, 2018

    12 pagesAA

    Confirmation statement made on Jun 09, 2019 with updates

    4 pagesCS01

    Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 304,000
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 304,000
    SH01

    Statement of capital following an allotment of shares on Jul 30, 2014

    • Capital: GBP 304,000
    3 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2013

    12 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital following an allotment of shares on Aug 12, 2013

    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    9 pagesAA

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Who are the officers of SUN INTERNATIONAL (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    British65475670001
    MACGREGOR, Stuart Robert
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritishCompany Director150653580001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    126933740001
    FELL, Brian Jonathan
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    Secretary
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    British35050680002
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United Kingdom
    EnglandEnglishCompany Director175689210001
    BRAMBLE, Roger John Lawrence
    2 Sutherland Street
    SW1V 4LB London
    Director
    2 Sutherland Street
    SW1V 4LB London
    United KingdomBritishCompany Director1884440001
    DUPUIS, Richard Jean Marcel
    1 St Catherines Road
    EN10 7LQ Broxbourne
    Hertfordshire
    Director
    1 St Catherines Road
    EN10 7LQ Broxbourne
    Hertfordshire
    BritishCompany Director24147790001
    FELL, Brian Jonathan
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    Director
    Norton Cottage
    Westland Green
    SG11 2AE Little Hadham
    Hertfordshire
    BritishAccountant35050680002
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United Kingdom
    EnglandBritishSolicitor1919030001
    HEMINGWAY, Paul Andrew
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritishCompany Director188221460001
    HILL, Richard Walter
    91 Charmouth Road
    AL1 4SF St Albans
    Hertfordshire
    Director
    91 Charmouth Road
    AL1 4SF St Albans
    Hertfordshire
    United KingdomBritishCompany Director172970880001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritishGroup Company Secretary49723980004
    ROTHWELL, Peter Francis
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    Director
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    BritishDirector67983210002
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United Kingdom
    United KingdomBritishLegal Director158190160001
    THUESEN, Lars
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    United KingdomDanishDirector82894410001
    VANMOERKERKE, Bernard
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    BelgianInsurance Broker24147800001
    VANMOERKERKE, Mark Dominique
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    BelgianCompany Director24147810001
    VANMOERKERKE, Rudolf
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    Director
    Archimedesstraat 7
    FOREIGN 8400 Ostend
    Belgium
    BelgianCompany Director24147820001

    Who are the persons with significant control of SUN INTERNATIONAL (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas Cook Uk Limited
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    Cambridgeshire
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    Cambridgeshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number2631252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUN INTERNATIONAL (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 27, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement dated 20TH april 1994 and this legal mortgage
    Short particulars
    Property k/a 55/59 highbourne, broxbourne, hertfordshire t/no. HP48036 and all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Aslk-Cger Bank N.V.-S.A. (London Branch)
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Sep 18, 2002Statement of satisfaction of a charge in full or part (403a)
    General assignment of proceeds
    Created On Sep 23, 1991
    Delivered On Oct 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the chargee
    Short particulars
    All right title & interest in and to all proceeds (for full details see form 395).
    Persons Entitled
    • Banque Bruxelles Lambert Sa
    Transactions
    • Oct 01, 1991Registration of a charge
    • Sep 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 11, 1988
    Delivered On Mar 22, 1988
    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
    • Banque Bruxelles Lambert S.A.
    Transactions
    • Mar 22, 1988Registration of a charge
    • Sep 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Memorandum of security relating to a deposit
    Created On Jan 28, 1988
    Delivered On Feb 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sun international (UK) limited (the company) hereby charges such monies or any deposits 50 standing now & in the future to be standing to the credit of the company's account number 309-0261156-42 with banque bruxelles lambert sa (bbl) see doc M418 for full details.
    Persons Entitled
    • Banque Bruxelles Lambert S.A.
    Transactions
    • Feb 09, 1988Registration of a charge
    • Sep 18, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SUN INTERNATIONAL (UK) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2019Petition date
    Nov 08, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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