SUN INTERNATIONAL (UK) LTD
Overview
Company Name | SUN INTERNATIONAL (UK) LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00632364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUN INTERNATIONAL (UK) LTD?
Company Name | From | Until |
---|---|---|
SOUTHBOUND TOURS LIMITED | Jul 09, 1959 | Jul 09, 1959 |
What are the latest accounts for SUN INTERNATIONAL (UK) LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2019 |
Next Accounts Due On | Sep 30, 2020 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for SUN INTERNATIONAL (UK) LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 09, 2020 |
Next Confirmation Statement Due | Jun 23, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2019 |
Overdue | Yes |
What are the latest filings for SUN INTERNATIONAL (UK) LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 11 pages | COCOMP | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 09, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Aug 09, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 17 pages | AA | ||||||||||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2014
| 3 pages | SH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 12 pages | AA | ||||||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of SUN INTERNATIONAL (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Shirley | Secretary | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | British | 65475670001 | ||||||
MACGREGOR, Stuart Robert | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | Company Director | 150653580001 | ||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | 126933740001 | |||||||
FELL, Brian Jonathan | Secretary | Norton Cottage Westland Green SG11 2AE Little Hadham Hertfordshire | British | 35050680002 | ||||||
MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park United Kingdom | England | English | Company Director | 175689210001 | ||||
BRAMBLE, Roger John Lawrence | Director | 2 Sutherland Street SW1V 4LB London | United Kingdom | British | Company Director | 1884440001 | ||||
DUPUIS, Richard Jean Marcel | Director | 1 St Catherines Road EN10 7LQ Broxbourne Hertfordshire | British | Company Director | 24147790001 | |||||
FELL, Brian Jonathan | Director | Norton Cottage Westland Green SG11 2AE Little Hadham Hertfordshire | British | Accountant | 35050680002 | |||||
HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park United Kingdom | England | British | Solicitor | 1919030001 | ||||
HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | Company Director | 188221460001 | ||||
HILL, Richard Walter | Director | 91 Charmouth Road AL1 4SF St Albans Hertfordshire | United Kingdom | British | Company Director | 172970880001 | ||||
MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | Group Company Secretary | 49723980004 | ||||
ROTHWELL, Peter Francis | Director | The Thatch 55 The Avenue Worminghall HP18 9LD Aylesbury Buckinghamshire | British | Director | 67983210002 | |||||
SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park United Kingdom | United Kingdom | British | Legal Director | 158190160001 | ||||
THUESEN, Lars | Director | Fieldhead 72 Macclesfield Road SK10 4BH Prestbury Cheshire | United Kingdom | Danish | Director | 82894410001 | ||||
VANMOERKERKE, Bernard | Director | Archimedesstraat 7 FOREIGN 8400 Ostend Belgium | Belgian | Insurance Broker | 24147800001 | |||||
VANMOERKERKE, Mark Dominique | Director | Archimedesstraat 7 FOREIGN 8400 Ostend Belgium | Belgian | Company Director | 24147810001 | |||||
VANMOERKERKE, Rudolf | Director | Archimedesstraat 7 FOREIGN 8400 Ostend Belgium | Belgian | Company Director | 24147820001 |
Who are the persons with significant control of SUN INTERNATIONAL (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thomas Cook Uk Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUN INTERNATIONAL (UK) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SUN INTERNATIONAL (UK) LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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