PROJECT SUNRISE INVESTMENTS LIMITED
Overview
| Company Name | PROJECT SUNRISE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01458009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT SUNRISE INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is PROJECT SUNRISE INVESTMENTS LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT SUNRISE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTWELL LAND INVESTMENTS LIMITED | Aug 09, 1988 | Aug 09, 1988 |
| CHARTWELL INVESTMENT LIMITED | Apr 18, 1988 | Apr 18, 1988 |
| WOOLWORTH PROPERTIES (GROUP INVESTMENT) LIMITED | Jan 30, 1987 | Jan 30, 1987 |
| COMPSTONE LIMITED | Oct 31, 1979 | Oct 31, 1979 |
What are the latest accounts for PROJECT SUNRISE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PROJECT SUNRISE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Virginia Warr as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Bergin as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Charles Mcnuff as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Virginia Warr as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nick Taunt as a director on Oct 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Robson as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Josephine Hayman as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Robson as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PROJECT SUNRISE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| TAUNT, Nicholas Henry | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 275050860001 | |||||||||
| CLIFTON, Sally Jane | Secretary | Braeside Old Micheldever Road SP11 7AF Longparish Hampshire | British | 77925190001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
| LAWLEY, Anne Katharine | Secretary | 25 Parkside 17 Hamilton Road Ealing W5 2EG London | British | 39298940001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||||||
| AYRE, Timothy Andrew | Director | 14 Ridgmont Road AL1 3AF St Albans Hertfordshire | British | 1440830002 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERGIN, Gavin Joseph | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 251327820001 | |||||||||
| BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | 56525730002 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||||||
| CARTER, Colin James | Director | 6 Hawthorn Close Firtree Road SM7 1ND Banstead Surrey | British | 39118310002 | ||||||||||
| CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COLEMAN, David Michael | Director | Downings 18 Uplands Way Riverhead TN13 3BW Sevenoaks Kent | British | 2305220001 | ||||||||||
| CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | 11841300002 | |||||||||
| CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | 72423090001 | ||||||||||
| ELLIOTT, Mark Steven | Director | 1 Elmwood AL8 6LD Welwyn Garden City Hertfordshire | England | British | 59140240001 | |||||||||
| FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | 96487450002 | ||||||||||
| GARDEN, Ian Graham | Director | 10 Prairie Street SW8 3PU London | British | 64361460001 | ||||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | 147043140001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Alan Arnold | Director | Laurel Cottages Pump Meadow HP16 9EW Great Missenden Buckinghamshire | British | 1440820003 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| LIGHT, Arthur Nicolas | Director | 88 Peperharow Road GU7 2PN Godalming Surrey | British | 851100001 | ||||||||||
| LINDSAY, Niall Gordon Brock | Director | Flat 4 8 Edge Hill SW19 4LP London | British | 62950250002 | ||||||||||
| MARSH, John Charles | Director | 25 Cambridge Street TN2 4SJ Tunbridge Wells Kent | British | 59140360001 |
Who are the persons with significant control of PROJECT SUNRISE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Project Sunrise Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does PROJECT SUNRISE INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deposit deed | Created On Jul 24, 1998 Delivered On Jul 31, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an agreement dated 7 july 1995 | |
Short particulars £174,526.03. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed legal charge | Created On Jun 20, 1994 Delivered On Jun 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the provisions of the principal agreement and under the terms of the legal charge | |
Short particulars F/H-17, 18 and 19 northbrook street newbury berkshire t/n-BK55827. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 1988 Delivered On Jan 11, 1989 | Satisfied | Amount secured Sterling pounds 2000000 and all monies due or to be come due from the company and/or portswood developments limited to the chargee under the terms of an option agreement dated 23.12.88 | |
Short particulars Land and buildings on the south side of bridge street dover kent title no k 621901 (part) title no k 476373 (whole). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 1988 Delivered On Jan 11, 1989 | Satisfied | Amount secured Sterling pounds 1500000 and all other monies due or to be come due from the company to the chargee under the terms of an option agreement dated 23.12.88 | |
Short particulars Land and buildings on the south side of bridge street dover kent title no k 621901. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 14, 1986 Delivered On Nov 25, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Various subjects shown on the form 395 refer for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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