PROJECT SUNRISE INVESTMENTS LIMITED

PROJECT SUNRISE INVESTMENTS LIMITED

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

    Company NamePROJECT SUNRISE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01458009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PROJECT SUNRISE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTWELL LAND INVESTMENTS LIMITEDAug 09, 1988Aug 09, 1988
    CHARTWELL INVESTMENT LIMITEDApr 18, 1988Apr 18, 1988
    WOOLWORTH PROPERTIES (GROUP INVESTMENT) LIMITEDJan 30, 1987Jan 30, 1987
    COMPSTONE LIMITEDOct 31, 1979Oct 31, 1979

    What are the latest accounts for PROJECT SUNRISE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PROJECT SUNRISE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 07, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Virginia Warr as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of Gavin Bergin as a director on Nov 03, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Charles Mcnuff as a director on Nov 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Ms Virginia Warr as a director on Mar 18, 2022

    2 pagesAP01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nick Taunt as a director on Oct 05, 2020

    2 pagesAP01

    Termination of appointment of Tom Robson as a director on Sep 11, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Appointment of Josephine Hayman as a director on Jan 31, 2020

    2 pagesAP01

    Appointment of Mr Tom Robson as a director on Jan 31, 2020

    2 pagesAP01

    Who are the officers of PROJECT SUNRISE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish266797860001
    TAUNT, Nicholas Henry
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish275050860001
    CLIFTON, Sally Jane
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    Secretary
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    British77925190001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    LAWLEY, Anne Katharine
    25 Parkside
    17 Hamilton Road Ealing
    W5 2EG London
    Secretary
    25 Parkside
    17 Hamilton Road Ealing
    W5 2EG London
    British39298940001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    AYRE, Timothy Andrew
    14 Ridgmont Road
    AL1 3AF St Albans
    Hertfordshire
    Director
    14 Ridgmont Road
    AL1 3AF St Albans
    Hertfordshire
    British1440830002
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BERGIN, Gavin Joseph
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish251327820001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritish56525730002
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    CARTER, Colin James
    6 Hawthorn Close
    Firtree Road
    SM7 1ND Banstead
    Surrey
    Director
    6 Hawthorn Close
    Firtree Road
    SM7 1ND Banstead
    Surrey
    British39118310002
    CARTER, Simon Geoffrey
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COLEMAN, David Michael
    Downings 18 Uplands Way
    Riverhead
    TN13 3BW Sevenoaks
    Kent
    Director
    Downings 18 Uplands Way
    Riverhead
    TN13 3BW Sevenoaks
    Kent
    British2305220001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    British72423090001
    ELLIOTT, Mark Steven
    1 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    Director
    1 Elmwood
    AL8 6LD Welwyn Garden City
    Hertfordshire
    EnglandBritish59140240001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    British96487450002
    GARDEN, Ian Graham
    10 Prairie Street
    SW8 3PU London
    Director
    10 Prairie Street
    SW8 3PU London
    British64361460001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritish147043140001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish226746900001
    JONES, Alan Arnold
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    Director
    Laurel Cottages
    Pump Meadow
    HP16 9EW Great Missenden
    Buckinghamshire
    British1440820003
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    LIGHT, Arthur Nicolas
    88 Peperharow Road
    GU7 2PN Godalming
    Surrey
    Director
    88 Peperharow Road
    GU7 2PN Godalming
    Surrey
    British851100001
    LINDSAY, Niall Gordon Brock
    Flat 4
    8 Edge Hill
    SW19 4LP London
    Director
    Flat 4
    8 Edge Hill
    SW19 4LP London
    British62950250002
    MARSH, John Charles
    25 Cambridge Street
    TN2 4SJ Tunbridge Wells
    Kent
    Director
    25 Cambridge Street
    TN2 4SJ Tunbridge Wells
    Kent
    British59140360001

    Who are the persons with significant control of PROJECT SUNRISE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Sunrise Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.

    Does PROJECT SUNRISE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Stargas Nominees Limited
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Somerfield Stores Limited
    Transactions
    • Jun 21, 1994Registration of a charge (395)
    • Oct 31, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Co-Operative Retail Services Limited
    Transactions
    • Jan 11, 1989Registration of a charge
    • Oct 01, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Co-Operative Retail Services Limited
    Transactions
    • Jan 11, 1989Registration of a charge
    • Oct 01, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • John G Mc Gregor (Holdings)
    Transactions
    • Nov 25, 1986Registration of a charge
    • Oct 11, 1991Statement of satisfaction of a charge in full or part (403a)

    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