SUNNY MOUNT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSUNNY MOUNT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03323464
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUNNY MOUNT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUNNY MOUNT LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNNY MOUNT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SUNNY MOUNT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUNNY MOUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Roman House Grant Road Croydon CR9 6BU to Tower Bridge House St Katharines Way London E1W 1DD on Oct 13, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of William Aitchison as a director

    1 pagesTM01

    Appointment of Gregory William Mutch as a director

    2 pagesAP01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr William Owen Aitchison on Feb 19, 2014

    2 pagesCH01

    Appointment of Beverley Edward John Dew as a director

    2 pagesAP01

    Termination of appointment of Andreas Fegbeutel as a director

    1 pagesTM01

    Secretary's details changed for Gregory William Mutch on Sep 10, 2013

    1 pagesCH03

    Termination of appointment of Stephen Waite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Robert Walker as a director

    1 pagesTM01

    Annual return made up to Feb 25, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Robert Vincent Walker as a director

    3 pagesAP01

    Appointment of Andreas Joachim Fegbeutel as a director

    3 pagesAP01

    Appointment of William Owen Aitchison as a director

    3 pagesAP01

    Termination of appointment of Daniel Greenspan as a director

    2 pagesTM01

    Who are the officers of SUNNY MOUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTCH, Gregory William
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    British173229940001
    DEW, Beverley Edward John
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishDirector133103950001
    MUTCH, Gregory William
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishCompany Secretary1195300001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Secretary
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    BritishDirector81633470001
    CORDESCHI, Richard
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    Secretary
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    British125762840001
    FAULKNER, Julia Gay
    4 New Road
    Hellingly
    BN27 4EW Hailsham
    East Sussex
    Secretary
    4 New Road
    Hellingly
    BN27 4EW Hailsham
    East Sussex
    British102544480001
    GREENSPAN, Daniel James
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British155939850001
    PERRIN, Barry Peter
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British93575540001
    TWEED, Charles Nicholas
    19 Fern Way
    LS14 3JJ Leeds
    Secretary
    19 Fern Way
    LS14 3JJ Leeds
    BritishDirector70373500001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    ILS (ISLE OF MAN) LIMITED
    Second Floor, Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    Secretary
    Second Floor, Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    76216140001
    AITCHISON, William Owen
    Roman House
    Grant Road
    CR9 6BU Croydon
    Director
    Roman House
    Grant Road
    CR9 6BU Croydon
    United KingdomBritishDirector173217440001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritishDirector40464420003
    BELL, Geoffrey David
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    Director
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    United KingdomBritishDirector135430230001
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritishDirector123119010001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    BritishFinance Director81633470001
    FEGBEUTEL, Andreas Joachim
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    EnglandBritishDirector173218010001
    GREENSPAN, Daniel James
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United KingdomBritishDirector125130890002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritishManaging Director714450006
    PERRIN, Barry Peter
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United KingdomBritishFinancial Director93575540001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishFinance Director8097790001
    TWEED, Charles Nicholas
    19 Fern Way
    LS14 3JJ Leeds
    Director
    19 Fern Way
    LS14 3JJ Leeds
    BritishDirector70373500001
    TWEED, John Michael
    1 Wynmore Avenue
    Bramhope
    LS16 9DD Leeds
    Yorkshire
    Director
    1 Wynmore Avenue
    Bramhope
    LS16 9DD Leeds
    Yorkshire
    BritishDirector10300880001
    WAITE, Stephen John
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    EnglandBritishDirector27672980002
    WALKER, Robert Vincent
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    United KingdomBritishDirector49612610002
    WICKERSON, John, Sir
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritishSolicitor35998160002
    FIRST CLIFTON NOMINEES LIMITED
    2nd Floor Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    Director
    2nd Floor Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    59603790001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Does SUNNY MOUNT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2014Commencement of winding up
    Dec 14, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD 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