SUNRISE OPERATIONS ELSTREE LIMITED

SUNRISE OPERATIONS ELSTREE LIMITED

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

    Company NameSUNRISE OPERATIONS ELSTREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04169504
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUNRISE OPERATIONS ELSTREE LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is SUNRISE OPERATIONS ELSTREE LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNRISE OPERATIONS ELSTREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SUNRISE OPERATIONS ELSTREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 27, 2019

    31 pagesLIQ03

    Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU

    2 pagesAD03

    Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU

    2 pagesAD02

    Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London EC4A 3TR on Apr 20, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2018

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Justin Reynolds Skiver as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of John Anthony Goodey as a director on Jan 01, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Keith Russell Crockett as a director on Jun 30, 2016

    1 pagesTM01

    Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016

    1 pagesCH04

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Appointment of Mr John Anthony Goodey as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mrs Caroline Mary Roberts as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Justin Skiver as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Erin Carol Ibele as a director on Apr 01, 2016

    1 pagesTM01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU

    1 pagesAD02

    Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU

    1 pagesAD04

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Who are the officers of SUNRISE OPERATIONS ELSTREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560003
    ROBERTS, Caroline Mary
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmericanCompany Director206974150001
    SKIVER, Justin Reynolds
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United StatesAmericanDirector241791140001
    BATH, Douglas William
    12114 Wedgeway Court
    Fairfax
    State Of Virginia 22033
    Usa
    Secretary
    12114 Wedgeway Court
    Fairfax
    State Of Virginia 22033
    Usa
    AmericanVice President90047370001
    GORDON, Iain
    The Ridgeway
    SL7 3LQ Marlow
    9
    Buckinghamshire
    United Kingdom
    Secretary
    The Ridgeway
    SL7 3LQ Marlow
    9
    Buckinghamshire
    United Kingdom
    British135187090001
    MILLIKEN, Alistair
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    Secretary
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    British74424700001
    EPS SECRETARIES LIMITED
    125 London Wall
    EC2Y 5AL London
    Nabarro Llp
    England
    Secretary
    125 London Wall
    EC2Y 5AL London
    Nabarro Llp
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    STATE STREET SECRETARIES (UK) LIMITED
    Floor, Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Secretary
    Floor, Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    ADAMS, Carl George
    4746 Holly Ave
    IRISH Fairfax
    Virginia 22030
    Usa
    Director
    4746 Holly Ave
    IRISH Fairfax
    Virginia 22030
    Usa
    AmericanDirector123180810001
    BARGERON, Ann
    75 Fourteenth Street
    23rd Floor
    Atlanta
    Ga 30309
    Usa
    Director
    75 Fourteenth Street
    23rd Floor
    Atlanta
    Ga 30309
    Usa
    UsaAmericanConsultant163352140001
    CRABTREE, Michael Andrew
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    UsaUs CitizenSenior Vice President And Treasurer175436800001
    CROCKETT, Keith Russell
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    EnglandBritishVice President, Uk Investments, Health Care Reit179532870001
    DRYDEN, Rachel
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    Director
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    EnglandBritishDirector137848010005
    FRANTZ, Edward A
    Silver Spring
    13422 Rippling Brook Drive
    20906 Maryland
    Director
    Silver Spring
    13422 Rippling Brook Drive
    20906 Maryland
    UsaUnited StatesVp & Assoc Gen Counsel135784330001
    GELLER, Guy
    Warwick Road
    HP9 2PE Beaconsfield
    16
    Buckinghamshire
    Director
    Warwick Road
    HP9 2PE Beaconsfield
    16
    Buckinghamshire
    Usa IllinoisBritishSvp Of Operations163224790001
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    EnglandBritishCompany Director207171280001
    IBELE, Erin Carol
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    UsaAmericanSenior Vice President - Admin And Co Sec175434470001
    MAYR, Lisa-Beth
    6010 Softwood Trail
    Mclean
    Virginia 22101
    Director
    6010 Softwood Trail
    Mclean
    Virginia 22101
    United StatesAmericanTreasurer And Svp214324110001
    MILLER, Jeffrey Herman
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United States Of AmericaUs CitizenExecutive Vice President - Ops And Gen Counsel171919780001
    MILSTEIN, Paul Scott
    10916 Blue Roan Road
    IRISH Oakton
    Virginia 22124
    Usa
    Director
    10916 Blue Roan Road
    IRISH Oakton
    Virginia 22124
    Usa
    UsaUnited StatesDirector142614120001
    MOAK, Thomas
    8200 Crusade Drive
    IRISH Clifton
    Virginia 20124
    Usa
    Director
    8200 Crusade Drive
    IRISH Clifton
    Virginia 20124
    Usa
    AmericanChief Executive Officer75292720001
    NEWELL, Thomas Bruce
    1604 Montmorency Drive
    Vienna
    Virginia 22182
    Usa
    Director
    1604 Montmorency Drive
    Vienna
    Virginia 22182
    Usa
    AmericanCorporate Officer75292770001
    POPE, James Sulkirk
    Wyandot Court
    Bethesda
    LMVBKZUQ Maryland
    5011
    20816
    United States
    Director
    Wyandot Court
    Bethesda
    LMVBKZUQ Maryland
    5011
    20816
    United States
    United StatesSvp Finance130583780001
    RUSH, Bradley Burnett
    371 Church St. Ne
    IRISH Vienna
    Virginia 22180
    Usa
    Director
    371 Church St. Ne
    IRISH Vienna
    Virginia 22180
    Usa
    AmericanVice President114799100001
    SKIVER, Justin
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Ohio, UsaAmericanVp, Investments182743080001
    TOMASSO, Tiffany Lynn
    12834 Parapet Way
    IRISH Oak Hill
    Virginia Va 20171
    Usa
    Director
    12834 Parapet Way
    IRISH Oak Hill
    Virginia Va 20171
    Usa
    AmericanExecutive Vice President90046730001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of SUNRISE OPERATIONS ELSTREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc
    Dorr Street
    Toledo
    4500
    Ohio 43607
    United States
    Apr 06, 2016
    Dorr Street
    Toledo
    4500
    Ohio 43607
    United States
    No
    Legal FormCompany
    Country RegisteredUsa
    Legal AuthorityUs
    Place RegisteredNyse
    Registration Number766704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUNRISE OPERATIONS ELSTREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On May 21, 2003
    Delivered On Jun 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south side of barnet lane edgeware tn HD306371, f/h frognal house frognal avenue sidcup t/n SGL497043 and f/h 'cork and bottle public house' virginia water t/n SY350470 and SY389285. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Security Agent and Trustee for Itself and Each of the Other Beneficiaries) (the Security Agent)
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Feb 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of debenture
    Created On Feb 15, 2002
    Delivered On Feb 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land on the south side of barnet lane edgware k/a elstree manor t/n HD306371. 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
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2002Registration of a charge (395)
    • Jun 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Does SUNRISE OPERATIONS ELSTREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2018Commencement of winding up
    Jul 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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