SUNRISE OPERATIONS FLEET LIMITED
Overview
Company Name | SUNRISE OPERATIONS FLEET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05210816 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SUNRISE OPERATIONS FLEET LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is SUNRISE OPERATIONS FLEET LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUNRISE OPERATIONS FLEET LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 1965 LIMITED | Aug 20, 2004 | Aug 20, 2004 |
What are the latest accounts for SUNRISE OPERATIONS FLEET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SUNRISE OPERATIONS FLEET LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2019 | 31 pages | LIQ03 | ||||||||||||||
Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU | 2 pages | AD02 | ||||||||||||||
Registered office address changed from , 2nd Floor 11 Old Jewry, London, EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on Apr 19, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Mar 26, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Justin Reynolds Skiver as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Anthony Goodey as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||||||
Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||||||
Termination of appointment of Keith Russell Crockett as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Anthony Goodey as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Caroline Mary Roberts as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Justin Skiver as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Erin Carol Ibele as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SUNRISE OPERATIONS FLEET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCORIAN (UK) LIMITED | Secretary | 11 Old Jewry EC2R 8DU London 2nd Floor England |
| 113583560003 | ||||||||||
ROBERTS, Caroline Mary | Director | 1 Little New Street EC4A 3TR London Hill House | England | American | Company Director | 206974150001 | ||||||||
SKIVER, Justin Reynolds | Director | 1 Little New Street EC4A 3TR London Hill House | United States | American | Director | 241791140001 | ||||||||
MILLIKEN, Alistair | Secretary | 34 Elwill Way BR3 3AD Beckenham Kent | British | 74424700001 | ||||||||||
EPS SECRETARIES LIMITED | Secretary | c/o Nabarro Llp 84 Theobalds Road WC1X 8RW London Lacon House England |
| 67339580001 | ||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
STATE STREET SECRETARIES (UK) LIMITED | Secretary | Phoenix House 18 King William Street EC4N 7BP London 1st Floor United Kingdom |
| 108845150006 | ||||||||||
ADAMS, Carl George | Director | 4746 Holly Ave IRISH Fairfax Virginia 22030 Usa | American | Treasurer | 123180810001 | |||||||||
CASH, Mark John | Director | Woes Cottage Church Street RH12 3EA Rudgwick West Sussex | England | British | Company Director | 142633680001 | ||||||||
CRABTREE, Michael Andrew | Director | House 84 Theobalds Road WC1X 8RW London Lacon United Kingdom | Usa | Us Citizen | Senior Vice President And Treasurer | 175436800001 | ||||||||
CROCKETT, Keith Russell | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | Canadian | Vice President, Uk Investments, Health Care Reit | 179532870001 | ||||||||
DRYDEN, Rachel | Director | Second Avenue Mortlake SW14 8QE London 42 | United Kingdom | British | Director | 137848010001 | ||||||||
GOODEY, John Anthony | Director | 11 Old Jewry EC2R 8DU London 2nd Floor | England | British | Company Director | 207171280001 | ||||||||
HARNED, Peter Clarke | Director | Melville Road SW13 9RH London 49 United Kingdom | United Kingdom | American | Managing Director | 125065690002 | ||||||||
HARPER, Jonathan Mark | Director | 10 Penn Road HP9 2PW Beaconsfield Sunrise Senior Living Suite C Buckinghamshire England | United Kingdom | British | Accountant | 166169730001 | ||||||||
HARPER, Jonathan Mark | Director | 16 Warwick Road HP9 2PE Beaconsfield Crofton House Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 166169730001 | ||||||||
IBELE, Erin Carol | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | Usa | American | Senior Vice President - Administration And Co Sec | 175434470001 | ||||||||
JONES, James Rufus | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | United Kingdom | Us Citizen | Investment Banker | 139882360001 | ||||||||
KEINAN, Tuvi | Director | 3 Nutley Terrace NW3 5BX London | United Kingdom | British | Banker | 80469170002 | ||||||||
LOCKYER, David | Director | 26 Margaret Avenue Shenfield CM15 8RF Brentwood Essex | United Kingdom | British | Banker | 110715790001 | ||||||||
MILLER, Jeffrey Herman | Director | House 84 Theobalds Road WC1X 8RW London Lacon United Kingdom | United States Of America | Us Citizen | Executive Vice President Ops And General Counsel | 171919780001 | ||||||||
MILSTEIN, Paul Scott | Director | 10916 Blue Roan Road IRISH Oakton Virginia 22124 Usa | Usa | United States | Senior Vice President Finance | 142614120001 | ||||||||
NEWELL, Thomas Bruce | Director | 1604 Montmorency Drive Vienna Virginia 22182 Usa | American | President | 75292770001 | |||||||||
RAPLEY, Vincent Michael | Director | Phoenix House 18 King William Street EC4N 7BP London 1st Floor | England | British | Banker | 97416440001 | ||||||||
RUSH, Bradley Burnett | Director | 371 Church St. Ne IRISH Vienna Virginia 22180 Usa | American | Chief Financial Officer | 114799100001 | |||||||||
SCALLY, Steven Antony | Director | House 84 Theobalds Road WC1X 8RW London Lacon United Kingdom | United Kingdom | British | Director | 129486460001 | ||||||||
SKIVER, Justin | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | Ohio, Usa | American | Vp, Investments | 182743080001 | ||||||||
TOMASSO, Tiffany Lynn | Director | 12834 Parapet Way IRISH Oak Hill Virginia Va 20171 Usa | American | Executive Vice President | 90046730001 | |||||||||
VANDEN HENDE, Thierry | Director | 1 Roland Gardens South Kensington SW7 3PE London Flat 1 | United Kingdom | Belgian | Investor Asset Manager | 136473570001 | ||||||||
WEBSTER, Simon Lee | Director | Broad Reach Warren Row RG10 8QL Wargrave Berkshire | England | British | Director | 108124730001 | ||||||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of SUNRISE OPERATIONS FLEET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dawn Opco Limited | Apr 06, 2016 | Old Jewry 2nd Floor EC2R 8DU London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUNRISE OPERATIONS FLEET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 16, 2012 Delivered On Oct 26, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Dec 14, 2007 Delivered On Dec 21, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor and the msref vi fund to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The additional property: the leases over the premises known as the former bassett hotel 111 burgess road southampton t/n HP682404, the lodge 5 church road edgbaston birmingham t/n WM877121, land on the west side of copsem lane esher surrey t/n SY752760, for details of further property charged, please refer to form 395,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Opco debenture | Created On Aug 20, 2007 Delivered On Aug 22, 2007 | Satisfied | Amount secured All monies due or to BECOME3 due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 29, 2004 Delivered On Oct 06, 2004 | Satisfied | Amount secured All monies due or to become due from the borrower and the company to the arranger, the agent, the security trustee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does SUNRISE OPERATIONS FLEET LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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