SUNRISE HOME HELP GUILDFORD LIMITED
Overview
Company Name | SUNRISE HOME HELP GUILDFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05272601 |
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 HOME HELP GUILDFORD LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is SUNRISE HOME HELP GUILDFORD 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 HOME HELP GUILDFORD LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 1973 LIMITED | Oct 28, 2004 | Oct 28, 2004 |
What are the latest accounts for SUNRISE HOME HELP GUILDFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SUNRISE HOME HELP GUILDFORD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Termination of appointment of Jeffrey Herman Miller as a director on Feb 11, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Erin Carol Ibele as a director on Feb 11, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Mark Harper as a director on Feb 11, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Andrew Crabtree as a director on Feb 11, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on Feb 22, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Andrew Crabtree as a director on Jan 09, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffrey Herman Miller as a director on Jan 09, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Ms Erin Carol Ibele as a director on Jan 09, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Eps Secretaries Limited as a secretary on Jan 22, 2013 | 2 pages | AP04 | ||||||||||
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on Jan 22, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rachel Dryden as a director on Jan 09, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Harper as a director on Jan 09, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Antony Scally as a director on Jan 09, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on Jan 29, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Peter Clarke Harned as a director on Oct 16, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of James Rufus Jones as a director on Oct 16, 2012 | 2 pages | TM01 | ||||||||||
Who are the officers of SUNRISE HOME HELP GUILDFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPS SECRETARIES LIMITED | Secretary | c/o Nabarro Llp 84 Theobalds Road WC1X 8RW London Lacon House England |
| 67339580001 | ||||||||||
HARPER, Jonathan Mark | Director | 10 Penn Road HP9 2PW Beaconsfield Sunrise Senior Living Suite C Buckinghamshire England | United Kingdom | British | Accountant | 166169730001 | ||||||||
MILLIKEN, Alistair | Secretary | 34 Elwill Way BR3 3AD Beckenham Kent | British | 74424700001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place Canary Wharf E14 5HJ London 20 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 | Director | 142633680001 | ||||||||
CRABTREE, Michael Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | Usa | Us Citizen | Senior Vice President And Treasurer | 175436800001 | ||||||||
DRYDEN, Rachel | Director | Elmthorpe Road Wolvercote OX2 8PA Oxford 42 United Kingdom | England | British | Director Of Aseet Management | 137848010005 | ||||||||
HARNED, Peter Clarke | Director | Melville Road SW13 9RH London 49 United Kingdom | United Kingdom | American | Managing Director | 125065690002 | ||||||||
HARPER, Jonathan Mark | Director | 16 Warwick Road HP9 2PE Beaconsfield Crofton House Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 166169730001 | ||||||||
IBELE, Erin Carol | Director | 1 Little New Street EC4A 3TR London Hill House | Usa | American | Senior Vice President - Admin And Co Secretary | 175434470001 | ||||||||
JONES, James Rufus | Director | 18 King William Street EC4N 7BP London 1st Floor Phoenix House United Kingdom | 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 | ||||||||
MARSH, David | Director | The Shieling Lower Rads End Tingrith Road MK17 9EF Eversholt Bedfordshire | England | British | Managing Director | 142633710001 | ||||||||
MILLER, Jeffrey Herman | Director | 1 Little New Street EC4A 3TR London Hill House | 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 | 18 King William Street EC4N 7BP London 1st Floor Phoenix House United Kingdom | England | British | Banker | 97416440001 | ||||||||
RUSH, Bradley Burnett | Director | 371 Church St. Ne IRISH Vienna Virginia 22180 Usa | American | Chief Investment Officer | 114799100001 | |||||||||
SCALLY, Steven Antony | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | United Kingdom | British | Director | 129486460001 | ||||||||
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 | ||||||||
MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Does SUNRISE HOME HELP GUILDFORD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 26, 2005 Delivered On Feb 02, 2005 | Satisfied | Amount secured All monies due or to become due from the borrower and the company to the arranger, the agent, the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H plot 1 astolat estate peasmarsh guil. 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 HOME HELP GUILDFORD 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