SUN CP NEWMIDCO LIMITED
Overview
| Company Name | SUN CP NEWMIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05456337 |
| 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 SUN CP NEWMIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUN CP NEWMIDCO LIMITED located?
| Registered Office Address | One Edison Rise, New Ollerton Newark NG22 9DP Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUN CP NEWMIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIALGRANGE LIMITED | May 19, 2005 | May 19, 2005 |
What are the latest accounts for SUN CP NEWMIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 20, 2017 |
What are the latest filings for SUN CP NEWMIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Zachary Bryan Vaughan as a director on Apr 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin O'donnell Mccrain as a director on Apr 10, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Paul Inglett as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017 | 3 pages | CH01 | ||||||||||
Appointment of Mr Colin Grant Mckinlay as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 20, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Zachary Bryan Vaughan on Apr 28, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vikram Aneja as a director on Nov 25, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 22, 2016 | 20 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
**Part of the property or undertaking has been released from charge ** 8 | 5 pages | MR05 | ||||||||||
Termination of appointment of Andrew Burych as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of SUN CP NEWMIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINGH-DEHAL, Rajbinder | Secretary | Knighton Rise LE2 2RE Oadby 6 Leicestershire United Kingdom | Other | 138962680001 | ||||||
| DALBY, Martin Peter | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 83381250004 | |||||
| MCKINLAY, Colin Grant | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 156396250002 | |||||
| BRADSHAW, Andrew Philip | Secretary | The Chapel House Haseley Road OX44 7PP Little Milton Oxfordshire | British | 114356940001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||
| PARKER, Timothy Hugh | Secretary | Kirton Road Egmanton NG2 0HF Newark Twitchell Barn Nottinghamshire | British | 138694570001 | ||||||
| STOLL, Peter Huston | Secretary | Flat 5 20 Earls Court Square SW5 9DN London | United States | 107030970001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ANEJA, Vikram | Director | New Ollerton NG22 9DP Newark One Edison Rise Notts United Kingdom | England | Canadian | 205778000001 | |||||
| BARATTA, Joseph Patrick | Director | One Edison Rise New Ollerton NG22 9DP Newark Nottinghamshire | Other | 94259330004 | ||||||
| BARATTA, Joseph Patrick | Director | One Edison Rise New Ollerton NG22 9DP Newark Nottinghamshire | Other | 94259330004 | ||||||
| BURYCH, Andrew | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | Canadian | 199966440001 | |||||
| CAMILLERI, Donald | Director | Peel Street NG1 4GN Nottingham 14 Charleston House Nottinghamshire | United Kingdom | Maltese | 213942420001 | |||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||
| FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | 50060390001 | |||||
| INGLETT, Paul | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 81617110003 | |||||
| JONAS, Marc Nicholas | Director | Flat 2 89 Holland Park W11 3RZ London | England | British | 55841850004 | |||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||
| MAWJI-KARIM, Farhad | Director | Pembridge Square W2 4EW London 3 England England | United Kingdom | British | 166000930001 | |||||
| MCCRAIN, Kevin O'Donnell | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | American | 195429180002 | |||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||
| PARKER, Timothy Hugh | Director | Kirton Road Egmanton NG2 0HF Newark Twitchell Barn Nottinghamshire | United Kingdom | British | 138694570001 | |||||
| PIKE, Chad Rustan | Director | 25 Burnsall Street SW3 3SR London | United Kingdom | British | 87606860002 | |||||
| PIKE, Chad Rustan | Director | 25 Burnsall Street SW3 3SR London | United Kingdom | British | 87606860002 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| ROBINSON, Anthony Martin | Director | 7 Oakfield Road AL5 2NF Harpenden Hertfordshire | England | British | 55873860004 | |||||
| SKAAR, Steven Jerry | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | England | British | 195429190001 | |||||
| SPENCER CHURCHILL, Edward Albert Charles, Lord | Director | 1 Shepherds Place Upper Brook Street W1K 6ED London | England | British | 54889660001 | |||||
| STOLL, Peter Huston | Director | Flat 5 20 Earls Court Square SW5 9DN London | United States | 107030970001 | ||||||
| STOLL, Peter Huston | Director | Flat 5 20 Earls Court Square SW5 9DN London | United States | 107030970001 | ||||||
| VALERI, Andrea | Director | 57 Cumberland Mansions Seymour Place W1H 5TF London | England | Italian | 111379810001 | |||||
| VAUGHAN, Zachary Bryan | Director | 99 Bishopsgate EC2M 3XD London Level 2 United Kingdom | United Kingdom | Canadian | 201919620003 | |||||
| WILSON, Christopher | Director | Ilex Wood 23 Clare Hill KT10 9NB Esher Surrey | British | 103272700001 |
Who are the persons with significant control of SUN CP NEWMIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sun Cp Newtopco Limited | Apr 06, 2016 | Edison Rise New Ollerton NG22 9DP Newark One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUN CP NEWMIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Borrower deed of charge | Created On Feb 28, 2012 Delivered On Mar 20, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please see form MG01 fixed and floating charge over all property and assets present and future, including shares, insurances, goodwill, book debts, uncalled capital, buildings, fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Securitisation floating charge debenture | Created On Jun 19, 2007 Delivered On Jul 04, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge all present and future assets property and undertaking (save for any assets situate in jersey). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor deed | Created On Jun 19, 2007 Delivered On Jul 05, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the secured debt or unsecured debt or any secured creditor or un secured creditor receives all or any amount in cash or in kind of the secured debt or unsecured debt as applicable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security over shares deed | Created On Jun 19, 2007 Delivered On Jul 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the tax covenant benficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged portfolio meaning in relation to the company its charged shares and related assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor deed | Created On Dec 14, 2006 Delivered On Dec 28, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company has undertaken to the instructing agent that if an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any party of the unsecured debt; or the company receives all or any amount in cash or in kind of the unsecured debt, subject to the intercreditor deed by way of payment repayment prepayment setoff netting or in any other manner or on account of the enforcement of any security document or payment under any guarantee for any of the secured debt, in each case the company shall hold the same on trust for the instructing agent and promptly pay the same and promptly pay an amount equal to that amount so discharged. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 2006 Delivered On Dec 22, 2006 | Satisfied | Amount secured All monies due or to become due of each obligor to the finance parties (or any of them) 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 May 15, 2006 Delivered On May 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary 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 Jun 20, 2005 Delivered On Jun 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary 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 SUN CP NEWMIDCO 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