SUN CP NEWMIDCO LIMITED

SUN CP NEWMIDCO LIMITED

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

    Company NameSUN CP NEWMIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05456337
    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 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 AddressNo

    What were the previous names of SUN CP NEWMIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIALGRANGE LIMITEDMay 19, 2005May 19, 2005

    What are the latest accounts for SUN CP NEWMIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 20, 2017

    What are the latest filings for SUN CP NEWMIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2018

    LRESSP

    Termination of appointment of Zachary Bryan Vaughan as a director on Apr 10, 2018

    1 pagesTM01

    Termination of appointment of Kevin O'donnell Mccrain as a director on Apr 10, 2018

    1 pagesTM01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Termination of appointment of Paul Inglett as a director on Aug 04, 2017

    1 pagesTM01

    Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017

    3 pagesCH01

    Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017

    3 pagesCH01

    Appointment of Mr Colin Grant Mckinlay as a director on Jul 03, 2017

    2 pagesAP01

    Full accounts made up to Apr 20, 2017

    19 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Zachary Bryan Vaughan on Apr 28, 2017

    2 pagesCH01

    Termination of appointment of Vikram Aneja as a director on Nov 25, 2016

    1 pagesTM01

    Full accounts made up to Apr 22, 2016

    20 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to May 19, 2016 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    **Part of the property or undertaking has been released from charge ** 8

    5 pagesMR05

    Termination of appointment of Andrew Burych as a director on Feb 22, 2016

    1 pagesTM01

    Who are the officers of SUN CP NEWMIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH-DEHAL, Rajbinder
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Secretary
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Other138962680001
    DALBY, Martin Peter
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish83381250004
    MCKINLAY, Colin Grant
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish156396250002
    BRADSHAW, Andrew Philip
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    Secretary
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    British114356940001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    British138694570001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Secretary
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United States107030970001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANEJA, Vikram
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    EnglandCanadian205778000001
    BARATTA, Joseph Patrick
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Other94259330004
    BARATTA, Joseph Patrick
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Other94259330004
    BURYCH, Andrew
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomCanadian199966440001
    CAMILLERI, Donald
    Peel Street
    NG1 4GN Nottingham
    14 Charleston House
    Nottinghamshire
    Director
    Peel Street
    NG1 4GN Nottingham
    14 Charleston House
    Nottinghamshire
    United KingdomMaltese213942420001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    INGLETT, Paul
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish81617110003
    JONAS, Marc Nicholas
    Flat 2
    89 Holland Park
    W11 3RZ London
    Director
    Flat 2
    89 Holland Park
    W11 3RZ London
    EnglandBritish55841850004
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MAWJI-KARIM, Farhad
    Pembridge Square
    W2 4EW London
    3
    England
    England
    Director
    Pembridge Square
    W2 4EW London
    3
    England
    England
    United KingdomBritish166000930001
    MCCRAIN, Kevin O'Donnell
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomAmerican195429180002
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Director
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    United KingdomBritish138694570001
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritish87606860002
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritish87606860002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    ROBINSON, Anthony Martin
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    Director
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    EnglandBritish55873860004
    SKAAR, Steven Jerry
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    EnglandBritish195429190001
    SPENCER CHURCHILL, Edward Albert Charles, Lord
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    Director
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    EnglandBritish54889660001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Director
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United States107030970001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Director
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United States107030970001
    VALERI, Andrea
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    Director
    57 Cumberland Mansions
    Seymour Place
    W1H 5TF London
    EnglandItalian111379810001
    VAUGHAN, Zachary Bryan
    99 Bishopsgate
    EC2M 3XD London
    Level 2
    United Kingdom
    Director
    99 Bishopsgate
    EC2M 3XD London
    Level 2
    United Kingdom
    United KingdomCanadian201919620003
    WILSON, Christopher
    Ilex Wood
    23 Clare Hill
    KT10 9NB Esher
    Surrey
    Director
    Ilex Wood
    23 Clare Hill
    KT10 9NB Esher
    Surrey
    British103272700001

    Who are the persons with significant control of SUN CP NEWMIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edison Rise
    New Ollerton
    NG22 9DP Newark
    One
    United Kingdom
    Apr 06, 2016
    Edison Rise
    New Ollerton
    NG22 9DP Newark
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05456406
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUN CP NEWMIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • May 06, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited (The Borrower Security Trustee)
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • May 19, 2016Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited as Security Trustee for the Secured Creditors
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Jun 14, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • May 23, 2006Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland of Scotland PLC as Security Agent
    Transactions
    • Jun 24, 2005Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SUN CP NEWMIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2018Commencement of winding up
    Jul 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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