SUNRISE OPERATIONS SOLIHULL LIMITED

SUNRISE OPERATIONS SOLIHULL LIMITED

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

    Company NameSUNRISE OPERATIONS SOLIHULL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05550889
    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 SOLIHULL LIMITED?

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

    Where is SUNRISE OPERATIONS SOLIHULL LIMITED located?

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

    What were the previous names of SUNRISE OPERATIONS SOLIHULL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2060 LIMITEDSep 01, 2005Sep 01, 2005

    What are the latest accounts for SUNRISE OPERATIONS SOLIHULL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SUNRISE OPERATIONS SOLIHULL 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 to Hill House 1 Little New Street London EC4A 3TR on Apr 19, 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

    legacy

    3 pagesSH20

    Statement of capital on Mar 26, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 23/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA01

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

    1 pagesCH04

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

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

    1 pagesTM01

    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

    Who are the officers of SUNRISE OPERATIONS SOLIHULL 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
    MILLIKEN, Alistair
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    Secretary
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    British74424700001
    EPS SECRETARIES LIMITED
    c/o Nabarro Llp
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Secretary
    c/o Nabarro Llp
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    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
    108845150006
    ADAMS, Carl George
    4746 Holly Ave
    IRISH Fairfax
    Virginia 22030
    Usa
    Director
    4746 Holly Ave
    IRISH Fairfax
    Virginia 22030
    Usa
    AmericanTreasurer123180810001
    CASH, Mark John
    Woes Cottage
    Church Street
    RH12 3EA Rudgwick
    West Sussex
    Director
    Woes Cottage
    Church Street
    RH12 3EA Rudgwick
    West Sussex
    EnglandBritishDirector142633680001
    CRABTREE, Michael Andrew
    House
    84 Theobalds Road
    WC1X 8RW London
    Lacon
    United Kingdom
    Director
    House
    84 Theobalds Road
    WC1X 8RW London
    Lacon
    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
    United KingdomCanadianVice President, Uk Investments, Health Care Reit179532870001
    DRYDEN, Rachel
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    Director
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    EnglandBritishDirector137848010005
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    EnglandBritishCompany Director207171280001
    HARNED, Peter Clarke
    Melville Road
    SW13 9RH London
    49
    United Kingdom
    Director
    Melville Road
    SW13 9RH London
    49
    United Kingdom
    United KingdomAmericanManaging Director125065690002
    HARPER, Jonathan Mark
    10 Penn Road
    HP9 2PW Beaconsfield
    Sunrise Senior Living Suite C
    Buckinghamshire
    England
    Director
    10 Penn Road
    HP9 2PW Beaconsfield
    Sunrise Senior Living Suite C
    Buckinghamshire
    England
    United KingdomBritishAccountant166169730001
    HARPER, Jonathan Mark
    16 Warwick Road
    HP9 2PE Beaconsfield
    Crofton House
    Buckinghamshire
    United Kingdom
    Director
    16 Warwick Road
    HP9 2PE Beaconsfield
    Crofton House
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant166169730001
    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 Secretary175651050001
    JONES, James Rufus
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    United KingdomUs CitizenInvestment Banker139882360001
    KEINAN, Tuvi
    3 Nutley Terrace
    NW3 5BX London
    Director
    3 Nutley Terrace
    NW3 5BX London
    United KingdomBritishBanker80469170002
    LOCKYER, David
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    Director
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    United KingdomBritishBanker110715790001
    MILLER, Jeffrey Herman
    House
    84 Theobalds Road
    WC1X 8RW London
    Lacon
    United Kingdom
    Director
    House
    84 Theobalds Road
    WC1X 8RW London
    Lacon
    United Kingdom
    United States Of AmericaUs CitizenExecutive Vice President - Ops And General Counsel171919780001
    MILSTEIN, Paul Scott
    10916 Blue Roan Road
    IRISH Oakton
    Virginia 22124
    Usa
    Director
    10916 Blue Roan Road
    IRISH Oakton
    Virginia 22124
    Usa
    UsaUnited StatesSenior Vice President Finance142614120001
    NEWELL, Thomas Bruce
    9119 Mill Pond Valley Drive
    IRISH Mclean
    Virginia Va 22102
    Usa
    Director
    9119 Mill Pond Valley Drive
    IRISH Mclean
    Virginia Va 22102
    Usa
    United StatesAmericanPresident183408740001
    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
    RAPLEY, Vincent Michael
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    EnglandBritishBanker97416440001
    RUSH, Bradley Burnett
    371 Church St. Ne
    IRISH Vienna
    Virginia 22180
    Usa
    Director
    371 Church St. Ne
    IRISH Vienna
    Virginia 22180
    Usa
    AmericanChief Financial Officer114799100001
    SCALLY, Steven Antony
    House
    84 Theobalds Road
    WC1X 8RW London
    Lacon
    United Kingdom
    Director
    House
    84 Theobalds Road
    WC1X 8RW London
    Lacon
    United Kingdom
    United KingdomBritishDirector129486460001
    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
    AmericanChief Operating Officer90046730001
    VANDEN HENDE, Thierry
    1 Roland Gardens
    South Kensington
    SW7 3PE London
    Flat 1
    Director
    1 Roland Gardens
    South Kensington
    SW7 3PE London
    Flat 1
    United KingdomBelgianInvestor Asset Manager136473570001
    WEBSTER, Simon Lee
    Broad Reach
    Warren Row
    RG10 8QL Wargrave
    Berkshire
    Director
    Broad Reach
    Warren Row
    RG10 8QL Wargrave
    Berkshire
    EnglandBritishDirector108124730001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Jewry
    2nd Floor
    EC2R 8DU London
    11
    England
    Apr 06, 2016
    Old Jewry
    2nd Floor
    EC2R 8DU London
    11
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityGbr
    Place RegisteredCompanies House
    Registration Number06300259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUNRISE OPERATIONS SOLIHULL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (Uplift Participant)
    Transactions
    • Oct 26, 2012Registration of a charge (MG01)
    • Jan 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Opco debenture
    Created On Apr 30, 2008
    Delivered On May 09, 2008
    Satisfied
    Amount secured
    All monies due or to become 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 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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 09, 2008Registration of a charge (395)
    • Jan 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 20, 2005
    Delivered On Oct 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land at the green (formerly k/a the trw site) dog kennel lane shirley solihull (being part of of t/n wm 819920). 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
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • May 21, 2008Statement of satisfaction of a charge in full or part (403a)

    Does SUNRISE OPERATIONS SOLIHULL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2018Commencement of winding up
    Jul 08, 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