SUNRISE HOME HELP WEYBRIDGE LIMITED

SUNRISE HOME HELP WEYBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUNRISE HOME HELP WEYBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05841602
    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 HOME HELP WEYBRIDGE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SUNRISE HOME HELP WEYBRIDGE 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 HOME HELP WEYBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2124 LIMITEDJun 08, 2006Jun 08, 2006

    What are the latest accounts for SUNRISE HOME HELP WEYBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SUNRISE HOME HELP WEYBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Satisfaction of charge 1 in full

    2 pagesMR04

    Termination of appointment of Erin Carol Ibele as a director on Feb 11, 2013

    1 pagesTM01

    Termination of appointment of Jeffrey Herman Miller as a director on Feb 11, 2013

    1 pagesTM01

    Termination of appointment of Michael Andrew Crabtree as a director on Feb 11, 2013

    1 pagesTM01

    Appointment of Mr Jonathan Mark Harper as a director on Feb 11, 2013

    2 pagesAP01

    Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on Feb 22, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2013

    LRESSP

    Appointment of Ms Erin Carol Ibele as a director on Jan 09, 2013

    2 pagesAP01

    Appointment of Mr Michael Andrew Crabtree as a director on Jan 09, 2013

    2 pagesAP01

    Appointment of Mr Jeffrey Herman Miller as a director on Jan 09, 2013

    2 pagesAP01

    Termination of appointment of Steven Antony Scally as a director on Jan 09, 2013

    1 pagesTM01

    Appointment of Eps Secretaries Limited as a secretary on Jan 22, 2013

    2 pagesAP04

    Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on Jan 22, 2013

    1 pagesTM02

    Termination of appointment of Rachel Dryden as a director on Jan 09, 2013

    1 pagesTM01

    Termination of appointment of Jonathan Mark Harper as a director on Jan 09, 2013

    1 pagesTM01

    Termination of appointment of Steven Antony Scally as a director on Jan 09, 2013

    1 pagesTM01

    Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on Jan 29, 2013

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP on Nov 09, 2012

    2 pagesAD01

    Termination of appointment of Peter Clarke Harned as a director on Oct 16, 2012

    2 pagesTM01

    Termination of appointment of James Rufus Jones as a director on Oct 16, 2012

    2 pagesTM01

    Who are the officers of SUNRISE HOME HELP WEYBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    GORDON, Iain
    The Ridgeway
    SL7 3LQ Marlow
    9
    Buckinghamshire
    United Kingdom
    Secretary
    The Ridgeway
    SL7 3LQ Marlow
    9
    Buckinghamshire
    United Kingdom
    British135187090001
    MILLIKEN, Alistair
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    Secretary
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    British74424700001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    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
    Identification TypeEuropean Economic Area
    Registration Number3691921
    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
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    UsaUs CitizenSenior Vice President And Treasurer175436800001
    DRYDEN, Rachel
    Second Avenue
    Mortlake
    SW14 8QE London
    34
    United Kingdom
    Director
    Second Avenue
    Mortlake
    SW14 8QE London
    34
    United Kingdom
    United KingdomBritishDirector Of Asset Management137848010001
    FRANTZ, Edward A
    Silver Spring
    13422 Rippling Brook Drive
    20906 Maryland
    Director
    Silver Spring
    13422 Rippling Brook Drive
    20906 Maryland
    UsaUnited StatesVp & Assoc Gen Counsel135784330001
    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
    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
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    UsaAmericanSenior Vice President - Admin And Co Secretary175434470001
    JONES, James Rufus
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    United KingdomUs CitizenInvestment Banker139882360001
    KEINAN, Tuvi
    3 Nutley Terrace
    NW3 5BX London
    Director
    3 Nutley Terrace
    NW3 5BX London
    United KingdomBritishBanker80469170002
    MARSH, David
    The Shieling
    Lower Rads End Tingrith Road
    MK17 9EF Eversholt
    Bedfordshire
    Director
    The Shieling
    Lower Rads End Tingrith Road
    MK17 9EF Eversholt
    Bedfordshire
    EnglandBritishManaging Director142633710001
    MAYR, Lisa-Beth
    6010 Softwood Trail
    Mclean
    Virginia 22101
    Director
    6010 Softwood Trail
    Mclean
    Virginia 22101
    United StatesAmericanTreasurer And Svp214324110001
    MILLER, Jeffrey Herman
    Hill House
    1 Little New Street
    EC4A 3TR London
    Director
    Hill House
    1 Little New Street
    EC4A 3TR London
    United States Of AmericaUs CitizenExecutive 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 StatesSenoor Vice President Finance142614120001
    POPE, James Sulkirk
    Wyandot Court
    Bethesda
    LMVBKZUQ Maryland
    5011
    20816
    United States
    Director
    Wyandot Court
    Bethesda
    LMVBKZUQ Maryland
    5011
    20816
    United States
    United StatesSup Finance130583780001
    RAPLEY, Vincent Michael
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    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 KingdomBritishUnited Kingdom129486460001
    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
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does SUNRISE HOME HELP WEYBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 30, 2006
    Delivered On Sep 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from sunrise of weybridge limited (the "borrower") and 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Sep 05, 2013Satisfaction of a charge (MR04)

    Does SUNRISE HOME HELP WEYBRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2013Commencement of winding up
    Jan 02, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 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