3SUN LIMITED
Overview
Company Name | 3SUN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05995667 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 3SUN LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is 3SUN LIMITED located?
Registered Office Address | 27 Great West Road TW8 9BW Brentford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 3SUN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for 3SUN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Appointment of Mr. Alexander John Baker as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Ms Patricia Murray as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Arnold Lenton as a director on May 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Shaun Poll as a director on May 04, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Eoin Quinn as a director on Oct 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicola Dawn Mason as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 8 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Bradley Garnett Andrews as a director on Aug 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Seaton as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||
Termination of appointment of Graham Thomas Hacon as a director on Mar 25, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sam Copeman as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Resignation of an auditor | 2 pages | AA03 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||
Who are the officers of 3SUN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JIBUIKE, Victor | Secretary | Great West Road TW8 9BW Brentford 27 England | 263829830001 | |||||||
ANDREWS, Bradley Garnett | Director | Great West Road TW8 9BW Brentford 27 England | United States | Canadian | President | 273590070001 | ||||
BAKER, Alexander John, Mr. | Director | Great West Road TW8 9BW Brentford 27 England | England | British | Operation Director | 295643960001 | ||||
MURRAY, Patricia | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | Financial Director | 276690010001 | ||||
QUINN, Eoin | Director | Great West Road TW8 9BW Brentford 27 England | Scotland | Irish | Renewable Energy Operations Director | 288199350001 | ||||
HACON, Leonie Rae | Secretary | House Boundary Road NR31 0FB Great Yarmouth 3sun Norfolk United Kingdom | British | Director | 117412390003 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BRAND, Stuart John Barrington | Director | House Boundary Road NR31 0FB Great Yarmouth 3sun Norfolk United Kingdom | United Kingdom | British | None | 151184980001 | ||||
COPEMAN, Sam | Director | Great West Road TW8 9BW Brentford 27 England | England | British | Financial Director | 186121570001 | ||||
HACON, Graham Thomas | Director | Great West Road TW8 9BW Brentford 27 England | England | British | Director | 63930320004 | ||||
HACON, Leonie | Director | House Boundary Road NR31 0FB Great Yarmouth 3sun Norfolk United Kingdom | United Kingdom | British | None | 149930280001 | ||||
HEYWOOD, Stephen Dene | Director | House Boundary Road NR31 0FB Great Yarmouth 3sun Norfolk | England | British | Commercial Director | 210819540001 | ||||
LENTON, James Arnold | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | United Kingdom | British | Engineer | 263830360001 | ||||
MASON, Nicola Dawn | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Operations Director | 252260430001 | ||||
POLL, Shaun | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Chartered Mechanical Engineer | 248598520001 | ||||
SEATON, Paul | Director | Great West Road TW8 9BW Brentford 27 England | England | British | Engineer | 204466160001 | ||||
TAWSE, Neil | Director | House Boundary Road NR31 0FB Great Yarmouth 3sun Norfolk United Kingdom | Scotland | British | Business Development Director | 167262390001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of 3SUN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3sun Group | Jun 30, 2016 | Boundary Road NR31 0FB Great Yarmouth 3sun House Norfolk England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does 3SUN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 14, 2013 Delivered On Jun 19, 2013 | Outstanding | ||
Brief description By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 06, 2013 Delivered On May 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 19, 2010 Delivered On Jul 22, 2010 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Sep 04, 2008 Delivered On Sep 09, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £62,750 credited to account designation number 10068105 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
|
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