3SUN LIMITED

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

    Company Name3SUN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05995667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for 3SUN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for 3SUN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr. Alexander John Baker as a director on May 04, 2022

    2 pagesAP01

    Appointment of Ms Patricia Murray as a director on May 04, 2022

    2 pagesAP01

    Termination of appointment of James Arnold Lenton as a director on May 04, 2022

    1 pagesTM01

    Termination of appointment of Shaun Poll as a director on May 04, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Eoin Quinn as a director on Oct 11, 2021

    2 pagesAP01

    Termination of appointment of Nicola Dawn Mason as a director on Sep 27, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    8 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Bradley Garnett Andrews as a director on Aug 18, 2020

    2 pagesAP01

    Termination of appointment of Paul Seaton as a director on Aug 03, 2020

    1 pagesTM01

    Current accounting period extended from Mar 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Termination of appointment of Graham Thomas Hacon as a director on Mar 25, 2020

    1 pagesTM01

    Termination of appointment of Sam Copeman as a director on Feb 21, 2020

    1 pagesTM01

    Resignation of an auditor

    2 pagesAA03

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Who are the officers of 3SUN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JIBUIKE, Victor
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    263829830001
    ANDREWS, Bradley Garnett
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United StatesCanadianPresident273590070001
    BAKER, Alexander John, Mr.
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritishOperation Director295643960001
    MURRAY, Patricia
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritishFinancial Director276690010001
    QUINN, Eoin
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    ScotlandIrishRenewable Energy Operations Director288199350001
    HACON, Leonie Rae
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    Secretary
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    BritishDirector117412390003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRAND, Stuart John Barrington
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    Director
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    United KingdomBritishNone151184980001
    COPEMAN, Sam
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritishFinancial Director186121570001
    HACON, Graham Thomas
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritishDirector63930320004
    HACON, Leonie
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    Director
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    United KingdomBritishNone149930280001
    HEYWOOD, Stephen Dene
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    Director
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    EnglandBritishCommercial Director210819540001
    LENTON, James Arnold
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    United KingdomBritishEngineer263830360001
    MASON, Nicola Dawn
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritishOperations Director252260430001
    POLL, Shaun
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritishChartered Mechanical Engineer248598520001
    SEATON, Paul
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    EnglandBritishEngineer204466160001
    TAWSE, Neil
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    Director
    House
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun
    Norfolk
    United Kingdom
    ScotlandBritishBusiness Development Director167262390001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of 3SUN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3sun Group
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun House
    Norfolk
    England
    Jun 30, 2016
    Boundary Road
    NR31 0FB Great Yarmouth
    3sun House
    Norfolk
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityPrivate Company Limited By Shares
    Place RegisteredEngland And Wales
    Registration Number06778905
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 3SUN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • May 11, 2013Registration of a charge (MR01)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 22, 2010Registration of a charge (MG01)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 2008Registration of a charge (395)
    • Jul 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    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