SUNRISE HOME HELP BAGSHOT II LIMITED

SUNRISE HOME HELP BAGSHOT II LIMITED

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

    Company NameSUNRISE HOME HELP BAGSHOT II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06385459
    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 SUNRISE HOME HELP BAGSHOT II LIMITED?

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

    Where is SUNRISE HOME HELP BAGSHOT II LIMITED located?

    Registered Office Address
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNRISE HOME HELP BAGSHOT II LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2220 LIMITEDOct 01, 2007Oct 01, 2007

    What are the latest accounts for SUNRISE HOME HELP BAGSHOT II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SUNRISE HOME HELP BAGSHOT II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Termination of appointment of Rachel Dryden as a director on Jan 19, 2013

    1 pagesTM01

    Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP on Nov 07, 2012

    1 pagesAD01

    Annual return made up to Oct 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2012

    Statement of capital on Oct 11, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Appointment of Mr Jonathan Mark Harper as a director on Jan 20, 2012

    2 pagesAP01

    Director's details changed for Rachel Dryden on Oct 28, 2010

    2 pagesCH01

    Termination of appointment of Edward a Frantz as a director on Sep 06, 2011

    1 pagesTM01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Rachel Dryden on Oct 10, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010

    3 pagesCH04

    Termination of appointment of Paul Milstein as a director

    1 pagesTM01

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Oct 01, 2009

    1 pagesCH04

    Director's details changed for Edward a Frantz on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Scott Milstein on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Appointment of Rachel Dryden as a director

    2 pagesAP01

    legacy

    1 pages288b

    Who are the officers of SUNRISE HOME HELP BAGSHOT II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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 KingdomBritish166169730001
    GORDON, Iain
    The Ridgeway
    SL7 3LQ Marlow
    9
    Buckinghamshire
    United Kingdom
    Secretary
    The Ridgeway
    SL7 3LQ Marlow
    9
    Buckinghamshire
    United Kingdom
    British135187090001
    MILLIKEN, Akistair
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    Secretary
    34 Elwill Way
    BR3 3AD Beckenham
    Kent
    British126257490001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ADAMS, Carl George
    4746 Holly Ave
    IRISH Fairfax
    Virginia 22030
    Usa
    Director
    4746 Holly Ave
    IRISH Fairfax
    Virginia 22030
    Usa
    American123180810001
    CASH, Mark John
    Woes Cottage
    Church Street
    RH12 3EA Rudgwick
    West Sussex
    Director
    Woes Cottage
    Church Street
    RH12 3EA Rudgwick
    West Sussex
    EnglandBritish142633680001
    DRYDEN, Rachel
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    United Kingdom
    Director
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    United Kingdom
    EnglandBritish137848010005
    FRANTZ, Edward A
    Silver Spring
    13422 Rippling Brook Drive
    20906 Maryland
    Director
    Silver Spring
    13422 Rippling Brook Drive
    20906 Maryland
    UsaUnited States135784330001
    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
    EnglandBritish142633710001
    MAYR, Lisa-Beth
    6010 Softwood Trail
    Mclean
    Virginia 22101
    Director
    6010 Softwood Trail
    Mclean
    Virginia 22101
    United StatesAmerican214324110001
    MILSTEIN, Paul Scott
    10916 Blue Roan Road
    IRISH Oakton
    Virginia 22124
    Usa
    Director
    10916 Blue Roan Road
    IRISH Oakton
    Virginia 22124
    Usa
    UsaUnited States142614120001
    POPE, James Sulkirk
    Wyandot Court
    Bethesda
    LMVBKZUQ Maryland
    5011
    20816
    United States
    Director
    Wyandot Court
    Bethesda
    LMVBKZUQ Maryland
    5011
    20816
    United States
    United States130583780001
    TOMASSO, Tiffany Lynn
    12834 Parapet Way
    IRISH Oak Hill
    Virginia Va 20171
    Usa
    Director
    12834 Parapet Way
    IRISH Oak Hill
    Virginia Va 20171
    Usa
    American90046730001
    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

    Does SUNRISE HOME HELP BAGSHOT II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 26, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrower to the arranger, the agent, the chargee and the lenders 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
    • Fortis Bank S.A./N.V. (The Security Trustee)
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    • Mar 02, 2013Statement 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