SUNRISE OPERATIONS HALE BARNS LIMITED

SUNRISE OPERATIONS HALE BARNS LIMITED

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

    Company NameSUNRISE OPERATIONS HALE BARNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06435883
    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 HALE BARNS LIMITED?

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

    Where is SUNRISE OPERATIONS HALE BARNS 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 HALE BARNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2242 LIMITEDNov 23, 2007Nov 23, 2007

    What are the latest accounts for SUNRISE OPERATIONS HALE BARNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SUNRISE OPERATIONS HALE BARNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13
    L8XJIAWB

    Liquidators' statement of receipts and payments to Mar 27, 2019

    31 pagesLIQ03
    A86G583V

    Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU

    2 pagesAD03
    A74C1PHN

    Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU

    2 pagesAD02
    A74C1PKR

    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
    A7376L1U

    Appointment of a voluntary liquidator

    3 pages600
    A7376KXN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 28, 2018

    LRESSP

    Declaration of solvency

    8 pagesLIQ01
    A7376KL5

    Appointment of Mr Justin Reynolds Skiver as a director on Jan 01, 2018

    2 pagesAP01
    X6X865VS

    Termination of appointment of John Anthony Goodey as a director on Jan 01, 2018

    1 pagesTM01
    X6X85ZRV

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01
    X6KPQ9FV

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

    1 pagesAA01
    X6C0SEOD

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01
    X5L70ADE

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

    1 pagesCH04
    X5L6ZGKA

    Full accounts made up to Dec 31, 2015

    23 pagesAA
    A5C4K9Q3

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

    1 pagesTM01
    X5AN969E

    Appointment of Mr John Anthony Goodey as a director on Apr 01, 2016

    2 pagesAP01
    X556LYPK

    Appointment of Mrs Caroline Mary Roberts as a director on Apr 01, 2016

    2 pagesAP01
    X54WAVLN

    Termination of appointment of Justin Skiver as a director on Apr 01, 2016

    1 pagesTM01
    X54WAUZU

    Termination of appointment of Erin Carol Ibele as a director on Apr 01, 2016

    1 pagesTM01
    X54WAUTF

    Annual return made up to Nov 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    SH01
    X4MRW48A

    Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU

    1 pagesAD04
    X4MRW3UO

    Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU

    1 pagesAD02
    X4MRW3UG

    Full accounts made up to Dec 31, 2014

    16 pagesAA
    A4DSOQLF

    Who are the officers of SUNRISE OPERATIONS HALE BARNS 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
    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
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    126100650001
    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
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    UsaUs CitizenSenior Vice President & 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
    FONES, Melanie Ann
    43333 Markham Place
    IRISH Ashburn
    Virginia 20147
    U,S,A
    Director
    43333 Markham Place
    IRISH Ashburn
    Virginia 20147
    U,S,A
    UsaAmericanFinance Director142614110001
    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
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    EnglandBritishCompany Director207171280001
    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 Secretary175434470001
    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
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United States Of AmericaUs CitizenExec Vice President - Operations & 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
    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
    SKIVER, Justin
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Ohio, UsaAmericanVp, Investments182743080001
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Director
    160 Aldersgate Street
    EC1A 4DD London
    126100640001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Director
    160 Aldersgate Street
    EC1A 4DD London
    126100650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc
    Dorr Street
    43615 Toledo
    4500
    Ohio-4040
    United States
    Apr 06, 2016
    Dorr Street
    43615 Toledo
    4500
    Ohio-4040
    United States
    No
    Legal FormCompany
    Country RegisteredUsa
    Legal AuthorityUs
    Place RegisteredNyse
    Registration NumberCik 766704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUNRISE OPERATIONS HALE BARNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee,the arranger,the agent 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
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Sep 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SUNRISE OPERATIONS HALE BARNS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2018Commencement of winding up
    Apr 29, 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