SUNRISE RENEWABLES (BARRY) LIMITED

SUNRISE RENEWABLES (BARRY) LIMITED

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

    Company NameSUNRISE RENEWABLES (BARRY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06620160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUNRISE RENEWABLES (BARRY) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SUNRISE RENEWABLES (BARRY) LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    RG41 5TS Winnersh
    Wokingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNRISE RENEWABLES (BARRY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SUNRISE RENEWABLES (BARRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jul 04, 2018 with updates

    4 pagesCS01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 23, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2018

    LRESSP

    Termination of appointment of Allan Thomas Vlah as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Apr 25, 2018

    2 pagesAP01

    Appointment of Miss Sarah Jane Williams as a director on Apr 26, 2018

    2 pagesAP01

    Termination of appointment of Frederick Henry Murray as a director on Apr 17, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Veronique Leroy as a director on Jul 06, 2017

    1 pagesTM01

    Confirmation statement made on Jun 19, 2017 with updates

    7 pagesCS01

    Statement of capital on Jan 31, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Appointment of Mr Frederick Henry Murray as a director on Apr 28, 2016

    2 pagesAP01

    Termination of appointment of Helen Mary Murphy as a director on Apr 28, 2016

    1 pagesTM01

    Appointment of Ms Veronique Leroy as a director on Apr 28, 2016

    2 pagesAP01

    Annual return made up to Jun 13, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2016

    Statement of capital on Aug 24, 2016

    • Capital: GBP 55,095.827
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Who are the officers of SUNRISE RENEWABLES (BARRY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helens
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helens
    Identification TypeEuropean Economic Area
    Registration Number02084205
    1278390004
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    WILLIAMS, Sarah Jane
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    EnglandBritishChartered Secretary126289610002
    HEATH, Kathleen Mary
    Swallowfield Gardens
    Appleton
    WA4 5QY Warrington
    1
    Cheshire
    Secretary
    Swallowfield Gardens
    Appleton
    WA4 5QY Warrington
    1
    Cheshire
    British137291110001
    DAVIES, Howard James
    25 Firs Road
    Over Hulton
    BL5 1EZ Bolton
    Lancashire
    Director
    25 Firs Road
    Over Hulton
    BL5 1EZ Bolton
    Lancashire
    United KingdomBritishDirector16281060001
    HEATH, David
    Swallowfield Gardens
    Appleton
    WA4 5QY Warrington
    1
    Cheshire
    Uk
    Director
    Swallowfield Gardens
    Appleton
    WA4 5QY Warrington
    1
    Cheshire
    Uk
    EnglandBritishDirector133017960001
    LEROY, Veronique
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomFrenchFinance195582710001
    MARSHALL, Nick Stewart
    Reedley Drive
    Worsley
    M28 7XR Manchester
    14
    Director
    Reedley Drive
    Worsley
    M28 7XR Manchester
    14
    United KingdomBritishDirector140087650001
    MURPHY, Helen Mary
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandIrishFund Manager196922540001
    MURRAY, Frederick Henry
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishAsset Manager213609720001
    VLAH, Allan Thomas
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritish,CanadianFund Manager201005890001
    HANOVER DIRECTORS LIMITED
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    Avon
    Director
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    Avon
    131160150001

    Who are the persons with significant control of SUNRISE RENEWABLES (BARRY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Undershaft
    EC3P 3DQ London
    St Helen's 1
    United Kingdom
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09847089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUNRISE RENEWABLES (BARRY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2018Commencement of winding up
    Jan 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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