SUNRISE RENEWABLES (BARRY) LIMITED
Overview
Company Name | SUNRISE RENEWABLES (BARRY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06620160 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUNRISE RENEWABLES (BARRY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SUNRISE RENEWABLES (BARRY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jul 04, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Allan Thomas Vlah as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Jane Williams as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Henry Murray as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Veronique Leroy as a director on Jul 06, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Statement of capital on Jan 31, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Appointment of Mr Frederick Henry Murray as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Mary Murphy as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Veronique Leroy as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Who are the officers of SUNRISE RENEWABLES (BARRY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helens |
| 1278390004 | ||||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
WILLIAMS, Sarah Jane | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | England | British | Chartered Secretary | 126289610002 | ||||||||
HEATH, Kathleen Mary | Secretary | Swallowfield Gardens Appleton WA4 5QY Warrington 1 Cheshire | British | 137291110001 | ||||||||||
DAVIES, Howard James | Director | 25 Firs Road Over Hulton BL5 1EZ Bolton Lancashire | United Kingdom | British | Director | 16281060001 | ||||||||
HEATH, David | Director | Swallowfield Gardens Appleton WA4 5QY Warrington 1 Cheshire Uk | England | British | Director | 133017960001 | ||||||||
LEROY, Veronique | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | French | Finance | 195582710001 | ||||||||
MARSHALL, Nick Stewart | Director | Reedley Drive Worsley M28 7XR Manchester 14 | United Kingdom | British | Director | 140087650001 | ||||||||
MURPHY, Helen Mary | Director | Poultry EC2R 8EJ London 1 Uk | England | Irish | Fund Manager | 196922540001 | ||||||||
MURRAY, Frederick Henry | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Asset Manager | 213609720001 | ||||||||
VLAH, Allan Thomas | Director | Poultry EC2R 8EJ London 1 | England | British,Canadian | Fund Manager | 201005890001 | ||||||||
HANOVER DIRECTORS LIMITED | Director | Upper Belgrave Road BS8 2XN Bristol 44 Avon | 131160150001 |
Who are the persons with significant control of SUNRISE RENEWABLES (BARRY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Biomass Uk No.2 Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen's 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUNRISE RENEWABLES (BARRY) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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