SUNNINGDALE ASSETS LIMITED

SUNNINGDALE ASSETS LIMITED

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

    Company NameSUNNINGDALE ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07140014
    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 SUNNINGDALE ASSETS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SUNNINGDALE ASSETS LIMITED located?

    Registered Office Address
    The Old Rectory
    Church Street
    KT13 8DE Weybridge
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNNINGDALE ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SUNNINGDALE ASSETS 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

    Confirmation statement made on Jan 29, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on Nov 24, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    6 pagesCS01

    Annual return made up to Jan 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Jan 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Eric Luciano Nicoli on Jan 29, 2012

    2 pagesCH01

    legacy

    8 pagesMG01
    Annotations
    DateAnnotation
    Dec 08, 2011This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Total exemption full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Jan 29, 2011 with full list of shareholders

    13 pagesAR01

    legacy

    5 pagesMG01

    Current accounting period extended from Jan 31, 2011 to Mar 31, 2011

    3 pagesAA01

    Appointment of Mr Eric Luciano Nicoli as a director

    2 pagesAP01

    Who are the officers of SUNNINGDALE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICOLI, Eric Luciano
    London Road
    Sunningdale
    SL5 0JN Ascot
    Woodstock House
    Berkshire
    United Kingdom
    Director
    London Road
    Sunningdale
    SL5 0JN Ascot
    Woodstock House
    Berkshire
    United Kingdom
    United KingdomBritish996800004
    WYLLIE, Nicholas James
    Shrubbs Hill Lane
    SL5 0LD Sunningdale
    Orchard Manor,
    Berkshire
    Director
    Shrubbs Hill Lane
    SL5 0LD Sunningdale
    Orchard Manor,
    Berkshire
    United KingdomBritish151796470001
    DAVIS, Andrew Simon
    Chalton Street ,
    NW1 1JD London
    41
    Greater London
    United Kingdom
    Director
    Chalton Street ,
    NW1 1JD London
    41
    Greater London
    United Kingdom
    EnglandBritish69231070002

    Who are the persons with significant control of SUNNINGDALE ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas James Wyllie
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Apr 06, 2016
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Eric Luciano Nicoli
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    Apr 06, 2016
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SUNNINGDALE ASSETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of security over cash deposits
    Created On Jan 27, 2012
    Delivered On Feb 10, 2012
    Outstanding
    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
    The deposit being the sum of £50,000 and all other sums standing to the depositors credit on the ac/no 53766435 see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    Legal charge
    Created On Nov 24, 2011
    Delivered On Dec 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Atherton cottage st leonards road thames ditton surrey t/n SY283498 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property and all the goodwill.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 06, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jul 30, 2010
    Delivered On Jul 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Atherton cottage st leonards road thames ditton t/no SY283498.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 2010Registration of a charge (MG01)

    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