SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED

SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED

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

    Company NameSUNE BRIZLINCOTE HALL FARM SOLAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09432242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED located?

    Registered Office Address
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNE GREEN HOLDCO17 LIMITEDFeb 10, 2015Feb 10, 2015

    What are the latest accounts for SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016

    What are the latest filings for SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Craig Rowlings as a director on Apr 25, 2016

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Angus Stanley King Iii as a director on Mar 29, 2016

    1 pagesTM01

    Annual return made up to Feb 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Alessandro Ceschiat as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Iker San Sebastian as a director on Dec 30, 2015

    1 pagesTM01

    Appointment of Angus Stanley King Iii as a director on Dec 30, 2015

    2 pagesAP01

    Appointment of Craig Rowlings as a director on Dec 30, 2015

    2 pagesAP01

    Termination of appointment of Martin Guy Preston as a director on Jul 30, 2015

    1 pagesTM01

    Appointment of Mr Alessandro Ceschiat as a director on Jul 30, 2015

    2 pagesAP01

    Appointment of Iker San Sebastian as a director on Jul 30, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed sune green HOLDCO17 LIMITED\certificate issued on 28/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2015

    RES15

    Current accounting period shortened from Feb 28, 2016 to Dec 31, 2015

    1 pagesAA01

    Incorporation

    35 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of SUNE BRIZLINCOTE HALL FARM SOLAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CESCHIAT, Alessandro
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Limited
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Limited
    United Kingdom
    SwitzerlandItalianGeneral Manager188288220001
    KING III, Angus Stanley
    14 Manchester Square
    W1A 1BA London
    Milner House
    United Kingdom
    Director
    14 Manchester Square
    W1A 1BA London
    Milner House
    United Kingdom
    United StatesAmericanGeneral Manager203513210001
    PRESTON, Martin Guy
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    EnglandEnglishSolicitor205149080001
    ROWLINGS, Craig
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    South AfricaSouth AfricanCfo Emea197706020001
    SEBASTIAN, Iker San
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    Lancashire
    United Kingdom
    SpainSpanishEngineer197706000001

    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