Company Information for SUNLINE DIRECT MAIL LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
03341560
Private Limited Company
Active |
Company Name | |
---|---|
SUNLINE DIRECT MAIL LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON EC2V 7QF Other companies in LE11 | |
Company Number | 03341560 | |
---|---|---|
Company ID Number | 03341560 | |
Date formed | 1997-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-06-02 08:32:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | C/O MOORFIELDS ADVISORY LTD 88 WOOD STREET LONDON EC2C 7QF | Liquidation | Company formed on the 2006-11-09 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL MAYBURY |
||
DAVID ALISTAIR HORNER |
||
VIVIEN ELIZABETH LANGFORD |
||
NIGEL MAYBURY |
||
NICHOLAS THOMAS ROBERTS |
||
PHILIP TEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD THOMAS ORGAN |
Director | ||
PETER GEORGE COOK |
Director | ||
JOHN RICHARD ELLIS |
Director | ||
KEVAN MARK BROWN |
Director | ||
PETER RAYMOND CHAPPELOW |
Director | ||
PAUL ANTHONY WHITEMAN |
Director | ||
KEVAN MARK BROWN |
Company Secretary | ||
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | Director | 2015-12-09 | CURRENT | 2006-11-09 | Liquidation | |
DAVIES ODELL LIMITED | Director | 2015-12-09 | CURRENT | 2005-12-09 | Active | |
CEMTEAL LIMITED | Director | 2015-09-30 | CURRENT | 2015-07-20 | Liquidation | |
AFORD AWARDS LIMITED | Director | 2014-11-03 | CURRENT | 2005-10-31 | Active | |
AFORD AWARDS (HOLDINGS) LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
CHALFONT PRODUCTIONS LIMITED | Director | 2014-04-04 | CURRENT | 2013-11-28 | Active | |
CEM FABRIC CONCEPTS LIMITED | Director | 2012-03-31 | CURRENT | 1991-05-17 | Dissolved 2013-10-15 | |
CEM GROUP LIMITED | Director | 2012-03-31 | CURRENT | 1995-09-29 | Liquidation | |
C.E.M.PRESS LIMITED | Director | 2012-03-31 | CURRENT | 1962-11-16 | In Administration/Administrative Receiver | |
CEM PRESS HOLDINGS LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-16 | Liquidation | |
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2011-08-12 | CURRENT | 2010-07-15 | Active | |
CHELVERTON GROWTH TRUST PLC | Director | 2006-05-01 | CURRENT | 1994-11-08 | Liquidation | |
CEPS PLC. | Director | 2004-04-20 | CURRENT | 1952-04-30 | Active | |
COLINETTE HOLDINGS LIMITED | Director | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
CHELVERTON ASSET MANAGEMENT LIMITED | Director | 1997-09-04 | CURRENT | 1997-09-04 | Active | |
HICKTON HOLDINGS LTD. | Director | 2016-01-29 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
SIGNATURE FABRICS LIMITED | Director | 2015-12-09 | CURRENT | 2004-12-13 | Active | |
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | Director | 2015-12-09 | CURRENT | 2006-11-09 | Liquidation | |
FRIEDMAN'S LIMITED | Director | 2015-12-09 | CURRENT | 1964-08-25 | Active | |
CEMTEAL LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
AFORD AWARDS LIMITED | Director | 2014-11-03 | CURRENT | 2005-10-31 | Active | |
AFORD AWARDS (HOLDINGS) LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED | Director | 2014-05-20 | CURRENT | 2003-08-04 | Active | |
CHELVERTON ASSET MANAGEMENT LIMITED | Director | 2014-02-01 | CURRENT | 1997-09-04 | Active | |
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2014-02-01 | CURRENT | 2010-07-15 | Active | |
DAVIES & CO (KETTERING) LIMITED | Director | 2011-12-01 | CURRENT | 1988-11-17 | Active | |
FARMAT LIMITED | Director | 2011-12-01 | CURRENT | 1988-12-07 | Active | |
DAVIES AND COMPANY LIMITED | Director | 2011-12-01 | CURRENT | 1989-04-11 | Active | |
PHILLIPS RUBBER LIMITED | Director | 2011-12-01 | CURRENT | 1989-07-21 | Active | |
DAVIES ODELL LIMITED | Director | 2011-12-01 | CURRENT | 2005-12-09 | Active | |
CEPS PLC. | Director | 2010-07-01 | CURRENT | 1952-04-30 | Active | |
CYNC (UK) LTD | Director | 2017-08-15 | CURRENT | 2017-08-15 | Liquidation | |
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | Director | 2007-02-14 | CURRENT | 2006-11-09 | Liquidation | |
CYNC (UK) LTD | Director | 2017-08-15 | CURRENT | 2017-08-15 | Liquidation | |
CYNC (UK) LTD | Director | 2017-08-15 | CURRENT | 2017-08-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HORNER | ||
APPOINTMENT TERMINATED, DIRECTOR VIVIEN ELIZABETH LANGFORD | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM Cotton Way Weldon Road Industrial Estate Loughborough Leicestershire LE11 5FJ | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033415600004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033415600006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033415600005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 119601 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Philip Teer on 2015-06-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TEER / 01/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MAYBURY / 01/12/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS ORGAN | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER | |
AP01 | DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 119601 | |
AR01 | 31/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033415600004 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 119601 | |
AR01 | 31/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP TEER | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELLIS / 04/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS ROBERTS / 01/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS ROBERTS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELLIS / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ORGAN / 31/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERTS / 31/05/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERTS / 31/05/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 14/02/07 TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 14/02/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 199335/119601 26/07/01 £ SR 79734@1=79734 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 |
Appointmen | 2018-06-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
SUNLINE DIRECT MAIL LIMITED owns 1 domain names.
polywrapping.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | SUNLINE DIRECT MAIL COTTON WAY LOUGHBOROUGH LEICS. LE11 5FJ | 178,000 | 01/04/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SUNLINE DIRECT MAIL LIMITED | Event Date | 2018-06-28 |
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2018-8171 SUNLINE DIRECT MAIL LIMITED (Company Number 03341560 ) Trading N… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |