Dissolved 2016-05-03
Company Information for SUNNYSHORE LIMITED
BUSHEY, HERTFORDSHIRE, WD23,
|
Company Registration Number
04998700
Private Limited Company
Dissolved Dissolved 2016-05-03 |
Company Name | |
---|---|
SUNNYSHORE LIMITED | |
Legal Registered Office | |
BUSHEY HERTFORDSHIRE | |
Company Number | 04998700 | |
---|---|---|
Date formed | 2003-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2016-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 14:39:00 |
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 | ||
---|---|---|---|---|
SUNNYSHORES REAL ESTATE, INC. | 1614 NO. ATLANTIC AVENUE DAYTONA BEACH FL 32118 | Inactive | Company formed on the 1978-03-31 | |
SUNNYSHORE FLORIDA, INC. | 600 FIRST BANK BLDG. BOCA RATON FL 33432 | Inactive | Company formed on the 1972-03-02 | |
SUNNYSHORE EIS LLC | 240 Crandon Blvd KEY BISCYANE FL 33149 | Active | Company formed on the 2014-05-29 | |
SUNNYSHORES HOMES INCORPORATED | New Jersey | Unknown | ||
SUNNYSHORES OF ESTERO, LLC | 4751 WEST BAY BOULEVARD ESTERO FL 33928 | Active | Company formed on the 2020-08-11 | |
SUNNYSHORE DUNSMUIR HOWE HOLDING LTD | British Columbia | Active | Company formed on the 2021-02-26 | |
SUNNYSHORE BARCLAY HOLDING LTD | British Columbia | Active | Company formed on the 2021-11-12 | |
SUNNYSHORE KERRISDALE HOLDING LTD | British Columbia | Active | Company formed on the 2022-04-11 |
Officer | Role | Date Appointed |
---|---|---|
LEGAL CONSULTANTS LIMITED |
||
ROBERT SAXBY BARHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN SIMS |
Director | ||
NICOLA YVONNE GREEN |
Company Secretary | ||
SARAH VICTORIA JANE SIMS |
Company Secretary | ||
SARAH VICTORIA JANE SIMS |
Director | ||
MARCUS OWEN SHEPHERD |
Company Secretary | ||
ROBERT JOHN SIMS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESCUE GLOBAL | Company Secretary | 2016-05-17 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
LYNCROFT MANSIONS LIMITED | Company Secretary | 2013-11-18 | CURRENT | 1996-02-01 | Active | |
DETOUR PROPERTIES LIMITED | Company Secretary | 2012-03-25 | CURRENT | 1986-08-19 | Active | |
RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
DORJE HOLDINGS LTD | Company Secretary | 2010-11-05 | CURRENT | 2009-03-24 | Active | |
RESCUE GLOBAL MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-11-05 | CURRENT | 2009-03-24 | Liquidation | |
KATANA SECURITY LIMITED | Company Secretary | 2010-11-05 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
PROTECTOR SERVICES GROUP LTD. | Company Secretary | 2010-11-05 | CURRENT | 2008-07-17 | Active | |
PINNACLE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2002-05-09 | Dissolved 2016-03-15 | |
BIOMASS ENERGY DEVELOPMENTS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2008-09-01 | Dissolved 2015-01-20 | |
BOXVINE LIMITED | Company Secretary | 2008-08-08 | CURRENT | 1994-02-16 | Dissolved 2016-07-11 | |
PARTNERSHIPS IN LAND LTD | Company Secretary | 2008-08-08 | CURRENT | 2007-05-31 | Liquidation | |
MOSHEL LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
NB MUSIC MANAGEMENT LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2004-09-20 | Dissolved 2014-12-02 | |
HAZELBANK SERVICES LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-04-18 | Dissolved 2014-02-11 | |
MAURLAND INVESTMENTS LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
AR CONSULTANCY SERVICES LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Active | |
DREAMCAST LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-05-03 | Dissolved 2014-08-19 | |
SARAMY ASSOCIATES LIMITED | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Dissolved 2013-11-12 | |
HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD | Company Secretary | 2005-04-18 | CURRENT | 2003-06-25 | Active | |
ELLA YESHIN ASSOCIATES LIMITED | Company Secretary | 2005-04-07 | CURRENT | 2005-04-07 | Dissolved 2014-02-25 | |
THE PROFESSIONAL BOXING ASSOCIATION LIMITED | Company Secretary | 2005-03-18 | CURRENT | 1997-01-27 | Active | |
BEAL ESTATES LIMITED | Company Secretary | 2004-12-03 | CURRENT | 2004-06-29 | Dissolved 2018-07-24 | |
INVENTUROUS LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1990-05-17 | Active - Proposal to Strike off | |
38 LUPUS STREET LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-06 | Active | |
ROYALTIES SOLUTIONS LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
BANDED LIMITED | Company Secretary | 2002-11-27 | CURRENT | 2002-09-16 | Dissolved 2014-10-07 | |
HOLMES ENVIRONMENTAL LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-09-10 | Active | |
TX-CIRCA LIMITED | Company Secretary | 2002-09-09 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
CB CAPITAL LIMITED | Company Secretary | 2002-04-12 | CURRENT | 1996-06-10 | Active | |
BATESONS CONSULTING LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
17 CHURCH CRESCENT LIMITED | Company Secretary | 2002-01-17 | CURRENT | 2002-01-17 | Active | |
DRAGON PEARL LIMITED | Company Secretary | 2001-11-26 | CURRENT | 2001-11-26 | Active | |
AKLC & ASSOCIATES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
CASTILE LIMITED | Company Secretary | 2000-07-11 | CURRENT | 1996-06-27 | Liquidation | |
J KAPLAN JOURNALISM LIMITED | Company Secretary | 2000-07-06 | CURRENT | 2000-06-29 | Active | |
HILDRON FINANCE LIMITED | Company Secretary | 1998-12-02 | CURRENT | 1984-02-20 | Active | |
ABERDEEN & CUNNINGHAM PROPERTIES LIMITED | Company Secretary | 1998-08-25 | CURRENT | 1984-03-02 | Active | |
60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 1998-08-17 | CURRENT | 1986-07-07 | Active | |
STAMFORD HILL SECURITY LIMITED | Company Secretary | 1998-08-12 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
SILVEY JEX LIMITED | Company Secretary | 1998-06-19 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
NIREN BLAKE HOLDINGS LIMITED | Company Secretary | 1998-05-26 | CURRENT | 1997-05-01 | Active - Proposal to Strike off | |
BOXVINE LIMITED | Director | 2013-07-11 | CURRENT | 1994-02-16 | Dissolved 2016-07-11 | |
PARTNERSHIPS IN LAND LTD | Director | 2013-07-11 | CURRENT | 2007-05-31 | Liquidation | |
PONT STREET NOMINEES LIMITED | Director | 2005-08-23 | CURRENT | 1991-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMS | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROBERT SAXBY BARHAM | |
AR01 | 18/12/12 FULL LIST | |
AR01 | 18/12/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SIMS / 18/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 18/12/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA GREEN | |
288a | SECRETARY APPOINTED LEGAL CONSULTANTS LIMITED | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMS / 01/10/2007 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: THE OLD RECTORY CREETING ST. PETER IPSWICH IP6 8QJ | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/04/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-23 |
Notice of Intended Dividends | 2015-03-16 |
Appointment of Liquidators | 2014-07-29 |
Resolutions for Winding-up | 2014-07-29 |
Meetings of Creditors | 2014-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-04-30 | £ 501,670 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 500,281 |
Creditors Due Within One Year | 2012-04-30 | £ 500,281 |
Creditors Due Within One Year | 2011-04-30 | £ 499,934 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNNYSHORE LIMITED
Cash Bank In Hand | 2011-04-30 | £ 1,483 |
---|---|---|
Current Assets | 2013-04-30 | £ 286,890 |
Current Assets | 2012-04-30 | £ 6,524 |
Current Assets | 2012-04-30 | £ 6,524 |
Current Assets | 2011-04-30 | £ 7,906 |
Debtors | 2013-04-30 | £ 286,570 |
Debtors | 2012-04-30 | £ 6,423 |
Debtors | 2012-04-30 | £ 6,423 |
Debtors | 2011-04-30 | £ 6,423 |
Shareholder Funds | 2012-04-30 | £ 18,049 |
Shareholder Funds | 2012-04-30 | £ 18,049 |
Shareholder Funds | 2011-04-30 | £ 19,778 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SUNNYSHORE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUNNYSHORE LIMITED | Event Date | 2015-11-16 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Sunnyshore Limited will be held at 10:00 am on 19 January 2016 to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than 12.00 noon on the working day immediately before the meetings. Names of Insolvency Practitioner: Nicholas Barnett : Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL : IP Number: 9731 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUNNYSHORE LIMITED | Event Date | 2014-07-18 |
Nicholas Barnett , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , 020 8634 5599, nbarnett@libertasassociates.co.uk : Valma Pipi . Email address: vpipi@libertasassociates.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUNNYSHORE LIMITED | Event Date | 2014-07-18 |
At a General Meeting of the above named company duly convened and held at 45 Cadogan Gardens, London, SW3 2AQ , on 18 July 2014 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Contact details: Nicholas Barnett ( 9731 ) Liquidator , Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , nbarnett@libertasassociates.co.uk , 020 8634 5599 Alternative contact: Valma Pipi , Email address: vpipi@libertasassociates.co.uk R . Barham , Chairman of Both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUNNYSHORE LIMITED | Event Date | 2014-06-20 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Pemberton Greenish LLP, 45 Cadogan Gardens, London, SW3 2AQ on 18 July 2014 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than 12.00 noon on 17 July 2014 . Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Nicholas Barnett . Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL (IP Number: 9731 ) Contact Name: Valma Pipi Email Address: vpipi@libertasassociates.co.uk Telephone Number: 020 8634 5599 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SUNNYSHORE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 of the Insolvency Rules 1986, that I, Nicholas Barnett (IP No. 9731 ) of Libertas Insolvency Practitioners , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , intend to declare an interim dividend to non-preferential creditors within the period of two months from 7 April 2015. Those creditors who have not yet proved their debts in the liquidation are required, on or before 4.00pm on 7 April 2015, to submit their proofs of debt to me at the aforementioned address. Any creditor who does not provide a proof of debt prior to this deadline is not entitled to disturb, pursuant to Rule 4.182(2), the distribution of said interim dividend. The last date for receiving proofs is 7 April 2015 . Dated: 11 March 2015 Signed: Nicholas Barnett MIPA MABRP Liquidator IP Number: 9731 : Contact Name: Steve Taylor Email address: staylor@libertasassociates.co.uk Telephone Number: 020 8634 5599 | |||
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. |