Company Information for SUNRISE GLAZING LIMITED
38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS,
|
Company Registration Number
05854783
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUNRISE GLAZING LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GS Other companies in UB4 | |
Company Number | 05854783 | |
---|---|---|
Company ID Number | 05854783 | |
Date formed | 2006-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 22/06/2014 | |
Return next due | 20/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-04 19:13:11 |
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 | ||
---|---|---|---|---|
SUNRISE GLAZING (INT) LTD | 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | Liquidation | Company formed on the 2013-09-02 | |
SUNRISE GLAZING SOUTHALL LTD | 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | Liquidation | Company formed on the 2016-11-14 | |
SUNRISE GLAZING AND BIFOLD LIMITED | 4 WHITELEYS PARADE UXBRIDGE ROAD HILLINGDON UB10 0PD | Active - Proposal to Strike off | Company formed on the 2017-11-07 | |
SUNRISE GLAZING (LONDON) LTD | 1 Kings Avenue Winchmore Hill London N21 3NA | Liquidation | Company formed on the 2017-12-27 | |
SUNRISE GLAZING SOUTHALL LIMITED | Unknown | |||
SUNRISE GLAZING INTERNATIONAL LIMITED | 18 The Hawthorns Colnbrook COLNBROOK Slough SL3 0QW | Active | Company formed on the 2023-03-20 |
Officer | Role | Date Appointed |
---|---|---|
AVTAR SINGH JHAMATT |
||
AVTAR SINGH JHAMATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SATINDER PAL SINGH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNRISE KITCHENS EUROPE LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2015-01-16 | |
B I P TENANTS LTD | Director | 2015-03-12 | CURRENT | 2013-12-16 | Active - Proposal to Strike off | |
SUNRISE GLAZING (INT) LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Liquidation | |
SUNRISE SOLAR ENERGY LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Dissolved 2013-10-22 | |
APPLIANCES STORE LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2013-10-29 | |
SUNRISE DOUBLE GLAZING LIMITED | Director | 2009-10-01 | CURRENT | 2009-06-05 | Dissolved 2015-01-13 | |
SUNRISE GROUP OF COMPANIES (INT) LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2014-05-06 | |
SUNRISE KITCHENS EUROPE LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2015-01-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-05 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/15 FROM 65 Delamere Road Hayes Middlesex UB4 0NN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058547830007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATINDER PAL SINGH | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/13 TO 31/03/14 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH JHAMATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATINDER PAL SINGH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AVTAR SINGH JHAMATT / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-12 |
Resolutions for Winding-up | 2015-08-12 |
Meetings of Creditors | 2015-07-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED | ||
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
FLOATING CHARGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 381,714 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 12,784 |
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 SUNRISE GLAZING LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1,338 |
Current Assets | 2011-10-01 | £ 387,492 |
Debtors | 2011-10-01 | £ 202,924 |
Stocks Inventory | 2011-10-01 | £ 183,230 |
Tangible Fixed Assets | 2011-10-01 | £ 91,233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SUNRISE GLAZING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUNRISE GLAZING LIMITED | Event Date | 2015-08-06 |
Situl Devji Raithatha and Deviesh Ramesh Raikundalia , both of, Springfields Business Recovery & Insolvency Ltd , 38 De Montfort Street, Leicester, LE1 7GS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUNRISE GLAZING LIMITED | Event Date | 2015-08-06 |
By way of a Written Resolution distributed to all members of the Company who at the date of the resolution, 6 August 2015 , are entitled to attend and vote at a general meeting of the Company convened for the purpose of considering and passing the Resolution set out below, the subjoined Special Resolution was duly passed pursuant to Section 288 of the Companies Act 2006 and with the intent that the following subjoined Special Resolution should be as valid and effective as if the same had been passed at a duly convened and held general meeting of the Company: That the Company be wound up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester, LE1 7GS, are hereby appointed Joint Liquidators for the purposes of such winding up, and they are both to act jointly or separately on all matters. At a prior Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986 , and held on 6 August 2015 , the appointment of Situl Devji Raithatha and Deviesh Ramesh Raikundalia was confirmed. Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators , Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS A.S. Jhamatt , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUNRISE GLAZING LIMITED | Event Date | 2015-07-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986, that a meeting of creditors of the above named company will be held by conference call on 6 August 2015 at 12:00 hrs for the purposes mentioned in Se ctions 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh Raikundalia ACCA MIPA MABRP of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester, LE1 7GS , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge with such information concerning the companys affairs as is reasonably required. Alternative contact: Luke Littlejohn , 0116 299 4745 . | |||
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. |