Liquidation
Company Information for ENERGYSUNNY LIMITED
GRAINGER CORPORATE RESCUE & RECOVERY, THIRD FLOOR 65, GLASGOW, G2 2BX,
|
Company Registration Number
SC250783
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENERGYSUNNY LIMITED | |
Legal Registered Office | |
GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR 65 GLASGOW G2 2BX Other companies in G2 | |
Company Number | SC250783 | |
---|---|---|
Company ID Number | SC250783 | |
Date formed | 2003-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 23:08:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NORVAL MURRAY HUGHAN |
||
MICHAEL ALEXANDER RIDDICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH MAUD STEPHEN KAYE |
Director | ||
PETER MACKENZIE KAYE |
Director | ||
PETER MACKENZIE KAYE |
Company Secretary | ||
GILLESPIE GIFFORD AND BROWN |
Company Secretary | ||
SUSAN ELIZABETH FOSTER |
Director | ||
MACDONALDS |
Company Secretary | ||
SUSAN ELIZABETH FOSTER |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALLOWAY AERIAL SURVEYS LIMITED | Director | 2017-05-22 | CURRENT | 2013-11-15 | Active | |
LITTLE CUMBRAE ESTATE LIMITED | Director | 2017-05-22 | CURRENT | 1960-07-29 | Liquidation | |
KIRKCUDBRIGHT PROPERTIES LIMITED | Director | 2017-05-22 | CURRENT | 2011-12-16 | Active | |
GALLOWAY AERIAL SURVEYS LIMITED | Director | 2017-05-22 | CURRENT | 2013-11-15 | Active | |
LITTLE CUMBRAE ESTATE LIMITED | Director | 2017-05-22 | CURRENT | 1960-07-29 | Liquidation | |
GALLOWAY STORAGE LIMITED | Director | 2014-12-19 | CURRENT | 2011-04-05 | Dissolved 2017-05-16 | |
THE STEPHEN FORREST CHARITABLE TRUST | Director | 2006-02-07 | CURRENT | 2005-12-15 | Active - Proposal to Strike off | |
RIDDICK & SON (BUILDERS) LIMITED | Director | 1988-11-25 | CURRENT | 1983-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM C/O Bannerman Johnstone Maclay 213 st. Vincent Street Glasgow G2 5QY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507830002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507830002 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ELIZABETH MAUD STEPHEN KAYE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Murray Hughan on 2017-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAUD STEPHEN KAYE | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MURRAY HUGHAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALEXANDER RIDDICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE KAYE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 2507830002 | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER KAYE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/12 FROM Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS Scotland | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM PO BOX 7606, EARLSTON BORGUE KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4WA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE KAYE / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAUD STEPHEN KAYE / 09/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER MACKENZIE KAYE / 09/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: EARLSTON BORGUE KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4SS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 27 ST CUTHBERT STREET KIRKCUDBRIGHT DG6 4DJ | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 279 BATH STREET GLASGOW STRATHCLYDE G2 4JL | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 23/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 279 BATH STREET GLASGOW STRATHCLYDE G2 1HG | |
287 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: EARLSTON BORGUE KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4SS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 258 SUTHERLAND WAY LIVINGSTON EH54 8JD | |
287 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-06-12 |
Appointment of Liquidators | 2020-06-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LITTLE CUMBRAE ESTATE LIMITED | ||
STANDARD SECURITY | Outstanding | PETER MACKENZIE KAYE |
Creditors Due Within One Year | 2013-06-30 | £ 56,888 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 0 |
Creditors Due Within One Year | 2011-06-30 | £ 1,008 |
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 ENERGYSUNNY LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Debtors | 2013-06-30 | £ 0 |
Debtors | 2012-06-30 | £ 73,836 |
Debtors | 2012-06-30 | £ 73,836 |
Debtors | 2011-06-30 | £ 75,038 |
Shareholder Funds | 2013-06-30 | £ 72,436 |
Shareholder Funds | 2012-06-30 | £ 73,096 |
Shareholder Funds | 2012-06-30 | £ 73,096 |
Shareholder Funds | 2011-06-30 | £ 74,030 |
Tangible Fixed Assets | 2013-06-30 | £ 129,196 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ENERGYSUNNY LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENERGYSUNNY LIMITED | Event Date | 2020-06-09 |
9 June 2020 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the director of the Company proposes that: resolutions 1 and 2 below are passed as special resolutions ( Special Resolutions ). resolution 3 below is passed as an ordinary resolution ( Ordinary Resolution ); SPECIAL RESOLUTION 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Derek Alan Jackson of Grainger Corporate Rescue & Recovery , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 9 June 2020 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by Gordon Johnstone as executor of Peter Kaye : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENERGYSUNNY LIMITED | Event Date | 2020-06-09 |
Liquidator's name and address: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 derekj@gcrr.co.uk | |||
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. |