Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNNINGHILL PARK DEVELOPMENTS LIMITED
Company Information for

SUNNINGHILL PARK DEVELOPMENTS LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
02826689
Private Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About Sunninghill Park Developments Ltd
SUNNINGHILL PARK DEVELOPMENTS LIMITED was founded on 1993-06-14 and had its registered office in Guildford. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
SUNNINGHILL PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 02826689
Date formed 1993-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-16 09:25:17
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SUNNINGHILL PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD CRUTCHLEY
Company Secretary 1999-07-15
EDWINA JANE CRUTCHLEY
Director 1994-02-16
MICHAEL EDWARD CRUTCHLEY
Director 1993-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SEYMOUR MACINTYRE LIMITED
Company Secretary 1993-06-14 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWINA JANE CRUTCHLEY EDWINA KENNY LTD Director 2009-12-01 CURRENT 2009-12-01 Active - Proposal to Strike off
MICHAEL EDWARD CRUTCHLEY EDWINA KENNY LTD Director 2016-01-17 CURRENT 2009-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-274.70DECLARATION OF SOLVENCY
2017-02-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-274.70DECLARATION OF SOLVENCY
2017-02-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2017 FROM THE BARN BRIGHTON ROAD LOWER BEEDING WEST SUSSEX RH13 6PT
2017-01-30AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028266890003
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-15AR0114/06/16 FULL LIST
2016-03-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028266890003
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-15AR0114/06/15 FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-25AR0114/06/14 FULL LIST
2014-03-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-07AR0114/06/13 FULL LIST
2013-01-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-11AR0114/06/12 FULL LIST
2012-03-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-15AR0114/06/11 FULL LIST
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD CRUTCHLEY / 01/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD CRUTCHLEY / 01/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA JANE CRUTCHLEY / 01/06/2011
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-05AR0114/06/10 FULL LIST
2010-02-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: SMITH PEARMAN HURST HOUSE HIGH STREET, RIPLEY WOKING SURREY GU23 6AY
2006-08-29363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-15363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-21363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-18363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-09-04288aNEW SECRETARY APPOINTED
2000-09-04363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-04-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-07-15288bSECRETARY RESIGNED
1999-07-15363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: WORPLEDON CHASE PITCH PLCE WORPLEDON GUILFORD SURREY GU3 3LA
1998-08-04363aRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-13363aRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-09395PARTICULARS OF MORTGAGE/CHARGE
1996-12-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-19363aRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-21363xRETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 11/04/95
1995-02-20ELRESS252 DISP LAYING ACC 12/12/94
1995-02-20ELRESS386 DISP APP AUDS 12/12/94
1995-01-08288DIRECTOR'S PARTICULARS CHANGED
1994-08-07363xRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1994-03-07288SECRETARY'S PARTICULARS CHANGED
1994-03-04288NEW DIRECTOR APPOINTED
1994-03-01123£ NC 1000/1000000 16/02/94
1994-03-01SRES01ADOPT MEM AND ARTS 16/02/94
1994-03-01287REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 51 QUARRY STREET GUILDFORD SURREY GU1 3UA
1994-03-0188(2)RAD 16/02/94--------- £ SI 49900@1=49900 £ IC 100/50000
1993-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SUNNINGHILL PARK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-22
Appointment of Liquidators2017-02-22
Resolutions for Winding-up2017-02-22
Fines / Sanctions
No fines or sanctions have been issued against SUNNINGHILL PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Satisfied CHARTER COURT FINANCIAL SERVICES LIMITED
LEGAL MORTGAGE 1996-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 26,188
Creditors Due Within One Year 2012-06-30 £ 26,456
Creditors Due Within One Year 2012-06-30 £ 26,456
Creditors Due Within One Year 2011-06-30 £ 27,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 SUNNINGHILL PARK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Called Up Share Capital 2011-06-30 £ 50,000
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Fixed Assets 2013-06-30 £ 245,000
Fixed Assets 2012-06-30 £ 245,000
Fixed Assets 2012-06-30 £ 245,000
Fixed Assets 2011-06-30 £ 245,000
Shareholder Funds 2013-06-30 £ 219,353
Shareholder Funds 2012-06-30 £ 218,765
Shareholder Funds 2012-06-30 £ 218,765
Shareholder Funds 2011-06-30 £ 218,163
Tangible Fixed Assets 2013-06-30 £ 245,000
Tangible Fixed Assets 2012-06-30 £ 245,000
Tangible Fixed Assets 2012-06-30 £ 245,000
Tangible Fixed Assets 2011-06-30 £ 245,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNNINGHILL PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNINGHILL PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SUNNINGHILL PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNNINGHILL PARK DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SUNNINGHILL PARK DEVELOPMENTS 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
Outgoings
Business Rates/Property Tax
No properties were found where SUNNINGHILL PARK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySUNNINGHILL PARK DEVELOPMENTS LIMITEDEvent Date2017-02-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 27 March 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 27 March 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 16 February 2017 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Angus Gillies. Ag FF112377
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUNNINGHILL PARK DEVELOPMENTS LIMITEDEvent Date2017-02-16
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Angus Gillies. Ag FF112377
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUNNINGHILL PARK DEVELOPMENTS LIMITEDEvent Date2017-02-16
By Written Resolution of the Members dated on 16 February 2017 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Angus Gillies. Ag FF112377
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNNINGHILL PARK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNNINGHILL PARK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.