Dissolved
Dissolved 2015-12-14
Company Information for SUNNY MOUNT LIMITED
ST KATHARINES WAY, LONDON, E1W,
|
Company Registration Number
03323464
Private Limited Company
Dissolved Dissolved 2015-12-14 |
Company Name | |
---|---|
SUNNY MOUNT LIMITED | |
Legal Registered Office | |
ST KATHARINES WAY LONDON | |
Company Number | 03323464 | |
---|---|---|
Date formed | 1997-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-12-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 05:36:33 |
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 | ||
---|---|---|---|---|
SUNNY MOUNT (KNOWLE) | SUITE 2 48 FENTHAM ROAD FENTHAM ROAD HAMPTON-IN-ARDEN SOLIHULL B92 0AY | Active | Company formed on the 1997-05-15 | |
SUNNY MOUNTAINESTATE, INC. | 105-14 METROPOLITAN AVE Queens FOREST HILLS NY 11375 | Active | Company formed on the 2003-02-27 | |
SUNNY MOUNTAIN FARMS CORPORATION | 87-84 52AVE 3FL Queens ELMHURST NY 11373 | Active | Company formed on the 2014-12-19 | |
Sunny Mountain LLC | 3535 E. Willamette Lane Greenwood Village CO 80121 | Voluntarily Dissolved | Company formed on the 2014-11-26 | |
Sunny Mountain Gardens, Inc. | 121 Liddell Ridgway CO 81432 | Delinquent | Company formed on the 2005-04-11 | |
SUNNY MOUNTAIN PRODUCTIONS, INC. | 1724 E 10TH ST Pueblo CO 81001 | Voluntarily Dissolved | Company formed on the 1984-03-20 | |
SUNNY MOUNTAIN, INC. | 10761 THOMAS NELSON HIGHWAY LOVINGSTON VA 22949 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 1981-10-01 | |
SUNNY MOUNTAIN INVESTMENTS INC | British Columbia | Active | ||
SUNNY MOUNTAIN INVESTMENTS, LLC | 1500 AVE F SUITE 3 ELY NV 89301 | Dissolved | Company formed on the 2009-01-15 | |
Sunny Mountains Farm, LLC | PO Box 281 Boone CO 81025 | Delinquent | Company formed on the 2015-11-18 | |
SUNNY MOUNTAIN INDUSTRY AND COMMERCE INTERNATIONAL PTY LTD | Dissolved | Company formed on the 2015-06-04 | ||
SUNNY MOUNTAIN NAILS SPA, INC. | 72 WALES STREET RUTLAND VT 05701 | Active | Company formed on the 2016-03-09 | |
SUNNY MOUNTAIN FARM, LLC | 25 RANDALL DR TUNBRIDGE VT 05077 | Dissolved | Company formed on the 2000-04-28 | |
SUNNY MOUNTAIN INC. | Ontario | Dissolved | ||
SUNNY MOUNT ENGINEERING CONSULTANTS LIMITED | Unknown | Company formed on the 2014-08-21 | ||
SUNNY MOUNTAIN LIMITED | Dissolved | Company formed on the 1991-01-02 | ||
SUNNY MOUNT INDUSTRIAL LIMITED | Active | Company formed on the 2008-11-05 | ||
SUNNY MOUNT LIMITED | Active | Company formed on the 1997-01-15 | ||
Sunny Mountain Drywall and Paint LLP | 2432 Fleming Drive Loveland CO 80538 | Delinquent | Company formed on the 2017-05-10 | |
Sunny Mountain Paper Product Company Limited | Active | Company formed on the 2008-09-22 |
Officer | Role | Date Appointed |
---|---|---|
GREGORY WILLIAM MUTCH |
||
BEVERLEY EDWARD JOHN DEW |
||
GREGORY WILLIAM MUTCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM OWEN AITCHISON |
Director | ||
ANDREAS JOACHIM FEGBEUTEL |
Director | ||
STEPHEN JOHN WAITE |
Director | ||
ROBERT VINCENT WALKER |
Director | ||
DANIEL JAMES GREENSPAN |
Director | ||
DANIEL JAMES GREENSPAN |
Company Secretary | ||
BARRY PETER PERRIN |
Company Secretary | ||
BARRY PETER PERRIN |
Director | ||
JULIA GAY FAULKNER |
Company Secretary | ||
MICHAEL JOHN PEASLAND |
Director | ||
RICHARD CORDESCHI |
Company Secretary | ||
PATRICK JOHN SCANNELL |
Director | ||
PHILIP ARTHUR CLEAVER |
Director | ||
JOHN WICKERSON |
Director | ||
PETER HERBERT COATS |
Director | ||
DAVID ERIC BEARDSMORE |
Director | ||
CHARLES NICHOLAS TWEED |
Director | ||
GEOFFREY DAVID BELL |
Director | ||
PETER HERBERT COATS |
Company Secretary | ||
CHARLES NICHOLAS TWEED |
Company Secretary | ||
JOHN MICHAEL TWEED |
Director | ||
ILS (ISLE OF MAN) LIMITED |
Company Secretary | ||
FIRST CLIFTON NOMINEES LIMITED |
Director | ||
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRSE STADIA LIMITED | Director | 2013-11-07 | CURRENT | 1987-06-18 | Dissolved 2015-12-14 | |
HALL & TAWSE GROUP LIMITED | Director | 2013-11-07 | CURRENT | 1928-08-03 | Dissolved 2015-12-14 | |
MANSELL ENERGY LIMITED | Director | 2013-11-07 | CURRENT | 1974-01-11 | Dissolved 2015-12-14 | |
MANSELL PROPERTY INVESTMENTS LIMITED | Director | 2013-11-07 | CURRENT | 1997-02-19 | Dissolved 2015-12-14 | |
R MANSELL (DEVELOPMENTS) LIMITED | Director | 2013-11-07 | CURRENT | 1973-08-28 | Dissolved 2015-12-14 | |
R. MANSELL (CITY) LIMITED | Director | 2013-11-07 | CURRENT | 1924-04-29 | Dissolved 2015-12-14 | |
R.MANSELL (HOMES) LIMITED | Director | 2013-11-07 | CURRENT | 1959-03-23 | Dissolved 2015-12-14 | |
MANSELL MAINTENANCE LIMITED | Director | 2013-11-07 | CURRENT | 1961-12-14 | Liquidation | |
BOVIS ENGINEERING LIMITED | Director | 2008-09-08 | CURRENT | 1941-07-18 | Liquidation | |
BIRSE STADIA LIMITED | Director | 2014-07-03 | CURRENT | 1987-06-18 | Dissolved 2015-12-14 | |
MANSELL ENERGY LIMITED | Director | 2014-07-03 | CURRENT | 1974-01-11 | Dissolved 2015-12-14 | |
MANSELL PROPERTY INVESTMENTS LIMITED | Director | 2014-07-03 | CURRENT | 1997-02-19 | Dissolved 2015-12-14 | |
R MANSELL (DEVELOPMENTS) LIMITED | Director | 2014-07-03 | CURRENT | 1973-08-28 | Dissolved 2015-12-14 | |
R. MANSELL (CITY) LIMITED | Director | 2014-07-03 | CURRENT | 1924-04-29 | Dissolved 2015-12-14 | |
R.MANSELL (HOMES) LIMITED | Director | 2014-07-03 | CURRENT | 1959-03-23 | Dissolved 2015-12-14 | |
MANSELL MAINTENANCE LIMITED | Director | 2014-07-03 | CURRENT | 1961-12-14 | Liquidation | |
HALL & TAWSE GROUP LIMITED | Director | 2014-06-03 | CURRENT | 1928-08-03 | Dissolved 2015-12-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM ROMAN HOUSE GRANT ROAD CROYDON CR9 6BU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON | |
AP01 | DIRECTOR APPOINTED GREGORY WILLIAM MUTCH | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OWEN AITCHISON / 19/02/2014 | |
AP01 | DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER | |
AR01 | 25/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT VINCENT WALKER | |
AP01 | DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL | |
AP01 | DIRECTOR APPOINTED WILLIAM OWEN AITCHISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN | |
AP03 | SECRETARY APPOINTED GREGORY WILLIAM MUTCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 25/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011 | |
AR01 | 25/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED DANIEL JAMES GREENSPAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY PERRIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAITE / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010 | |
AR01 | 25/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/02/06; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/02/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUNNY MOUNT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SUNNY MOUNT LIMITED | Event Date | 2015-07-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 2 September 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property have been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him, A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 26 September 2014. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD. For further details contact: Joint Liquidators, Tel: 0207 063 4123. Alternative person to contact with enquiries about the cases: Natasha Webb. | |||
Initiating party | Event Type | ||
Defending party | SUNNY MOUNT LIMITED | Event Date | 2014-10-01 |
In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Michael James Wellard of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 26 September 2014 we were appointed Joint Liquidators of the above companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 29 October 2014 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purpose of being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander and Michael James Wellard (IP Nos. 009233 and 009670) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD. For further details contact: Tel: 0207 063 4123. Alternative contact: Natasha Webb. | |||
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. |