Liquidation
Company Information for SUNCREDIT SOLUTIONS LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
08590276
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUNCREDIT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
GRIFFINS, TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 08590276 | |
---|---|---|
Company ID Number | 08590276 | |
Date formed | 2013-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 11:50:11 |
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 | ||
---|---|---|---|---|
SUNCREDIT SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC ANTHONY HICKS |
||
SIMON NEIL WRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD ALY SAIFULLAH KHAN |
Director | ||
DORIS HICKS |
Director | ||
TRACY WRAGG |
Director | ||
KUMAR TAILOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSS PROPERTIES (ALDENE) LTD | Director | 2017-10-10 | CURRENT | 2016-02-04 | Active | |
PANDOWOOD DEVELOPMENT LIMITED | Director | 2016-01-28 | CURRENT | 2015-06-10 | Active | |
PINSTONE ENERGY CENTRE LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Active - Proposal to Strike off | |
NORTH CRAWLEY ENERGY CENTRE LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Active | |
SUNCREDIT OPERATIONS LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
SUNCREDIT GREEN POWER LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active - Proposal to Strike off | |
MELKSHAM ENERGY CENTRE ONE LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
MATHURST FARM ENERGY CENTRE LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
RENEWABLE DEVELOPMENT INVESTMENT LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
CWM RISCA SOLAR FARM LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
RENEWABLE DEVELOPMENT AND INVESTMENT LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2014-09-09 | |
COLMAN ENERGY PARK LTD. | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active - Proposal to Strike off | |
SUNCREDIT ENERGY LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Liquidation | |
SUNCREDIT INTERNATIONAL LTD. | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM Office D Beresford House Town Quay Southampton SO14 2AQ | ||
Error | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-20 | ||
Change of details for Mr Dominic Anthony Hicks as a person with significant control on 2023-02-23 | ||
Director's details changed for Mr Dominic Anthony Hicks on 2023-02-23 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/22 FROM 71-75 Shelton Street London WC2H 9JQ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 06/02/22 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/22 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom | |
REGISTERED OFFICE CHANGED ON 04/02/22 FROM Savants 83 Victoria Street London SW1H 0HW | ||
Director's details changed for Mr Dominic Anthony Hicks on 2022-02-04 | ||
CH01 | Director's details changed for Mr Dominic Anthony Hicks on 2022-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/22 FROM Savants 83 Victoria Street London SW1H 0HW | |
AM20 | Liquidation in adminsitrtion. Automatic end of case | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM 4th Floor 28 Throgmorton Street London EC2N 2AN England | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085902760001 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2019-06-12 | |
SH08 | Change of share class name or designation | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 24/12/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NEIL WRAGG | |
PSC07 | CESSATION OF SUNCREDIT ENERGY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
PSC02 | Notification of Suncredit Energy Ltd as a person with significant control on 2018-12-02 | |
PSC07 | CESSATION OF DOMINIC ANTHONY HICKS AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085902760001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 4TH FLOOR THROGMORTON STREET LONDON EC2N 2AN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 76 WATLING STREET LONDON EC4M 9BJ ENGLAND | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DOMINIC ANTHONY HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALY SAIFULLAH KHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
SH01 | 17/02/14 STATEMENT OF CAPITAL GBP 42210 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/04/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/16 FROM 25 Watling Street London EC4M 9BR | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY WRAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIS HICKS | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DORIS HICKS | |
AP01 | DIRECTOR APPOINTED MRS TRACY WRAGG | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD ALY SAIFULLAH KHAN | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUMAR TAILOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL WRAGG / 01/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SM14 8LA UNITED KINGDOM | |
RES15 | CHANGE OF NAME 02/09/2013 | |
CERTNM | COMPANY NAME CHANGED SUN CREDIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/09/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2024-01-25 |
Appointment of Liquidators | 2023-09-22 |
Appointment of Liquidators | 2023-09-15 |
Resolution | 2022-07-27 |
Appointmen | 2022-07-27 |
Appointmen | 2020-02-04 |
Appointment of Administrators | 2020-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 SUNCREDIT SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as SUNCREDIT SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SUNCREDIT SOLUTIONS LIMITED | Event Date | 2022-07-27 |
Initiating party | Event Type | Appointmen | |
Defending party | SUNCREDIT SOLUTIONS LIMITED | Event Date | 2022-07-27 |
Name of Company: SUNCREDIT SOLUTIONS LIMITED Company Number: 08590276 Nature of Business: Trade of electricity Registered office: 71-75 Shelton Street, London WC2H 9JQ (to be changed to c/o Quantuma A… | |||
Initiating party | Event Type | Appointmen | |
Defending party | SUNCREDIT SOLUTIONS LIMITED | Event Date | 2020-02-04 |
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2020-MAN-000012 SUNCREDIT SOLUTIONS LIMITED (Company Number 08590276 ) Nature of Business: Trade of Electricity… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SUNCREDIT SOLUTIONS LIMITED | Event Date | 2020-01-07 |
In the High Court of Justice Business and Property Courts in Manchester case number CR-2020-MAN-000012 Names and Address of Administrator: Adrian Duncan (IP No. 9645 ) of Savants Restructuring Limited , 83 Victoria Street, London, SW1H 0HW : | |||
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. |