About

Registered Number: 04467129
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

Having been setup in 2002, Sun Cp Asset Management Ltd has its registered office in Nottinghamshire, it has a status of "Dissolved". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 23 May 2016
MR04 - N/A 06 May 2016
RESOLUTIONS - N/A 23 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2016
SH19 - Statement of capital 23 March 2016
CAP-SS - N/A 23 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 July 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 July 2011
AA01 - Change of accounting reference date 05 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 June 2010
RESOLUTIONS - N/A 15 April 2010
TM01 - Termination of appointment of director 14 January 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
353 - Register of members 18 July 2007
AA - Annual Accounts 14 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
363a - Annual Return 02 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
363s - Annual Return 20 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 30 May 2006
353 - Register of members 28 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
225 - Change of Accounting Reference Date 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
CERTNM - Change of name certificate 28 October 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Borrower deed of charge 28 February 2012 Fully Satisfied

N/A

Securitisation floating charge debenture 19 June 2007 Fully Satisfied

N/A

Debenture 19 June 2007 Fully Satisfied

N/A

Intercreditor deed 19 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.