About

Registered Number: 04467104
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2017 (7 years ago)
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

Having been setup in 2002, Sun Cp Midco Ltd are based in Nottinghamshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. Sun Cp Midco Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 29 December 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
MR04 - N/A 19 May 2016
MR04 - N/A 06 May 2016
RESOLUTIONS - N/A 29 April 2016
4.70 - N/A 29 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 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 03 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
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 03 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
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
123 - Notice of increase in nominal capital 28 July 2007
MEM/ARTS - N/A 28 July 2007
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
RESOLUTIONS - N/A 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company 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
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company 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
RESOLUTIONS - N/A 25 April 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
395 - Particulars of a mortgage or charge 28 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
RESOLUTIONS - N/A 18 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 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
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
353 - Register of members 28 March 2006
288a - Notice of appointment 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
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment 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
363s - Annual Return 20 July 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
123 - Notice of increase in nominal capital 07 July 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 June 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2005
395 - Particulars of a mortgage or charge 24 June 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
RESOLUTIONS - N/A 23 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 06 August 2003
RESOLUTIONS - N/A 23 December 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
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
123 - Notice of increase in nominal capital 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
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

Intercreditor deed 19 June 2007 Fully Satisfied

N/A

A security over shares deed 19 June 2007 Fully Satisfied

N/A

Intercreditor deed 14 December 2006 Fully Satisfied

N/A

Debenture 14 December 2006 Fully Satisfied

N/A

Debenture 15 May 2006 Fully Satisfied

N/A

Debenture 20 June 2005 Fully Satisfied

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.