Based in Norwich, Sunhaven Investments Ltd was founded on 29 September 1986, it's status in the Companies House registry is set to "Dissolved". The companies directors are Colman, Alison Jane, Colman, Pearl Edith, Colman, Ronald Eric, Pipe, Joanne Louise, Pipe, Stephen, Green, Michael Peter Cyril, Phillippo, Norman John, Trenerry, Christopher Eric. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLMAN, Alison Jane | 17 January 1996 | - | 1 |
COLMAN, Pearl Edith | N/A | - | 1 |
COLMAN, Ronald Eric | N/A | - | 1 |
PIPE, Joanne Louise | 17 January 1996 | - | 1 |
PIPE, Stephen | N/A | - | 1 |
GREEN, Michael Peter Cyril | N/A | 17 April 2000 | 1 |
PHILLIPPO, Norman John | N/A | 10 August 2000 | 1 |
TRENERRY, Christopher Eric | N/A | 10 August 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 March 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 06 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 December 2013 | |
4.40 - N/A | 31 December 2013 | |
LIQ MISC OC - N/A | 31 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2009 | |
LIQ MISC - N/A | 08 May 2009 | |
LIQ MISC OC - N/A | 24 April 2009 | |
4.40 - N/A | 24 April 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 16 April 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 April 2008 | |
4.70 - N/A | 16 April 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 12 February 2008 | |
CERTNM - Change of name certificate | 30 July 2007 | |
363a - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 14 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
AA - Annual Accounts | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
363s - Annual Return | 08 March 2005 | |
363s - Annual Return | 22 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 17 February 2004 | |
395 - Particulars of a mortgage or charge | 11 October 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 11 February 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 September 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 September 2002 | |
AA - Annual Accounts | 21 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
MEM/ARTS - N/A | 07 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 27 March 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2000 | |
288b - Notice of resignation of directors or secretaries | 16 August 2000 | |
AA - Annual Accounts | 09 May 2000 | |
288b - Notice of resignation of directors or secretaries | 02 May 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 25 March 1999 | |
AA - Annual Accounts | 10 May 1998 | |
363s - Annual Return | 26 February 1998 | |
RESOLUTIONS - N/A | 14 July 1997 | |
RESOLUTIONS - N/A | 14 July 1997 | |
MEM/ARTS - N/A | 14 July 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 July 1997 | |
363s - Annual Return | 12 May 1997 | |
AA - Annual Accounts | 14 March 1997 | |
395 - Particulars of a mortgage or charge | 28 September 1996 | |
395 - Particulars of a mortgage or charge | 09 July 1996 | |
AA - Annual Accounts | 17 May 1996 | |
363s - Annual Return | 27 February 1996 | |
288 - N/A | 25 January 1996 | |
288 - N/A | 25 January 1996 | |
353 - Register of members | 19 January 1996 | |
287 - Change in situation or address of Registered Office | 17 January 1996 | |
AA - Annual Accounts | 21 March 1995 | |
363s - Annual Return | 03 February 1995 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 17 February 1994 | |
AA - Annual Accounts | 11 May 1993 | |
363s - Annual Return | 31 January 1993 | |
395 - Particulars of a mortgage or charge | 10 October 1992 | |
395 - Particulars of a mortgage or charge | 10 October 1992 | |
395 - Particulars of a mortgage or charge | 17 September 1992 | |
SA - Shares agreement | 02 September 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 02 September 1992 | |
88(2)P - N/A | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 08 August 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 April 1992 | |
363b - Annual Return | 16 March 1992 | |
AA - Annual Accounts | 03 March 1992 | |
MEM/ARTS - N/A | 17 September 1991 | |
RESOLUTIONS - N/A | 05 August 1991 | |
RESOLUTIONS - N/A | 05 August 1991 | |
RESOLUTIONS - N/A | 05 August 1991 | |
RESOLUTIONS - N/A | 05 August 1991 | |
RESOLUTIONS - N/A | 05 August 1991 | |
MEM/ARTS - N/A | 05 August 1991 | |
AA - Annual Accounts | 14 May 1991 | |
363a - Annual Return | 14 May 1991 | |
395 - Particulars of a mortgage or charge | 04 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1990 | |
MEM/ARTS - N/A | 09 October 1990 | |
RESOLUTIONS - N/A | 10 September 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
288 - N/A | 10 August 1990 | |
SA - Shares agreement | 28 February 1990 | |
PUC3O - N/A | 28 February 1990 | |
363 - Annual Return | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 31 January 1990 | |
SA - Shares agreement | 29 October 1989 | |
PUC3O - N/A | 29 October 1989 | |
288 - N/A | 06 September 1989 | |
395 - Particulars of a mortgage or charge | 01 August 1989 | |
288 - N/A | 12 July 1989 | |
AA - Annual Accounts | 23 March 1989 | |
363 - Annual Return | 23 March 1989 | |
AA - Annual Accounts | 19 February 1988 | |
363 - Annual Return | 19 February 1988 | |
363 - Annual Return | 16 February 1987 | |
395 - Particulars of a mortgage or charge | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 26 November 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 November 1986 | |
288 - N/A | 19 November 1986 | |
GAZ(U) - N/A | 10 November 1986 | |
CERTNM - Change of name certificate | 06 November 1986 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 November 1986 | |
288a - Notice of appointment of directors or secretaries | 29 October 1986 | |
287 - Change in situation or address of Registered Office | 29 October 1986 | |
288 - N/A | 29 October 1986 | |
CERTINC - N/A | 29 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 July 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 October 2003 | Fully Satisfied |
N/A |
Legal charge | 15 August 2003 | Fully Satisfied |
N/A |
Legal charge | 26 September 1996 | Fully Satisfied |
N/A |
Legal charge | 08 July 1996 | Fully Satisfied |
N/A |
Charge | 07 October 1992 | Fully Satisfied |
N/A |
Charge. | 07 October 1992 | Fully Satisfied |
N/A |
Fixed charge | 14 September 1992 | Fully Satisfied |
N/A |
Chattels mortgage | 06 August 1992 | Fully Satisfied |
N/A |
Legal charge | 01 February 1991 | Fully Satisfied |
N/A |
Third party charge | 04 September 1990 | Fully Satisfied |
N/A |
Legal charge | 27 July 1989 | Fully Satisfied |
N/A |
Legal charge | 22 January 1987 | Fully Satisfied |
N/A |
Legal charge | 22 January 1987 | Fully Satisfied |
N/A |
Debenture | 24 November 1986 | Fully Satisfied |
N/A |