About

Registered Number: 02059235
Date of Incorporation: 29/09/1986 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2017 (8 years and 1 month ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.