About

Registered Number: 02059235
Date of Incorporation: 29/09/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2017 (7 years and 3 months ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Sunhaven Investments Ltd was registered on 29 September 1986 and are based in Norwich, it has a status of "Dissolved". The company has 8 directors. We do not 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.