SUNHAVEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

SUNHAVEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02059235

Incorporation date

28/09/1986

Size

Full

Contacts

Registered address

Registered address

King Street House, 15 Upper King Street, Norwich NR3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1986)
dot icon05/03/2017
Final Gazette dissolved following liquidation
dot icon05/12/2016
Return of final meeting in a members' voluntary winding up
dot icon11/10/2016
Liquidators' statement of receipts and payments to 2016-09-30
dot icon19/04/2016
Liquidators' statement of receipts and payments to 2016-03-31
dot icon12/10/2015
Liquidators' statement of receipts and payments to 2015-09-30
dot icon05/05/2015
Liquidators' statement of receipts and payments to 2014-09-30
dot icon16/04/2015
Liquidators' statement of receipts and payments to 2015-03-31
dot icon02/09/2014
Liquidators' statement of receipts and payments to 2014-03-31
dot icon30/03/2014
Liquidators' statement of receipts and payments to 2013-09-30
dot icon30/12/2013
Appointment of a voluntary liquidator
dot icon30/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon30/12/2013
Insolvency court order
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-03-31
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2012-09-30
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2011-09-30
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-03-31
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2011-03-31
dot icon29/05/2012
Liquidators' statement of receipts and payments
dot icon11/11/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon11/11/2010
Liquidators' statement of receipts and payments to 2010-03-31
dot icon10/05/2010
Liquidators' statement of receipts and payments to 2010-03-31
dot icon10/05/2010
Liquidators' statement of receipts and payments to 2009-09-30
dot icon22/10/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon22/10/2009
Liquidators' statement of receipts and payments to 2009-03-31
dot icon07/05/2009
Liquidators' statement of receipts and payments to 2009-03-31
dot icon07/05/2009
Insolvency filing
dot icon23/04/2009
Insolvency court order
dot icon23/04/2009
Notice of ceasing to act as a voluntary liquidator
dot icon23/04/2009
Appointment of a voluntary liquidator
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2008
Registered office changed on 16/04/2008 from king street house 15 upper king street norwich norfolk NR3 1RB
dot icon15/04/2008
Appointment of a voluntary liquidator
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Declaration of solvency
dot icon13/03/2008
Full accounts made up to 2006-07-31
dot icon09/03/2008
Return made up to 23/01/08; full list of members
dot icon11/02/2008
Registered office changed on 12/02/08 from: francis house 112 hills road cambridge CB2 1PH
dot icon29/07/2007
Certificate of change of name
dot icon22/02/2007
Return made up to 23/01/07; no change of members
dot icon04/07/2006
Accounts for a medium company made up to 2005-07-31
dot icon13/02/2006
Return made up to 23/01/06; no change of members
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of mortgage charge released/ceased
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of mortgage charge released/ceased
dot icon10/08/2005
Group of companies' accounts made up to 2004-07-31
dot icon26/07/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 23/01/05; full list of members; amend
dot icon21/02/2005
Return made up to 23/01/05; full list of members
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Return made up to 23/01/04; no change of members; amend
dot icon01/06/2004
Group of companies' accounts made up to 2003-07-31
dot icon16/02/2004
Return made up to 23/01/04; no change of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon14/05/2003
Group of companies' accounts made up to 2002-07-31
dot icon10/02/2003
Return made up to 23/01/03; change of members
dot icon02/09/2002
£ ic 405504/355504 22/08/02 £ sr 50000@1=50000
dot icon02/09/2002
£ ic 455504/405504 30/07/02 £ sr 50000@1=50000
dot icon20/05/2002
Group of companies' accounts made up to 2001-07-31
dot icon06/05/2002
Memorandum and Articles of Association
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Resolutions
dot icon06/05/2002
Ad 25/04/02--------- £ si 11662@1=11662 £ ic 443842/455504
dot icon03/04/2002
Return made up to 23/01/02; full list of members
dot icon03/06/2001
Full group accounts made up to 2000-07-31
dot icon26/03/2001
Return made up to 23/01/01; full list of members
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon08/05/2000
Full group accounts made up to 1999-07-31
dot icon01/05/2000
Director resigned
dot icon20/03/2000
Return made up to 23/01/00; full list of members
dot icon12/04/1999
Full group accounts made up to 1998-07-31
dot icon24/03/1999
Return made up to 23/01/99; no change of members
dot icon09/05/1998
Full group accounts made up to 1997-07-31
dot icon25/02/1998
Return made up to 23/01/98; full list of members
dot icon13/07/1997
Memorandum and Articles of Association
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
£ ic 643842/493842 27/06/97 £ sr 150000@1=150000
dot icon11/05/1997
Return made up to 23/01/97; full list of members
dot icon13/03/1997
Full group accounts made up to 1996-07-31
dot icon27/09/1996
Particulars of mortgage/charge
dot icon08/07/1996
Particulars of mortgage/charge
dot icon16/05/1996
Full group accounts made up to 1995-07-31
dot icon26/02/1996
Return made up to 23/01/96; no change of members
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon18/01/1996
Location of register of members
dot icon16/01/1996
Registered office changed on 17/01/96 from: the old sale yard forncett st peter norwich norfolk NR16 1JB
dot icon20/03/1995
Full group accounts made up to 1994-07-31
dot icon02/02/1995
Return made up to 23/01/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full group accounts made up to 1993-07-31
dot icon16/02/1994
Return made up to 23/01/94; full list of members
dot icon10/05/1993
Full group accounts made up to 1992-07-31
dot icon30/01/1993
Return made up to 23/01/93; change of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon09/10/1992
Particulars of mortgage/charge
dot icon16/09/1992
Particulars of mortgage/charge
dot icon01/09/1992
Statement of affairs
dot icon01/09/1992
Ad 24/07/92--------- £ si 43842@1
dot icon10/08/1992
Ad 24/07/92--------- £ si 43842@1=43842 £ ic 680000/723842
dot icon07/08/1992
Particulars of mortgage/charge
dot icon21/04/1992
£ sr 70000@1 14/08/91
dot icon15/03/1992
Return made up to 23/01/92; change of members
dot icon02/03/1992
Accounts for a medium company made up to 1991-07-31
dot icon16/09/1991
Memorandum and Articles of Association
dot icon04/08/1991
Memorandum and Articles of Association
dot icon04/08/1991
Resolutions
dot icon04/08/1991
Resolutions
dot icon04/08/1991
Resolutions
dot icon04/08/1991
Resolutions
dot icon04/08/1991
Resolutions
dot icon13/05/1991
Accounts for a medium company made up to 1990-07-31
dot icon13/05/1991
Return made up to 23/01/91; full list of members
dot icon03/02/1991
Particulars of mortgage/charge
dot icon08/10/1990
Declaration of satisfaction of mortgage/charge
dot icon08/10/1990
Memorandum and Articles of Association
dot icon09/09/1990
Resolutions
dot icon05/09/1990
Particulars of mortgage/charge
dot icon09/08/1990
New director appointed
dot icon27/02/1990
Statement of affairs
dot icon27/02/1990
Ad 31/10/86--------- £ si 650000@1
dot icon30/01/1990
Return made up to 23/01/90; full list of members
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Accounts for a medium company made up to 1989-07-31
dot icon28/10/1989
Statement of affairs
dot icon28/10/1989
Ad 31/10/86--------- £ si 99998@1
dot icon05/09/1989
New director appointed
dot icon31/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Director resigned
dot icon22/03/1989
Accounts for a medium company made up to 1988-07-31
dot icon22/03/1989
Return made up to 13/01/89; full list of members
dot icon18/02/1988
Accounts for a small company made up to 1987-07-31
dot icon18/02/1988
Return made up to 31/12/87; full list of members
dot icon15/02/1987
Return made up to 31/12/86; full list of members
dot icon27/01/1987
Particulars of mortgage/charge
dot icon27/01/1987
Particulars of mortgage/charge
dot icon25/11/1986
Particulars of mortgage/charge
dot icon20/11/1986
Accounting reference date notified as 31/07
dot icon18/11/1986
New director appointed
dot icon09/11/1986
Gazettable document
dot icon05/11/1986
Certificate of change of name
dot icon03/11/1986
Alter share structure
dot icon28/10/1986
New secretary appointed
dot icon28/10/1986
Registered office changed on 29/10/86 from: 124-128 city road london EC1V 2NJ
dot icon28/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colman, Alison Jane
Director
17/01/1996 - Present
-
Pipe, Joanne Louise
Director
17/01/1996 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNHAVEN INVESTMENTS LIMITED

SUNHAVEN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/09/1986 with the registered office located at King Street House, 15 Upper King Street, Norwich NR3 1RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNHAVEN INVESTMENTS LIMITED?

toggle

SUNHAVEN INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/09/1986 and dissolved on 05/03/2017.

Where is SUNHAVEN INVESTMENTS LIMITED located?

toggle

SUNHAVEN INVESTMENTS LIMITED is registered at King Street House, 15 Upper King Street, Norwich NR3 1RB.

What does SUNHAVEN INVESTMENTS LIMITED do?

toggle

SUNHAVEN INVESTMENTS LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for SUNHAVEN INVESTMENTS LIMITED?

toggle

The latest filing was on 05/03/2017: Final Gazette dissolved following liquidation.