Company NameSuncreek (Bangor) Limited
Company StatusDissolved
Company Number05641327
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameSuncreek (Bridgend) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sunit Shantilal Popat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameMrs Nalini Popat
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Suncreek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,279
Current Liabilities£110,402

Accounts

Latest Accounts29 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Charges

22 December 2010Delivered on: 24 December 2010
Satisfied on: 24 March 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from suncreek limited to the chargee on any account whatsoever.
Particulars: 163-165 high street bangor t/no WA861345 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 January 2006Delivered on: 10 January 2006
Satisfied on: 23 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights to receive all payments reserved as rent. See the mortgage charge document for full details.
Fully Satisfied
6 January 2006Delivered on: 10 January 2006
Satisfied on: 23 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all present and future assets and undertakings of the company.
Fully Satisfied
6 January 2006Delivered on: 10 January 2006
Satisfied on: 23 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a tower close and north of ogmore crescent bridgend industrial estate bridgend t/n WA87581 and WA832197.
Fully Satisfied
23 June 2006Delivered on: 4 July 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exclusive rights to receive all payments reserved as rent. See the mortgage charge document for full details.
Outstanding
23 June 2006Delivered on: 4 July 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all present and future assets and undertakings of the company.
Outstanding
23 June 2006Delivered on: 4 July 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 163/165 high street bangor t/no WA861345.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
25 September 2017Micro company accounts made up to 29 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 29 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
4 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(4 pages)
4 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(4 pages)
4 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Secretary's details changed for Nalini Popat on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages)
10 January 2013Secretary's details changed for Nalini Popat on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 September 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
4 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 01/12/08; full list of members (3 pages)
16 February 2009Return made up to 01/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 01/12/07; full list of members (2 pages)
11 February 2008Return made up to 01/12/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 February 2007Return made up to 01/12/06; full list of members (2 pages)
7 February 2007Return made up to 01/12/06; full list of members (2 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Memorandum and Articles of Association (12 pages)
21 June 2006Memorandum and Articles of Association (12 pages)
12 June 2006Company name changed suncreek (bridgend) LIMITED\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed suncreek (bridgend) LIMITED\certificate issued on 12/06/06 (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
1 December 2005Incorporation (16 pages)
1 December 2005Incorporation (16 pages)