Company NameSunkatcher Limited
Company StatusDissolved
Company Number06422223
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date1 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Adrian Michael Browne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2SE
Director NameMs Gillian Swan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2SE
Secretary NameDavis Accountants Limited (Corporation)
StatusClosed
Appointed08 November 2007(same day as company formation)
Correspondence Address7 The Square
Wimborne
Dorset
BH21 1JA
Secretary NameElson Geaves Business Services Limited (Corporation)
StatusResigned
Appointed01 March 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2011)
Correspondence Address5 Brackley Close
Bournemouth Airport
Christchurch
Dorset
BH23 6SE

Location

Registered AddressRegus City South Tower
26 Elmfield Road
London
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2011
Net Worth£253,610
Cash£310,465
Current Liabilities£97,287

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting in a members' voluntary winding up (10 pages)
27 February 2019Registered office address changed from Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages)
22 January 2019Registered office address changed from Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX to Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ on 22 January 2019 (2 pages)
4 May 2018Liquidators' statement of receipts and payments to 20 March 2018 (28 pages)
2 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (10 pages)
2 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (10 pages)
25 May 2016Liquidators' statement of receipts and payments to 20 March 2016 (12 pages)
25 May 2016Liquidators statement of receipts and payments to 20 March 2016 (12 pages)
25 May 2016Liquidators' statement of receipts and payments to 20 March 2016 (12 pages)
13 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (15 pages)
13 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (15 pages)
13 April 2015Liquidators statement of receipts and payments to 20 March 2015 (15 pages)
20 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (14 pages)
20 May 2014Liquidators statement of receipts and payments to 20 March 2014 (14 pages)
20 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (14 pages)
28 April 2014Appointment of a voluntary liquidator (16 pages)
28 April 2014Appointment of a voluntary liquidator (16 pages)
9 April 2013Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE United Kingdom on 9 April 2013 (2 pages)
5 April 2013Declaration of solvency (3 pages)
5 April 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
5 April 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
5 April 2013Declaration of solvency (3 pages)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(4 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(4 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 September 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Gillian Swan on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page)
5 September 2011Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page)
5 September 2011Director's details changed for Adrian Michael Browne on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Gillian Swan on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Gillian Swan on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Adrian Michael Browne on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Adrian Michael Browne on 5 September 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 March 2010Appointment of Elson Geaves Business Services Limited as a secretary (2 pages)
3 March 2010Termination of appointment of a secretary (1 page)
3 March 2010Appointment of Elson Geaves Business Services Limited as a secretary (2 pages)
3 March 2010Termination of appointment of a secretary (1 page)
2 March 2010Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2 March 2010 (1 page)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 November 2008Return made up to 08/11/08; full list of members (3 pages)
21 November 2008Return made up to 08/11/08; full list of members (3 pages)
29 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
29 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
8 November 2007Incorporation (17 pages)
8 November 2007Incorporation (17 pages)