UKBizDB.co.uk

EASTCHURCH SUNNYMEAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eastchurch Sunnymead Limited. The company was founded 66 years ago and was given the registration number 00600336. The firm's registered office is in BRISTOL. You can find them at C/o Frp Advisory Llp, Kings Orchard, Bristol, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:EASTCHURCH SUNNYMEAD LIMITED
Company Number:00600336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 1958
End of financial year:02 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, Kings Orchard, Bristol, BS2 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director08 January 2009Active
34 Alliston House, London, E2 7EP

Secretary-Active
50 Armadale Street, Armadale, Australia,

Secretary23 December 2003Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Secretary24 November 2004Active
Bayview Lodge Mustards Road, Leysdown On Sea, Sheerness, ME12 4AG

Secretary19 November 1997Active
35 Summerville Avenue, Minster On Sea, Sheerness, ME12 3LB

Secretary29 May 1998Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director-Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director02 July 2009Active

People with Significant Control

Mr Jonathan David Lewis
Notified on:25 July 2018
Status:Active
Date of birth:March 1977
Nationality:British
Address:Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eastchurch Holiday Centre Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-03Gazette

Gazette dissolved liquidation.

Download
2021-12-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-09-05Address

Change registered office address company with date old address new address.

Download
2018-08-30Resolution

Resolution.

Download
2018-08-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2016-11-06Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-09-30Auditors

Auditors resignation company.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-01-05Change of name

Certificate change of name company.

Download
2015-01-05Change of name

Change of name notice.

Download
2014-11-07Accounts

Change account reference date company current extended.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.