Company NameSunlodge Estates Limited
Company StatusDissolved
Company Number03750378
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMitzi Stillebroer
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed22 July 1999(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Orchard
Humphreys Farm Lane
Great Waltham
Essex
CM3 1EF
Secretary NameHazel Mary Simmons
NationalityBritish
StatusClosed
Appointed22 July 1999(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 18 October 2016)
RoleCompany Director
Correspondence AddressSunnymeade Greensted Road
Greensted Green
Ongar
Essex
CM5 9LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mitzi Stillebroer
100.00%
Ordinary

Financials

Year2014
Net Worth£27,037
Cash£28,833
Current Liabilities£1,796

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 May 2010Delivered on: 21 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 purbeck court chelmsford essex t/no EX412814 any other interests in the property all rents and proceeds of any insurance.
Outstanding
10 May 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
21 July 2016Application to strike the company off the register (3 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2010Director's details changed for Mitzi Stillebroer on 1 March 2010 (2 pages)
2 May 2010Director's details changed for Mitzi Stillebroer on 1 March 2010 (2 pages)
2 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Mitzi Stillebroer on 1 March 2010 (2 pages)
27 January 2010Registered office address changed from Altay House 869 High Road London N12 8QA on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Altay House 869 High Road London N12 8QA on 27 January 2010 (1 page)
27 May 2009Return made up to 12/04/09; full list of members (3 pages)
27 May 2009Return made up to 12/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 June 2008Return made up to 12/04/08; full list of members (3 pages)
6 June 2008Return made up to 12/04/08; full list of members (3 pages)
17 May 2007Return made up to 12/04/07; full list of members (2 pages)
17 May 2007Return made up to 12/04/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 May 2006Return made up to 12/04/06; full list of members (2 pages)
12 May 2006Return made up to 12/04/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
12 April 2005Return made up to 12/04/05; full list of members (2 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 June 2003Return made up to 12/04/03; full list of members (6 pages)
5 June 2003Return made up to 12/04/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
9 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 May 2001Return made up to 12/04/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 July 2000Return made up to 12/04/00; full list of members (6 pages)
11 July 2000Ad 15/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
11 July 2000Return made up to 12/04/00; full list of members (6 pages)
11 July 2000Ad 15/06/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
20 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
20 April 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
28 July 1999Registered office changed on 28/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
28 July 1999Director resigned (1 page)
12 April 1999Incorporation (17 pages)
12 April 1999Incorporation (17 pages)