Background WavePink WaveYellow Wave

SUNNY BIDCO LIMITED (10311158)

SUNNY BIDCO LIMITED (10311158) is a dissolved UK company. incorporated on 3 August 2016. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SUNNY BIDCO LIMITED has been registered for 9 years. Current directors include BANKS, Simon James, HEALE, Edward Christopher Fairfax, HOLLETT, Philip Stevenson and 1 others.

Company Number
10311158
Status
dissolved
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Business Innovation Centre, Coventry, CV3 2TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BANKS, Simon James, HEALE, Edward Christopher Fairfax, HOLLETT, Philip Stevenson, LEIGH, Thomas William Elliott
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY BIDCO LIMITED

SUNNY BIDCO LIMITED is an dissolved company incorporated on 3 August 2016 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SUNNY BIDCO LIMITED was registered 9 years ago.(SIC: 64205)

Status

dissolved

Active since 9 years ago

Company No

10311158

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 12 October 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Business Innovation Centre Harry Weston Road Coventry, CV3 2TX,

Previous Addresses

67 Grosvenor Street Mayfair London W1K 3JN
From: 16 August 2022To: 24 January 2023
Building 4, Croxley Park Hatters Lane Watford WD18 8YF England
From: 27 April 2021To: 16 August 2022
Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ England
From: 23 August 2016To: 27 April 2021
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 3 August 2016To: 23 August 2016
Timeline

23 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Dec 18
Owner Exit
Aug 19
Loan Secured
Oct 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Cleared
Aug 22
Capital Update
Mar 23
Funding Round
Mar 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BANKS, Simon James

Active
Harry Weston Road, CoventryCV3 2TX
Born April 1967
Director
Appointed 12 Aug 2016

HEALE, Edward Christopher Fairfax

Active
Harry Weston Road, CoventryCV3 2TX
Born July 1973
Director
Appointed 12 Aug 2016

HOLLETT, Philip Stevenson

Active
Harry Weston Road, CoventryCV3 2TX
Born August 1961
Director
Appointed 12 Aug 2016

LEIGH, Thomas William Elliott

Active
Park Lane, UxbridgeUB9 6NZ
Born November 1971
Director
Appointed 15 Oct 2018

HEALE, Edward

Resigned
Park Lane, MiddlesexUB9 6NZ
Secretary
Appointed 20 Jul 2018
Resigned 15 Oct 2018

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 15 Oct 2018
Resigned 15 Oct 2020

DOBLE, David John

Resigned
Park Lane, MiddlesexUB9 6NZ
Born October 1964
Director
Appointed 12 Aug 2016
Resigned 02 Jan 2018

FAURE, Didier Joseph Andre

Resigned
Park Lane, MiddlesexUB9 6NZ
Born September 1966
Director
Appointed 01 Sept 2017
Resigned 20 Jun 2018

FOSTER, Kevin Noel

Resigned
BristolBS1 6JS
Born May 1983
Director
Appointed 03 Aug 2016
Resigned 12 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
HarefieldUB9 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2019
Park Lane, HarefieldUB9 6NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Liquidation
12 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 December 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 September 2023
LIQ03LIQ03
Capital Statement Capital Company With Date Currency Figure
31 March 2023
SH19Statement of Capital
Legacy
31 March 2023
SH20SH20
Legacy
31 March 2023
CAP-SSCAP-SS
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Resolution
18 August 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
18 August 2022
600600
Liquidation Voluntary Declaration Of Solvency
18 August 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 March 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Incorporation Company
3 August 2016
NEWINCIncorporation