ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sun CP Newmidco Limited

Sun CP Newmidco Limited is a dissolved company incorporated on 19 May 2005 with the registered office located in Newark, Nottinghamshire. Sun CP Newmidco Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 30 July 2019 (6 years ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
05456337
Private limited company
Age
20 years
Incorporated 19 May 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
One Edison Rise, New Ollerton
Newark
Nottinghamshire
NG22 9DP
Same address for the past 18 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1969
Director • British • Lives in UK • Born in Nov 1961
Secretary • Other
Sun CP Newtopco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Center Parcs Limited
Colin Grant McKinlay, Rajbinder Singh-Dehal, and 1 more are mutual people.
Active
Centrepark Limited
Colin Grant McKinlay, Rajbinder Singh-Dehal, and 1 more are mutual people.
Active
Carp (UK) 1 Limited
Colin Grant McKinlay, Rajbinder Singh-Dehal, and 1 more are mutual people.
Active
Center Parcs (Operating Company) Limited
Martin Peter Dalby, Colin Grant McKinlay, and 1 more are mutual people.
Active
Longleat Property Limited
Colin Grant McKinlay and Rajbinder Singh-Dehal are mutual people.
Active
Center Parcs (UK) Group Limited
Colin Grant McKinlay and Rajbinder Singh-Dehal are mutual people.
Active
Comet Refico Limited
Colin Grant McKinlay and Rajbinder Singh-Dehal are mutual people.
Active
CP Woburn (Operating Company) Limited
Martin Peter Dalby and Colin Grant McKinlay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
20 Apr 2017
For period 20 Apr20 Apr 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 4 (-40%)
Total Assets
£121.8M
Increased by £6.8M (+6%)
Total Liabilities
-£1.1M
Same as previous period
Net Assets
£120.7M
Increased by £6.8M (+6%)
Debt Ratio (%)
1%
Decreased by 0.05% (-6%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 30 Jul 2019
Declaration of Solvency
7 Years Ago on 4 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 4 May 2018
Zachary Bryan Vaughan Resigned
7 Years Ago on 10 Apr 2018
Kevin O'donnell Mccrain Resigned
7 Years Ago on 10 Apr 2018
Charge Satisfied
8 Years Ago on 3 Nov 2017
Paul Inglett Resigned
8 Years Ago on 4 Aug 2017
Mr Colin Grant Mckinlay Details Changed
8 Years Ago on 3 Jul 2017
Mr Colin Grant Mckinlay Details Changed
8 Years Ago on 3 Jul 2017
Mr Colin Grant Mckinlay Appointed
8 Years Ago on 3 Jul 2017
Get Credit Report
Discover Sun CP Newmidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Jul 2019
Return of final meeting in a members' voluntary winding up
Submitted on 30 Apr 2019
Appointment of a voluntary liquidator
Submitted on 4 May 2018
Declaration of solvency
Submitted on 4 May 2018
Resolutions
Submitted on 4 May 2018
Termination of appointment of Kevin O'donnell Mccrain as a director on 10 April 2018
Submitted on 10 Apr 2018
Termination of appointment of Zachary Bryan Vaughan as a director on 10 April 2018
Submitted on 10 Apr 2018
Satisfaction of charge 8 in full
Submitted on 3 Nov 2017
Termination of appointment of Paul Inglett as a director on 4 August 2017
Submitted on 14 Aug 2017
Director's details changed for Mr Colin Grant Mckinlay on 3 July 2017
Submitted on 2 Aug 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year