Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sunnycroft Homes Limited
Sunnycroft Homes Limited is a dissolved company incorporated on 9 February 2006 with the registered office located in Birmingham, West Midlands. Sunnycroft Homes Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 February 2021
(4 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
05703442
Private limited company
Age
19 years
Incorporated
9 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sunnycroft Homes Limited
Contact
Address
79 Caroline Street
Birmingham
B3 1UP
Same address for the past
6 years
Companies in B3 1UP
Telephone
01562829000
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Ian Roy Currie
Director • Health Care • British • Lives in England • Born in May 1951
Mr Samuel James Jones
Director • British • Lives in England • Born in Jul 1987
Acacia Estates Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acacia Estates Ltd
Mr Ian Roy Currie is a mutual person.
Active
Twyning Manor Management Company Limited
Mr Ian Roy Currie is a mutual person.
Active
Manorfields Ltd
Mr Ian Roy Currie is a mutual person.
Active
Wyre Forest Limited
Mr Ian Roy Currie is a mutual person.
Active
Build And Serve Ltd
Mr Ian Roy Currie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£112.76K
Decreased by £115.43K (-51%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 41 (%)
Total Assets
£225.53K
Decreased by £63.37K (-22%)
Total Liabilities
-£101.31K
Increased by £9.5K (+10%)
Net Assets
£124.23K
Decreased by £72.87K (-37%)
Debt Ratio (%)
45%
Increased by 13.14% (+41%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 27 Feb 2021
Registered Address Changed
6 Years Ago on 5 Oct 2018
Voluntary Liquidator Appointed
6 Years Ago on 2 Oct 2018
Confirmation Submitted
7 Years Ago on 12 Feb 2018
Full Accounts Submitted
7 Years Ago on 28 Sep 2017
Josephine Currie Resigned
8 Years Ago on 31 May 2017
Josephine Currie Resigned
8 Years Ago on 31 May 2017
Mr Samuel James Jones Appointed
8 Years Ago on 6 Apr 2017
Confirmation Submitted
8 Years Ago on 9 Feb 2017
Peter Sarll Resigned
9 Years Ago on 31 Aug 2016
Get Alerts
Get Credit Report
Discover Sunnycroft Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Feb 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Nov 2020
Liquidators' statement of receipts and payments to 18 September 2019
Submitted on 20 Dec 2019
Registered office address changed from 39 Oldnall Road Kidderminster Worcestershire DY10 3HW to 79 Caroline Street Birmingham B3 1UP on 5 October 2018
Submitted on 5 Oct 2018
Statement of affairs
Submitted on 2 Oct 2018
Appointment of a voluntary liquidator
Submitted on 2 Oct 2018
Resolutions
Submitted on 2 Oct 2018
Confirmation statement made on 9 February 2018 with no updates
Submitted on 12 Feb 2018
Total exemption full accounts made up to 31 December 2016
Submitted on 28 Sep 2017
Termination of appointment of Josephine Currie as a director on 31 May 2017
Submitted on 12 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs