SUNDOWN PROPERTIES (SOUTH WEST) LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 06006905
Status Liquidation
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address HIGHFIELD COURT, TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03 ; Registered office address changed from Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 16 February 2016. The most likely internet sites of SUNDOWN PROPERTIES (SOUTH WEST) LIMITED are www.sundownpropertiessouthwest.co.uk, and www.sundown-properties-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Sundown Properties South West Limited is a Private Limited Company. The company registration number is 06006905. Sundown Properties South West Limited has been working since 22 November 2006. The present status of the company is Liquidation. The registered address of Sundown Properties South West Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . HAVARD, John Stuart is a Secretary of the company. HAVARD, John Stuart is a Director of the company. TISDALE, Peter is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
HAVARD, John Stuart
Appointed Date: 22 November 2006

Director
HAVARD, John Stuart
Appointed Date: 24 January 2007
64 years old

Director
TISDALE, Peter
Appointed Date: 22 November 2006
46 years old

SUNDOWN PROPERTIES (SOUTH WEST) LIMITED Events

25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03

16 Feb 2016
Registered office address changed from Xchange House 1 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 16 February 2016
12 Feb 2016
Statement of affairs with form 4.19
30 Jul 2015
Previous accounting period extended from 30 November 2014 to 31 May 2015
...
... and 26 more events
14 May 2008
Total exemption small company accounts made up to 30 November 2007
06 Dec 2007
Return made up to 22/11/07; full list of members
21 Mar 2007
Particulars of mortgage/charge
15 Feb 2007
New director appointed
22 Nov 2006
Incorporation

SUNDOWN PROPERTIES (SOUTH WEST) LIMITED Charges

27 May 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 22 May 2015
Persons entitled: Union Pension Trustees Limited and Philip John Andrews as Trustees of the Ips Pension Builder - P J Andrews (35534) Trust
Description: Black rock sands, marine drive, widemouth bay, bude t/no…
16 March 2007
Legal charge
Delivered: 21 March 2007
Status: Satisfied on 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at marine drive widemouth bay bude t/no cl 117584. by…