SUNRISE GLAZING LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7GS

Company number 05854783
Status Liquidation
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address 38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 5 August 2016; Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 27 August 2015; Statement of affairs with form 4.19. The most likely internet sites of SUNRISE GLAZING LIMITED are www.sunriseglazing.co.uk, and www.sunrise-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Sunrise Glazing Limited is a Private Limited Company. The company registration number is 05854783. Sunrise Glazing Limited has been working since 22 June 2006. The present status of the company is Liquidation. The registered address of Sunrise Glazing Limited is 38 De Montfort Street Leicester Leicestershire Le1 7gs. . JHAMATT, Avtar Singh is a Secretary of the company. JHAMATT, Avtar Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SINGH, Satinder Pal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JHAMATT, Avtar Singh
Appointed Date: 22 June 2006

Director
JHAMATT, Avtar Singh
Appointed Date: 22 June 2006
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

Director
SINGH, Satinder Pal
Resigned: 08 February 2015
Appointed Date: 22 June 2006
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

SUNRISE GLAZING LIMITED Events

14 Oct 2016
Liquidators' statement of receipts and payments to 5 August 2016
27 Aug 2015
Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 27 August 2015
18 Aug 2015
Statement of affairs with form 4.19
18 Aug 2015
Appointment of a voluntary liquidator
18 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06

...
... and 31 more events
12 Jul 2006
New secretary appointed
12 Jul 2006
New director appointed
04 Jul 2006
Secretary resigned
04 Jul 2006
Director resigned
22 Jun 2006
Incorporation

SUNRISE GLAZING LIMITED Charges

17 July 2015
Charge code 0585 4783 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Contains fixed charge…
27 July 2012
Mortgage deed
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 17 baratt industrial park, park…
27 July 2012
Mortgage deed
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 16 barrat industrial park, park…
24 July 2012
Supplemental chattel mortgage
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: The schedule. The assets. Make perciti double mitre saw…
5 July 2012
Floating charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: The company charges by way of floating charge all of its…
9 February 2012
Debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2006
Debenture
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…