Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNSTONE DEVELOPMENTS LIMITED
Company Information for

SUNSTONE DEVELOPMENTS LIMITED

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
04946598
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Sunstone Developments Ltd
SUNSTONE DEVELOPMENTS LIMITED was founded on 2003-10-29 and had its registered office in Chandlers Ford. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
SUNSTONE DEVELOPMENTS LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Filing Information
Company Number 04946598
Date formed 2003-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-08-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 17:31:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNSTONE DEVELOPMENTS LIMITED
The following companies were found which have the same name as SUNSTONE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNSTONE DEVELOPMENTS (TWICKENHAM) LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Active Company formed on the 2015-10-16
SUNSTONE DEVELOPMENTS PTY LIMITED QLD 4300 Active Company formed on the 2002-06-03
SUNSTONE DEVELOPMENTS INCORPORATED Michigan UNKNOWN
SUNSTONE DEVELOPMENTS LTD 37 MAYFLOWER WAY BEACONSFIELD HP9 1UG Active Company formed on the 2020-06-15

Company Officers of SUNSTONE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD VIGAR
Company Secretary 2003-10-29
JOHN EDWARD VIGAR
Director 2003-10-29
MICHAEL GERARD VIGAR
Director 2003-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM WALTERS
Director 2008-11-01 2013-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD VIGAR SUNSTONE INVESTMENTS LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Dissolved 2018-04-28
JOHN EDWARD VIGAR AMITY DEVELOPMENTS (LONDON) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
JOHN EDWARD VIGAR SUNSTONE SOUTH LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JOHN EDWARD VIGAR SUNSTONE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2016-03-09 Active
JOHN EDWARD VIGAR SUNSTONE DEVELOPMENTS (TWICKENHAM) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JOHN EDWARD VIGAR SUNSTONE REFURBISHMENTS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
JOHN EDWARD VIGAR SUNSTONE INVESTMENTS LIMITED Director 2003-10-29 CURRENT 2003-10-29 Dissolved 2018-04-28
MICHAEL GERARD VIGAR AMITY DEVELOPMENTS (LONDON) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
MICHAEL GERARD VIGAR SUNSTONE SOUTH LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
MICHAEL GERARD VIGAR SUNSTONE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2016-03-09 Active
MICHAEL GERARD VIGAR SUNSTONE DEVELOPMENTS (TWICKENHAM) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MICHAEL GERARD VIGAR SUNSTONE REFURBISHMENTS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
MICHAEL GERARD VIGAR SUNSTONE PROPERTIES LIMITED Director 2010-07-26 CURRENT 2003-01-21 Active
MICHAEL GERARD VIGAR SUNSTONE INVESTMENTS LIMITED Director 2003-10-29 CURRENT 2003-10-29 Dissolved 2018-04-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O DYER & CO SERVICES LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2016-04-214.70DECLARATION OF SOLVENCY
2016-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-24AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-24AA01PREVEXT FROM 31/10/2015 TO 31/01/2016
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0129/10/15 FULL LIST
2015-07-17AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0129/10/14 FULL LIST
2014-07-17AA31/10/13 TOTAL EXEMPTION FULL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0129/10/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD VIGAR / 29/07/2013
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD VIGAR / 29/07/2013
2013-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD VIGAR / 29/07/2013
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALTERS
2013-01-03AR0129/10/12 FULL LIST
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY
2012-08-02AA31/10/11 TOTAL EXEMPTION FULL
2012-02-17AR0129/10/11 FULL LIST
2011-04-18AA31/10/10 TOTAL EXEMPTION FULL
2010-12-31AR0129/10/10 FULL LIST
2010-08-10AA31/10/09 TOTAL EXEMPTION FULL
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-10AR0129/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WALTERS / 01/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION FULL
2009-01-14288aDIRECTOR APPOINTED BRIAN WILLIAM WALTERS
2008-11-17363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-11-20363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-17363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-10363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SUNSTONE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-13
Notices to Creditors2016-04-01
Appointment of Liquidators2016-04-01
Resolutions for Winding-up2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against SUNSTONE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 673,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNSTONE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 1,947
Current Assets 2011-11-01 £ 150,496
Debtors 2011-11-01 £ 148,549
Fixed Assets 2011-11-01 £ 530,300
Shareholder Funds 2011-11-01 £ 6,906
Tangible Fixed Assets 2011-11-01 £ 530,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNSTONE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNSTONE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SUNSTONE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNSTONE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SUNSTONE DEVELOPMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUNSTONE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySUNSTONE DEVELOPMENTS LIMITEDEvent Date2016-03-09
IN THE MATTER OF THE INSOLVENCY ACT 1986 Nature of business: Other Business Support Service Activities NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, who have not already proved their debt are required, on or before 21 April 2016 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Correspondence address & contact details of case manager: Marcus Tout , Tel: 02380646436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ Name, address & contact details of Joint Liquidators David Smithson , Primary Office Holder : Appointed: 9 March 2016 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : IP Number: 9317 : Duncan Beat , Joint Office Holder : Appointed: 9 March 2016 : RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, CM2 6JB : IP Number: 8161 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUNSTONE DEVELOPMENTS LIMITEDEvent Date2016-03-09
David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and Duncan Beat , RSM Restructuring Advisory LLP , 75 Springfield Road Chelmsford CM2 6JB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUNSTONE DEVELOPMENTS LIMITEDEvent Date2016-03-09
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Other Business Support Service Activities NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 9 March 2016 the following Special Resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following Ordinary Resolution. That David Smithson and Duncan Beat of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager: Marcus Tout , Tel: 02380646436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ Name, address & contact details of Joint Liquidators David Smithson , Primary Office Holder (IP Number: 9317) : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Duncan Beat , Joint Office Holder (IP Number: 8161) : RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, CM2 6JB :
 
Initiating party Event TypeFinal Meetings
Defending partySUNSTONE DEVELOPMENTS LIMITEDEvent Date2016-03-09
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended) , that a final general meeting of the members of the above named company will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 04 May 2017 at 11:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether there are any objections to the Joint Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12.00 noon on the preceding business day. Name, address & contact details of Joint Liquidators: ( Primary Office Holder ): David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646464 . IP Number: 9317 . Appointed: 09 March 2016 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNSTONE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNSTONE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.