Company NameSUNE Green Holdco Ltd
Company StatusDissolved
Company Number08520971
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Luis Sabate Soto
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleManager
Country of ResidenceSpain
Correspondence AddressC/O Simmons & Simmons Llp Citypoint
One Ropemaker Street
London
EC2Y 9SS
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressC/O Simmons & Simmons Llp Citypoint
One Ropemaker Street
London
EC2Y 9SS
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2014)
RoleHead Of Legal Uk
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Martin Guy Preston
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2014(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2015(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 December 2015)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameIker San Sebastian
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed30 July 2015(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 December 2015)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAngus Stanley King Iii
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(2 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressMilner House 14 Manchester Square
London
W1A 1BA
Director NameCraig Rowlings
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed30 December 2015(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2016)
RoleCfo Emea
Country of ResidenceSouth Africa
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 December 2013Delivered on: 20 December 2013
Satisfied on: 1 July 2014
Persons entitled: Deutsche Bank Luxembourge Sa as Security Agent (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
7 December 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 26,427,032
(3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 26,427,032
(3 pages)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
24 February 2016Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
24 February 2016Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
2 February 2016Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
2 February 2016Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
10 August 2015Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page)
10 August 2015Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages)
10 August 2015Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page)
28 July 2015Full accounts made up to 31 May 2014 (19 pages)
28 July 2015Full accounts made up to 31 May 2014 (19 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 26,427,032
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 26,427,032
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 26,427,032
(3 pages)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page)
4 December 2014Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages)
4 December 2014Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages)
1 July 2014Satisfaction of charge 085209710001 in full (4 pages)
1 July 2014Satisfaction of charge 085209710001 in full (4 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,427,032
(3 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,427,032
(3 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,427,032
(3 pages)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1 May 2014 (1 page)
18 March 2014Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom on 18 March 2014 (2 pages)
8 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 26,427,032.00
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 26,427,032.00
(4 pages)
20 December 2013Registration of charge 085209710001 (64 pages)
20 December 2013Registration of charge 085209710001 (64 pages)
27 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 8,037,723.00
(5 pages)
27 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 8,037,723.00
(5 pages)
14 October 2013Appointment of Mrs Alexandra Sian Desouza as a director (3 pages)
14 October 2013Appointment of Mrs Alexandra Sian Desouza as a director (3 pages)
11 October 2013Memorandum and Articles of Association (14 pages)
11 October 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2013Termination of appointment of Luis Sabate Soto as a director (2 pages)
11 October 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
11 October 2013Memorandum and Articles of Association (14 pages)
11 October 2013Termination of appointment of Alessandro Ceschiat as a director (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2013Incorporation (23 pages)
9 May 2013Incorporation (23 pages)