SUPERSCAPE GROUP LIMITED

SUPERSCAPE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUPERSCAPE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02869780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUPERSCAPE GROUP LIMITED?

    • (7415) /

    Where is SUPERSCAPE GROUP LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERSCAPE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERSCAPE GROUP PLCNov 19, 2002Nov 19, 2002
    SUPERSCAPE PLCFeb 15, 2000Feb 15, 2000
    SUPERSCAPE VR PLCMar 08, 1994Mar 08, 1994
    SUPERSCAPE V.R. PLCDec 16, 1993Dec 16, 1993
    VOTEGAIN PUBLIC LIMITED COMPANY Nov 08, 1993Nov 08, 1993

    What are the latest accounts for SUPERSCAPE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for SUPERSCAPE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Dec 21, 2012

    10 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2011

    9 pages4.68

    Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on Jun 09, 2011

    2 pagesAD01

    Registered office address changed from 58-60 Berners Street London W1T 3JS on Jan 13, 2011

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2010

    LRESSP

    Appointment of Mr Scott Jason Leichtner as a director

    2 pagesAP01

    Termination of appointment of Kevin Chou as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2010

    Statement of capital on Apr 23, 2010

    • Capital: GBP 18,309,886
    SH01

    Previous accounting period shortened from Jan 31, 2009 to Dec 31, 2008

    1 pagesAA01

    Termination of appointment of Francis Keeling as a director

    1 pagesTM01

    Termination of appointment of Lloyd Ballard as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of SUPERSCAPE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEREMIAH, Andrew Thomas
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    Secretary
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    British123331900001
    JEREMIAH, Andrew Thomas
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    Director
    431 St Leonards Road
    SL4 3DT Windsor
    Berkshire
    EnglandBritish123331900001
    LEICHTNER, Scott Jason
    Dolores Street
    94110 San Francisco
    1071
    California
    Usa
    Director
    Dolores Street
    94110 San Francisco
    1071
    California
    Usa
    UsaAmerican160398190001
    BATEMAN, Andrew
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Secretary
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British24432680002
    BLOOM, David Edward
    Stanhope Road
    Highgate
    N6 5YT London
    9 Maybury Mews
    Secretary
    Stanhope Road
    Highgate
    N6 5YT London
    9 Maybury Mews
    Other132225540001
    GOODMAN, Dave
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    Secretary
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    United States117186010001
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Secretary
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    British60400060001
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Secretary
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    British60400060001
    MARSH, Alastair Stewart
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    Secretary
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    British15925620005
    PIMENTEL, Albert Anthony
    18206 Daves Avenue
    Monte Sereno
    California
    95030
    Usa
    Secretary
    18206 Daves Avenue
    Monte Sereno
    California
    95030
    Usa
    American112392460001
    RANKIN, Trudy Elaine
    Church Cottage Mattingley Green
    Mattingley
    RG27 8LA Basingstoke
    Hampshire
    Secretary
    Church Cottage Mattingley Green
    Mattingley
    RG27 8LA Basingstoke
    Hampshire
    British48231590001
    VENNING, John Robert
    10 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Secretary
    10 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    British13985710001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREW, Ian Douglas
    1 Alanbrooke Close
    RG27 8QY Hartley Wintney
    Hampshire
    Director
    1 Alanbrooke Close
    RG27 8QY Hartley Wintney
    Hampshire
    British75669040001
    BALLARD, Lloyd Gregory
    1052 Edgewood Road
    Redwood City
    California
    94062
    Usa
    Director
    1052 Edgewood Road
    Redwood City
    California
    94062
    Usa
    American112392220001
    BLOOM, David Edward
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    Director
    9 Maybury Mews
    Stanhope Road Highgate
    N6 5YT London
    United KingdomBritish68096240004
    CHIPLIN, John
    130 Walton Street
    SW3 London
    Director
    130 Walton Street
    SW3 London
    British92710160001
    CHOU, Kevin Shih-Chun
    Holt Avenue
    94024 Los Altos
    1700
    California
    Usa
    Director
    Holt Avenue
    94024 Los Altos
    1700
    California
    Usa
    American132224240001
    COOPER, Nicholas
    79 Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    Director
    79 Ox Lane
    AL5 4PH Harpenden
    Hertfordshire
    British37220980001
    CRAWFORD, Philip James
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    Director
    Cranbourne Lodge Drift Road
    Winkfield
    SL4 4RP Windsor
    Berkshire
    EnglandBritish61146460001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British29438580001
    FRANGIONE, Thomas Samuel
    118 Oak Shade Lane
    Novato
    California 94945
    Usa
    Director
    118 Oak Shade Lane
    Novato
    California 94945
    Usa
    American98083550001
    GOODMAN, Dave
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    Director
    75 Rye Ridge Road
    10528 Harrison
    Ny 10528
    Usa
    United States117186010001
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Director
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    EnglandBritish60400060001
    HOOPER, Richard
    4 Western Road
    Fortis Green
    N2 9HX London
    Director
    4 Western Road
    Fortis Green
    N2 9HX London
    United KingdomBritish5653280001
    HORNBY, John Martin
    The Owl House Vicarage Hill
    TN16 1AY Westerham
    Kent
    Director
    The Owl House Vicarage Hill
    TN16 1AY Westerham
    Kent
    British46845290001
    INGLIS, Michael James
    31 Church Street
    Guilden Morden
    SG8 0JD Royston
    Herfordshire
    Director
    31 Church Street
    Guilden Morden
    SG8 0JD Royston
    Herfordshire
    British83857060001
    JOHNSON, Catherine Anne
    162 Rosendale Road
    West Dulwich
    London
    Nominee Director
    162 Rosendale Road
    West Dulwich
    London
    British900008130001
    KEELING, Francis
    22a Parliament Hill
    NW3 2TU London
    Director
    22a Parliament Hill
    NW3 2TU London
    British80467860001
    KING, John Arthur Charles
    5 Duncroft Close
    RH2 9DE Reigate
    Surrey
    Director
    5 Duncroft Close
    RH2 9DE Reigate
    Surrey
    British63109040001
    LEE, David Gordon
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    Director
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    British48823070001
    LOWE, Robert Gardiner
    10 Fifield Barns
    Benson
    OX10 6EZ Wallingford
    Oxfordshire
    Director
    10 Fifield Barns
    Benson
    OX10 6EZ Wallingford
    Oxfordshire
    British52146570002
    MAGOWAN, Peter John
    5 Park Drive
    Impington
    CB4 9LY Cambridge
    Cambridgeshire
    Director
    5 Park Drive
    Impington
    CB4 9LY Cambridge
    Cambridgeshire
    EnglandBritish73368610001
    MARSH, Alastair Stewart
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    Director
    Gleninver, 16 Green Lane
    Chesham Bois
    HP6 5LQ Amersham
    Buckinghamshire
    United KingdomBritish15925620005

    Does SUPERSCAPE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Oct 26, 1994
    Delivered On Nov 08, 1994
    Outstanding
    Amount secured
    The performance of the company's obligations to the chargee under the terms of a lease dated 26TH october 1994
    Short particulars
    The interest of the company in the deposit account of £87,187.50 as defined in the rent deposit deed.
    Persons Entitled
    • Crest Estates Limited
    Transactions
    • Nov 08, 1994Registration of a charge (395)
    Rent security deposit deed
    Created On Oct 26, 1994
    Delivered On Nov 08, 1994
    Outstanding
    Amount secured
    The preformance of the company's obligations to the chargee under the terms of a lease dated 26TH october 1994
    Short particulars
    The interest of the companyin the depsit account of £87,187.50 as defined in the rent deposit deed.
    Persons Entitled
    • Crest Estates Limited
    Transactions
    • Nov 08, 1994Registration of a charge (395)

    Does SUPERSCAPE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2010Commencement of winding up
    Sep 20, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    practitioner
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    David William Tann
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    practitioner
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0