SUTTONS (COVENTRY) LIMITED

SUTTONS (COVENTRY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSUTTONS (COVENTRY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03293456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUTTONS (COVENTRY) LIMITED?

    • Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities

    Where is SUTTONS (COVENTRY) LIMITED located?

    Registered Office Address
    Clarion House
    Norreys Drive
    SL6 4FL Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTTONS (COVENTRY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUTTONS (NUNEATON) LIMITEDDec 17, 1996Dec 17, 1996

    What are the latest accounts for SUTTONS (COVENTRY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for SUTTONS (COVENTRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert John Mcghee as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2019

    14 pagesAA

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Clarion House Norreys Drive Maidenhead Berkshire SL6 4FL

    1 pagesAD03

    Full accounts made up to Jan 31, 2018

    21 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Notification of Haulfryn Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registration of charge 032934560007, created on Nov 23, 2017

    41 pagesMR01

    Full accounts made up to Jan 31, 2017

    21 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Register inspection address has been changed from C/O Haulfryn Group Ltd Willows Riverside Park Maidenhead Road Windsor Berkshire SL4 5TR United Kingdom to Clarion House Norreys Drive Maidenhead Berkshire SL6 4FL

    1 pagesAD02

    Register(s) moved to registered office address Clarion House Norreys Drive Maidenhead Berkshire SL6 4FL

    1 pagesAD04

    Registered office address changed from Willows Riverside Park Maidenhead Road Windsor Berkshire SL4 5TR to Clarion House Norreys Drive Maidenhead Berkshire SL6 4FL on Nov 16, 2016

    1 pagesAD01

    Appointment of Mr Matthew Victor Britton as a director on Nov 15, 2016

    2 pagesAP01

    Termination of appointment of Mark Evans as a director on Nov 15, 2016

    1 pagesTM01

    Full accounts made up to Jan 31, 2016

    21 pagesAA

    Appointment of Mr Jeremy Philip Gorman as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pippa Latham as a secretary on Dec 31, 2015

    1 pagesTM02

    Who are the officers of SUTTONS (COVENTRY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMAN, Jeremy Philip
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    Secretary
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    204039970001
    BRITTON, Matthew Victor
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    United KingdomBritish215510350001
    CADMAN, Maureen
    58 Harwood Road
    Tottington
    BL8 3PU Bury
    Lancashire
    Secretary
    58 Harwood Road
    Tottington
    BL8 3PU Bury
    Lancashire
    British51099020001
    EVANS, Mark
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    British120282100001
    LATHAM, Pippa
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    175356180001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    CADMAN, Sean Brian
    Bossiney Farm
    PL34 0AY Tintagel
    Director
    Bossiney Farm
    PL34 0AY Tintagel
    British51099090003
    EVANS, Mark
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritish120282100001
    MCGHEE, Robert John
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    United KingdomScottish182303910001
    MINOPRIO, Stephen James Calder
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    Director
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United KingdomBritish71841150001
    TUCKER, Rodney Philip
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    Director
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    EnglandBritish186715010001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of SUTTONS (COVENTRY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haulfryn Group Limited
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    England
    Apr 06, 2016
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland
    Registration Number00307876
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SUTTONS (COVENTRY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SUTTONS (COVENTRY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 23, 2017
    Delivered On Nov 27, 2017
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Nov 27, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 16, 2015
    Delivered On Jan 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2015Registration of a charge (MR01)
    Group debenture
    Created On Oct 29, 2010
    Delivered On Nov 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of actual properties charged please refer to the form MG01). See image for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Nov 04, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Oct 29, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bossiney farm caravan park, tintagel, cornwall t/n's CL111810 and CL111811. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 22, 2004
    Delivered On Oct 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 18, 1998
    Delivered On May 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    87 dulverton avenue coundon coventry west midlands.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 22, 1998Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 18, 1998
    Delivered On May 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 mile lane cheylesmore coventry west midlands.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 22, 1998Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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