SUPERAPPLY LIMITED

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

    Company NameSUPERAPPLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03298186
    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 SUPERAPPLY LIMITED?

    • Building of ships and floating structures (30110) / Manufacturing

    Where is SUPERAPPLY LIMITED located?

    Registered Office Address
    Asticus Building, 2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUPERAPPLY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SUPERAPPLY LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Appointment of Mrs Lucy Baird as a director on Aug 16, 2016

    2 pagesAP01

    Termination of appointment of Lyndsey Pinnington as a director on Aug 16, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Pollen House 10 Cork Street London W1S 3NP United Kingdom to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on Jan 27, 2016

    1 pagesAD01

    Termination of appointment of Helen Clare Grant as a director on Oct 06, 2015

    1 pagesTM01

    Director's details changed for Gareth Essex Cater on Jan 26, 2016

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 30, 2015

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Pollen House 10 Cork Street London W1S 3NP on May 27, 2015

    1 pagesAD01

    Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on May 26, 2015

    2 pagesAP04

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on May 26, 2015

    1 pagesTM02

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Stephanie Hopkins as a director on Feb 28, 2014

    1 pagesTM01

    Termination of appointment of Christopher Ruark as a director on Feb 28, 2014

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Gareth Essex Cater on Dec 31, 2013

    2 pagesCH01

    Director's details changed for Helen Clare Grant on Dec 31, 2013

    2 pagesCH01

    Appointment of Mr Christopher Ruark as a director

    2 pagesAP01

    Who are the officers of SUPERAPPLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number08334728
    175738460001
    BAIRD, Lucy
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Director
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    JerseyBritish214316900001
    ESSEX CATER, Gareth
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    Director
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    JerseyBritish91555540002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPMAN, Julia Anne Jennifer
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    Director
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    United KingdomBritish51408760001
    DE CARTERET, Simon Boyd
    Key West
    GY9 0SB Sark
    Channel Islands
    Director
    Key West
    GY9 0SB Sark
    Channel Islands
    British9554140001
    GIBSON, Raymond Terry
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    Director
    Clos De Saignie
    GY9 0SF Sark
    Channel Islands
    British34437230001
    GRANT, Helen Clare
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    Channel Islands
    Director
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    Channel Islands
    British89200070001
    HOPKINS, Stephanie
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    United Kingdom
    Director
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    United Kingdom
    United KingdomBritish184031310001
    LE BLANCQ, Daniel
    La Route De Vinchelez
    JE3 2DA St. Oven
    Maison Marguerite
    Jersey
    Director
    La Route De Vinchelez
    JE3 2DA St. Oven
    Maison Marguerite
    Jersey
    British91610960003
    PINNINGTON, Lyndsey
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    Director
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    United KingdomBritish184033110001
    RUARK, Christopher
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    United Kingdom
    Director
    Castle Street
    St Helier
    JE4 5UT Jersey
    13
    Channel Islands
    United Kingdom
    United KingdomBritish184033120001
    VARDON, Simon
    La Rue D'Elysee
    St. Peter
    JE3 7DT Jersey
    Slieve Gallion
    Channel Isles
    Director
    La Rue D'Elysee
    St. Peter
    JE3 7DT Jersey
    Slieve Gallion
    Channel Isles
    JerseyBritish125740370001
    WARREN, Marisa Joanne
    9 Clarke Avenue
    St Helier
    JE2 3WJ Jersey
    Hillside
    Director
    9 Clarke Avenue
    St Helier
    JE2 3WJ Jersey
    Hillside
    British140878800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for SUPERAPPLY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 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 SUPERAPPLY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Oct 24, 2002
    Delivered On Nov 01, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the account and the deposit by way of first fixed charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 01, 2002Registration of a charge (395)
    Assignment by way of endorsement
    Created On Sep 09, 1999
    Delivered On Sep 28, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a shipbuilding contract dated 15TH september 1997
    Short particulars
    A refund guarantee no sy-14161 for the amount of spanish pesetas 500,000,000 issued on the 6TH of september 1999 by caja de ahorros y monte de piedad de madrid in favour of the company as security for the fulfilment of the obligations of the builder in respect of an offshore loading tanker k/a hull no 317 in accordance with the terms of the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Knutsen Boyelaster Vi K/S
    Transactions
    • Sep 28, 1999Registration of a charge (395)
    Assignment by way of endorsement
    Created On Sep 09, 1999
    Delivered On Sep 28, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a shipbuilding contract dated 15TH september 1997
    Short particulars
    A refund guarantee no sy-14151 for the amount of us$16,100,000 issued on the 2ND of september 1999 by caja de ahorros y monte de piedad de madrid in favour of the company as security for the fulfilment of the obligations of the builder in respect of an offshore loading tanker k/a hull no 317 in accordance with the terms of the agreements.
    Persons Entitled
    • Knutsen Boyelaster Vi K/S
    Transactions
    • Sep 28, 1999Registration of a charge (395)
    Assignment by way of endorsement
    Created On Dec 23, 1998
    Delivered On Apr 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997
    Short particulars
    A refund guarantee no sy-13801 for the amount of $20,125,000 issued on 23/12/98. see the mortgage charge document for full details.
    Persons Entitled
    • Knutsen Boyelaster Vii K/S
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    Assignment by way of endorsement
    Created On Nov 25, 1998
    Delivered On Apr 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997
    Short particulars
    A refund guarantee no sy-13749 for the amount of ptas 1,500,000,000 issued on 23/11/98. see the mortgage charge document for full details.
    Persons Entitled
    • Knutsen Boyelaster Vii K/S
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    Assignment by way of endorsement
    Created On Nov 11, 1998
    Delivered On Apr 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997
    Short particulars
    Refund guarantee no sy-13709 for the amount of $20,125,000 issued on 5/11/98. see the mortgage charge document for full details.
    Persons Entitled
    • Knutsen Boyelaster Vii K/S
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    Assignment by way of endorsement
    Created On Dec 23, 1997
    Delivered On Apr 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997
    Short particulars
    Refund guarantee no GL0000271 for the amount of $4,025,000. see the mortgage charge document for full details.
    Persons Entitled
    • Knutsen Boyelaster Vii K/S
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    Assignment by way of endorsement
    Created On Oct 15, 1997
    Delivered On Apr 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a sales contract dated 25TH september 1997
    Short particulars
    A refund guarantee no GL0000270 for the amount of us$4,025,000 issued on 3 october 1997. see the mortgage charge document for full details.
    Persons Entitled
    • Knutsen Boyelaster Vii K/S
    Transactions
    • Apr 09, 1999Registration of a charge (395)

    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