SUPERAPPLY LIMITED
Overview
| Company Name | SUPERAPPLY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03298186 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUPERAPPLY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SUPERAPPLY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mrs Lucy Baird as a director on Aug 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyndsey Pinnington as a director on Aug 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Helen Clare Grant as a director on Oct 06, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Gareth Essex Cater on Jan 26, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 30, 2015 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on May 26, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on May 26, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephanie Hopkins as a director on Feb 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Ruark as a director on Feb 28, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gareth Essex Cater on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Clare Grant on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Ruark as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SUPERAPPLY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England |
| 175738460001 | ||||||||||
| BAIRD, Lucy | Director | Castle Street JE4 5UT St Helier 13 Jersey | Jersey | British | 214316900001 | |||||||||
| ESSEX CATER, Gareth | Director | Castle Street JE4 5UT St Helier 13 Jersey Channel Islands | Jersey | British | 91555540002 | |||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CHAPMAN, Julia Anne Jennifer | Director | Vincent Hall Becquet Vincent Trinity JE3 5FG Jersey | United Kingdom | British | 51408760001 | |||||||||
| DE CARTERET, Simon Boyd | Director | Key West GY9 0SB Sark Channel Islands | British | 9554140001 | ||||||||||
| GIBSON, Raymond Terry | Director | Clos De Saignie GY9 0SF Sark Channel Islands | British | 34437230001 | ||||||||||
| GRANT, Helen Clare | Director | Castle Street St Helier JE4 5UT Jersey 13 Channel Islands Channel Islands | British | 89200070001 | ||||||||||
| HOPKINS, Stephanie | Director | Castle Street St Helier JE4 5UT Jersey 13 Channel Islands United Kingdom | United Kingdom | British | 184031310001 | |||||||||
| LE BLANCQ, Daniel | Director | La Route De Vinchelez JE3 2DA St. Oven Maison Marguerite Jersey | British | 91610960003 | ||||||||||
| PINNINGTON, Lyndsey | Director | Castle Street JE4 5UT St Helier 13 Jersey Channel Islands | United Kingdom | British | 184033110001 | |||||||||
| RUARK, Christopher | Director | Castle Street St Helier JE4 5UT Jersey 13 Channel Islands United Kingdom | United Kingdom | British | 184033120001 | |||||||||
| VARDON, Simon | Director | La Rue D'Elysee St. Peter JE3 7DT Jersey Slieve Gallion Channel Isles | Jersey | British | 125740370001 | |||||||||
| WARREN, Marisa Joanne | Director | 9 Clarke Avenue St Helier JE2 3WJ Jersey Hillside | British | 140878800001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for SUPERAPPLY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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