SUPERCUTS (LAKESIDE) LIMITED

SUPERCUTS (LAKESIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSUPERCUTS (LAKESIDE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03495570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SUPERCUTS (LAKESIDE) LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is SUPERCUTS (LAKESIDE) LIMITED located?

    Registered Office Address
    Regis Uk Hair Salon
    1st Floor, Corporation Street
    B2 4LS Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUPERCUTS (LAKESIDE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2018
    Next Accounts Due OnDec 27, 2019
    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What is the status of the latest confirmation statement for SUPERCUTS (LAKESIDE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 20, 2020
    Next Confirmation Statement DueFeb 03, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2019
    OverdueYes

    What are the latest filings for SUPERCUTS (LAKESIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Registered office address changed from First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH to Regis Uk Hair Salon 1st Floor, Corporation Street Birmingham West Midlands B2 4LS on Sep 10, 2019

    1 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    3 pagesAA01

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Michael Alan Reinstein as a director on Oct 21, 2017

    2 pagesAP01

    Termination of appointment of Jacqueline Lang as a director on Oct 21, 2017

    1 pagesTM01

    Termination of appointment of Michael Stephan Haringman as a director on Oct 21, 2017

    1 pagesTM01

    Termination of appointment of Eric Allen Bakken as a director on Oct 21, 2017

    1 pagesTM01

    Termination of appointment of Michael Stephan Haringman as a secretary on Oct 21, 2017

    1 pagesTM02

    Director's details changed for Mrs Jacqueline Lang on Aug 29, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 27, 2016

    5 pagesAA

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 27, 2015

    4 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 28, 2014

    4 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 29, 2013

    4 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Termination of appointment of Brent Moen as a director

    1 pagesTM01

    Annual return made up to Jan 20, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Eric Allen Bakken as a director

    3 pagesAP01

    Who are the officers of SUPERCUTS (LAKESIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REINSTEIN, Michael Alan
    6th Floor
    Beverly Hills
    9720 Wilshire Boulevard
    California 90212
    United States
    Director
    6th Floor
    Beverly Hills
    9720 Wilshire Boulevard
    California 90212
    United States
    United StatesAmerican239304310001
    ARRATOON, Christopher Peter Gregoris
    22 St Leonards Road
    Ealing
    W13 8PW London
    Secretary
    22 St Leonards Road
    Ealing
    W13 8PW London
    British44974650001
    GROSS, Bert Merrill
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Secretary
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Us Citizen67238660001
    HARINGMAN, Michael Stephan
    74 Wimpole Street
    W1G 9RR London
    Secretary
    74 Wimpole Street
    W1G 9RR London
    British87352420001
    LESLIE, Spencer Adam
    6 Abbey View
    Mill Hill
    NW7 4PB London
    Secretary
    6 Abbey View
    Mill Hill
    NW7 4PB London
    British28543060003
    EL SERVICES LTD
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    Secretary
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    47276820001
    ARRATOON, Christopher Peter Gregoris
    22 St Leonards Road
    Ealing
    W13 8PW London
    Director
    22 St Leonards Road
    Ealing
    W13 8PW London
    British44974650001
    BAKKEN, Eric Allen
    Metro Boulevard
    Minneapolis
    7201
    Minnesota 55439
    Usa
    Director
    Metro Boulevard
    Minneapolis
    7201
    Minnesota 55439
    Usa
    United StatesAmerican170336610001
    DUKE, Raymond David
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    Director
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    British41943780002
    FINKELSTEIN, Paul David
    116 Groveland Terrace
    554O3 Minneapolis
    Minnesota
    Usa
    Director
    116 Groveland Terrace
    554O3 Minneapolis
    Minnesota
    Usa
    UsaAmerican45205910001
    GROSS, Bert Merrill
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Director
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Us Citizen67238660001
    HARINGMAN, Michael Stephan
    74 Wimpole Street
    W1G 9RR London
    Director
    74 Wimpole Street
    W1G 9RR London
    EnglandBritish87352420001
    LANG, Jacqueline Joan
    First Floor Lynchgate House
    Cannon Park Shopping Centre
    CV4 7EH Canley
    Coventry
    Director
    First Floor Lynchgate House
    Cannon Park Shopping Centre
    CV4 7EH Canley
    Coventry
    EnglandBritish131601680002
    LESLIE, Spencer Adam
    6 Abbey View
    Mill Hill
    NW7 4PB London
    Director
    6 Abbey View
    Mill Hill
    NW7 4PB London
    United KingdomBritish28543060003
    MOEN, Brent Arthur
    Metro Boulevard
    Minneapolis
    7201
    Minnesota 55439
    Usa
    Director
    Metro Boulevard
    Minneapolis
    7201
    Minnesota 55439
    Usa
    UsaAmerican170336650001
    PEARCE, Randy Lee
    4808-91st Crescent
    Brooklyn Park
    Minnesota 55443
    Usa
    Director
    4808-91st Crescent
    Brooklyn Park
    Minnesota 55443
    Usa
    UsaAmerican67238310001
    SHANNON, John Hardy
    Siddington House
    Siddington
    GL7 6EU Cirencester
    Gloucestershire
    Director
    Siddington House
    Siddington
    GL7 6EU Cirencester
    Gloucestershire
    EnglandBritish44103070002
    E L NOMINEES LIMITED
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    Director
    Verulam Gardens
    70 Grays Inn Road
    WC1X 8NF London
    43584860001

    Who are the persons with significant control of SUPERCUTS (LAKESIDE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Park Shopping Centre
    Canley
    CV4 7EH Coventry
    First Floor Lynchgate House
    England
    Apr 06, 2016
    Cannon Park Shopping Centre
    Canley
    CV4 7EH Coventry
    First Floor Lynchgate House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02603786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SUPERCUTS (LAKESIDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2019Petition date
    May 15, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    3rd Floor, Cannon House, 18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    3rd Floor, Cannon House, 18 The Priory Queensway
    B4 6FD Birmingham

    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