SUPREMEQUAY LIMITED
Overview
| Company Name | SUPREMEQUAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03850423 |
| 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 SUPREMEQUAY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SUPREMEQUAY LIMITED located?
| Registered Office Address | 11 Waterloo Street B2 5TB Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUPREMEQUAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SUPREMEQUAY 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 | 1 pages | DS01 | ||
Secretary's details changed for Mr Paul David James Bradshaw on Jan 04, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Keith George Bradshaw on Jan 04, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr David George Bradshaw on Jan 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 4 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Edmund Bradshaw as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 14 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul David James Bradshaw as a director on Jan 10, 2018 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||
Who are the officers of SUPREMEQUAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Paul David James | Secretary | Waterloo Street B2 5TB Birmingham 11 West Midlands | British | 110813790001 | ||||||
| BRADSHAW, David George | Director | Waterloo Street B2 5TB Birmingham 11 West Midlands | England | British | 51352000003 | |||||
| BRADSHAW, Keith George | Director | Waterloo Street B2 5TB Birmingham 11 West Midlands | England | British | 2543640001 | |||||
| BRADSHAW, Paul David James | Director | Waterloo Street B2 5TB Birmingham 11 West Midlands | England | British | 161169220001 | |||||
| BRADSHAW, David George | Secretary | Holles House 33 High Street Albrighton WV7 3JF Wolverhampton | British | 51352000002 | ||||||
| BRADSHAW, Timothy Charles | Secretary | Hollies House 33 High Street Albrighton WV7 3JF Wolverhampton West Midlands | British | 115637000001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| POPE, Mervyn | Secretary | 1 Porchester Close Leegomery TF1 6ZU Telford Shropshire | British | 77777140001 | ||||||
| SIMKINS, Keith Graham | Secretary | 5 Tintern Court WV6 7XG Wolverhampton | British | 62998810001 | ||||||
| BOWDEN, Guy Philip | Director | 1 Nursery Farm Cottages Middle Lane, Oaken WV8 2BE Wolverhampton West Midlands | United Kingdom | British | 66851370002 | |||||
| BRADSHAW, David Edmund | Director | 38 Parkhall Road WS5 3HL Walsall West Midlands | United Kingdom | British | 14964470001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 |
Who are the persons with significant control of SUPREMEQUAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurton Developments Limited | Apr 06, 2016 | Waterloo Street B2 5TB Birmingham 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUPREMEQUAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On May 05, 2006 Delivered On May 06, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings on the north side of espleys yard newport road stafford t/n SF315144. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 05, 2006 Delivered On May 06, 2006 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 24, 1999 Delivered On Dec 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Legal mortgage over f/h and l/h property k/a aspect court 74-77 and 8-12 bull street birmingham t/n-WM654458 and the proceeds of sale thereof .. 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
| ||||
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