SUPERNOVA COVENTRY LIMITED

SUPERNOVA COVENTRY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUPERNOVA COVENTRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03906829
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUPERNOVA COVENTRY LIMITED?

    • (7011) /

    Where is SUPERNOVA COVENTRY LIMITED located?

    Registered Office Address
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERNOVA COVENTRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYPESPEEDY LIMITEDJan 14, 2000Jan 14, 2000

    What are the latest accounts for SUPERNOVA COVENTRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 30, 2009

    What are the latest filings for SUPERNOVA COVENTRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 24, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2018

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 24, 2017

    16 pages4.68

    Liquidators' statement of receipts and payments to Mar 24, 2016

    15 pages4.68

    Registered office address changed from C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on Apr 16, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2015

    LRESSP

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Dec 05, 2011

    2 pages3.6

    legacy

    2 pagesLQ02

    Administrative Receiver's report

    7 pages3.10

    Registered office address changed from * C/O Gateway Partners 43 Whitfield Street London W1T 4HD England* on Jun 07, 2011

    2 pagesAD01

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Previous accounting period shortened from Aug 31, 2010 to Aug 23, 2010

    1 pagesAA01

    Previous accounting period extended from Aug 23, 2010 to Aug 31, 2010

    1 pagesAA01

    legacy

    3 pagesLQ01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2011

    Statement of capital on Mar 11, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Kevin Lance Oppenheim on Oct 31, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Aug 30, 2009

    5 pagesAA

    Who are the officers of SUPERNOVA COVENTRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OPPENHEIM, Frank Cecil
    26 Frognal Lane
    NW3 7AU London
    Director
    26 Frognal Lane
    NW3 7AU London
    United KingdomBritishDirector10568870001
    OPPENHEIM, Kevin Lance
    58 Fitzjohns Avenue
    NW3 5LT London
    Flat 2
    Director
    58 Fitzjohns Avenue
    NW3 5LT London
    Flat 2
    United KingdomBritishDirector42596940008
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BESLEY, Ian Philip Andrew
    52a Warrington Crescent
    W9 London
    Director
    52a Warrington Crescent
    W9 London
    United KingdomBritishChartered Surveyor5677140001
    DEAN, Timothy James
    184 Sanderstead Road
    CR2 0AJ Sanderstead
    Surrey
    Director
    184 Sanderstead Road
    CR2 0AJ Sanderstead
    Surrey
    BritishAccountant85393090001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritishDirector23621230001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalianMerchant Banker1496660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SUPERNOVA COVENTRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation and variation of a debenture
    Created On Mar 07, 2002
    Delivered On Mar 15, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or supernova bedford limited to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 15, 2002Registration of a charge (395)
    Debenture
    Created On Oct 17, 2001
    Delivered On Oct 24, 2001
    Outstanding
    Amount secured
    All liabilities of either the company or supernova bedford limited owed or expressed to be owed to any of the beneficiaries whether or not originally owed to any of the beneficiaries or whether owed jointly or severally as principal or surety in any other capacity
    Short particulars
    Leasehold property k/a landlying on the north side of pridmore road foleshill t/n WM727533 freehold land k/a the saturn centre 101-110 lockhurst lane foleshill t/n WK81804 and land on the east side of lockhurst lane and land on the west side of foleshill road coventry t/n WK83742. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 24, 2001Registration of a charge (395)
    • 1Mar 26, 2011Appointment of a receiver or manager (LQ01)
    • 2May 28, 2011Appointment of a receiver or manager (LQ01)
    • 2May 28, 2011Appointment of a receiver or manager (LQ01)
    • 2Dec 08, 2011Notice of ceasing to act as a receiver or manager (LQ02)
    • 1Mar 12, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
      • Case Number 1
    Charge
    Created On May 04, 2001
    Delivered On May 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as pridmore road and lockhurst lane works (now known as the saturn centre 101-110 lockhurst lane coventy title number WK81804 and the freehold property being 32 to 42, 48 to 52 (even), 56, 62 to 70 (even) factory site and 88 and 98 lockhurst lane 411 to 419 (odd) 429, 453, 455 site of 461 and 463 and 465, 467 and 469 and factory site foleshill road 23 to 29 (odd) and 24 and 26 welford place (now known as the former factory site 84 lockhurst lane title number WK83742. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 11, 2001Registration of a charge (395)
    • Jun 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 04, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 15 pridmore road and 91 guild road coventry west midlands and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 04, 2000
    Delivered On Aug 10, 2000
    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.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 04, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 72-84 and 101 lockhurst lane being a former factory site at lockhurst lane foleshill road and pridmore road coventry west midlands t/no.WK83742 and WK81804 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does SUPERNOVA COVENTRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Adrian John Phillips
    Eleven Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham
    receiver manager
    Eleven Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham
    Jonathan Edward Cookson
    Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    2Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    administrative receiver
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    administrative receiver
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    3
    DateType
    Mar 25, 2015Commencement of winding up
    Aug 24, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominik Thiel-Czerwinke
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex

    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