SUPANAMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSUPANAMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04365792
    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 SUPANAMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUPANAMES LIMITED located?

    Registered Office Address
    5th Floor, The Shipping Building Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPANAMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPANETWORK LIMITEDFeb 04, 2002Feb 04, 2002

    What are the latest accounts for SUPANAMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SUPANAMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Michele Lau as a director on Nov 17, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Appointment of Nick Daddario as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Michele Lau as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Richard Anthony Winslow as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Ying Kit Wong as a director on Oct 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Simon Martin Conyers as a director on Oct 09, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Ying Kit Wong as a director on Oct 09, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Jonathan Ying Kit Wong as a director on Jun 14, 2018

    1 pagesTM01

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Martin Conyers on Feb 05, 2018

    2 pagesCH01

    Appointment of Mr Simon Martin Conyers as a director on Dec 07, 2017

    2 pagesAP01

    Termination of appointment of James Leslie Shutler as a director on Dec 07, 2017

    1 pagesTM01

    Who are the officers of SUPANAMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADDARIO, Nicholas Anthony
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    Director
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    United StatesAmericanChief Accounting Officer284003400001
    LASHBROOKE, David Piers
    Cosmore Farmhouse
    Middlemarsh
    DT9 5QN Sherborne
    Dorset
    Secretary
    Cosmore Farmhouse
    Middlemarsh
    DT9 5QN Sherborne
    Dorset
    BritishCompany Director80518050001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishAccountant67037910004
    SHUTLER, James
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Secretary
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    British155566760001
    WOTHERSPOON, Rebecca Jane
    Floor
    The Economist Building 25 St James's Street
    SW1A 1HA London
    8th
    Secretary
    Floor
    The Economist Building 25 St James's Street
    SW1A 1HA London
    8th
    New Zealander134162710001
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    COLLINS, Alexander Fiske
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    Director
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    United KingdomItalianBanker135884520001
    CONYERS, Simon Martin
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    EnglandBritishSolicitor241032990002
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritishDirector153016810001
    JOSEPH, Mark William
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    Director
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    EnglandBritishFinancier72405460001
    LASHBROOKE, Barnaby Alexander
    Cosmore Farmhouse
    Middlemarsh
    DT9 5QN Sherborne
    Dorset
    Director
    Cosmore Farmhouse
    Middlemarsh
    DT9 5QN Sherborne
    Dorset
    BritishCompany Director80517950001
    LASHBROOKE, David Piers
    Cosmore Farmhouse
    Middlemarsh
    DT9 5QN Sherborne
    Dorset
    Director
    Cosmore Farmhouse
    Middlemarsh
    DT9 5QN Sherborne
    Dorset
    BritishManager80518050001
    LAU, Michele
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    Director
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    United StatesAmericanChief Legal Officer287270810001
    MANSELL, Matthew Stephen
    Stockley Park
    UB11 1FF Uxbridge
    5 Roundwood Avenue
    Middlesex
    United Kingdom
    Director
    Stockley Park
    UB11 1FF Uxbridge
    5 Roundwood Avenue
    Middlesex
    United Kingdom
    United KingdomBritishNone184595530001
    MOHR, Tobias
    c/o Webfusion Ltd
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    c/o Webfusion Ltd
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomGermanFinance Manager133846810002
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishDirector67037910004
    PULVERMUELLER, Patrick
    Welserstrasse 14
    Koln
    Host Europe Gmbh
    D-51149
    Germany
    Director
    Welserstrasse 14
    Koln
    Host Europe Gmbh
    D-51149
    Germany
    GermanyGermanManaging Director155584970001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritishDirector81004070007
    SHUTLER, James Leslie
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    EnglandBritishNone184595930012
    TILL, David John
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    Director
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    United KingdomBritishCompany Director133593570001
    VOLLRATH, Thomas
    Roundwood Avenue, Stockley
    Park, Uxbridge
    UB11 1FF Middlesex
    5
    Director
    Roundwood Avenue, Stockley
    Park, Uxbridge
    UB11 1FF Middlesex
    5
    EnglandGermanChief Executive Officer133811550002
    WINSLOW, Richard Anthony
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    EnglandBritishNone190081230001
    WONG, Jonathan Ying Kit
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    EnglandBritishDirector224964840001
    WONG, Jonathan Ying Kit
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    EnglandBritishDirector241049690001
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Who are the persons with significant control of SUPANAMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Vinyl Factory
    252-254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    United Kingdom
    Apr 06, 2016
    Old Vinyl Factory
    252-254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05306504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUPANAMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement over shares in a gmbh
    Created On Oct 13, 2009
    Delivered On Oct 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and ancillary rights see image for full details.
    Persons Entitled
    • Oakley Capital Limited as Note Security Agent and Creditor of the Parallel Debt
    Transactions
    • Oct 23, 2009Registration of a charge (MG01)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security purpose expansion agreement executed out side the united kingdom over property situated there
    Created On Sep 09, 2009
    Delivered On Sep 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The original share pledge agreement 1 shall continue in full force and effect subject to the amendments made by the agreement see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Pledgee)
    Transactions
    • Sep 25, 2009Registration of a charge (395)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge agreement
    Created On Aug 21, 2009
    Delivered On Sep 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The share capital being 25,000 euro see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 08, 2009Registration of a charge (395)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Accession deed to a debenture
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Secured Parties
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture accession deed
    Created On Apr 02, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due by any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Oakley Capital Limited (The Note Security Holder)
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever 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
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (403a)

    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