SUPANAMES LIMITED
Overview
Company Name | SUPANAMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04365792 |
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 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 Address | No |
What were the previous names of SUPANAMES LIMITED?
Company Name | From | Until |
---|---|---|
SUPANETWORK LIMITED | Feb 04, 2002 | Feb 04, 2002 |
What are the latest accounts for SUPANAMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SUPANAMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Michele Lau as a director on Nov 17, 2023 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Nick Daddario as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Appointment of Michele Lau as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Winslow as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Ying Kit Wong as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Martin Conyers as a director on Oct 09, 2018 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Ying Kit Wong as a director on Oct 09, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Termination of appointment of Jonathan Ying Kit Wong as a director on Jun 14, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Martin Conyers on Feb 05, 2018 | 2 pages | CH01 | ||
Appointment of Mr Simon Martin Conyers as a director on Dec 07, 2017 | 2 pages | AP01 | ||
Termination of appointment of James Leslie Shutler as a director on Dec 07, 2017 | 1 pages | TM01 | ||
Who are the officers of SUPANAMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DADDARIO, Nicholas Anthony | Director | East Godaddy Way 85284 Tempe 2155 Az United States | United States | American | Chief Accounting Officer | 284003400001 | ||||
LASHBROOKE, David Piers | Secretary | Cosmore Farmhouse Middlemarsh DT9 5QN Sherborne Dorset | British | Company Director | 80518050001 | |||||
PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Accountant | 67037910004 | |||||
SHUTLER, James | Secretary | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex England | British | 155566760001 | ||||||
WOTHERSPOON, Rebecca Jane | Secretary | Floor The Economist Building 25 St James's Street SW1A 1HA London 8th | New Zealander | 134162710001 | ||||||
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023050001 | |||||||
COLLINS, Alexander Fiske | Director | Floor, The Economist Building 25 St. James's Street SW1A 1HA London 8th United Kingdom | United Kingdom | Italian | Banker | 135884520001 | ||||
CONYERS, Simon Martin | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex | England | British | Solicitor | 241032990002 | ||||
DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | Director | 153016810001 | ||||
JOSEPH, Mark William | Director | Floor, The Economist Building 25 St. James's Street SW1A 1HA London 8th | England | British | Financier | 72405460001 | ||||
LASHBROOKE, Barnaby Alexander | Director | Cosmore Farmhouse Middlemarsh DT9 5QN Sherborne Dorset | British | Company Director | 80517950001 | |||||
LASHBROOKE, David Piers | Director | Cosmore Farmhouse Middlemarsh DT9 5QN Sherborne Dorset | British | Manager | 80518050001 | |||||
LAU, Michele | Director | East Godaddy Way 85284 Tempe 2155 Az United States | United States | American | Chief Legal Officer | 287270810001 | ||||
MANSELL, Matthew Stephen | Director | Stockley Park UB11 1FF Uxbridge 5 Roundwood Avenue Middlesex United Kingdom | United Kingdom | British | None | 184595530001 | ||||
MOHR, Tobias | Director | c/o Webfusion Ltd Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | German | Finance Manager | 133846810002 | ||||
PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Director | 67037910004 | |||||
PULVERMUELLER, Patrick | Director | Welserstrasse 14 Koln Host Europe Gmbh D-51149 Germany | Germany | German | Managing Director | 155584970001 | ||||
READ, Michael David | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | Director | 81004070007 | ||||
SHUTLER, James Leslie | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex England | England | British | None | 184595930012 | ||||
TILL, David John | Director | Floor, The Economist Building 25 St. James's Street SW1A 1HA London 8th United Kingdom | United Kingdom | British | Company Director | 133593570001 | ||||
VOLLRATH, Thomas | Director | Roundwood Avenue, Stockley Park, Uxbridge UB11 1FF Middlesex 5 | England | German | Chief Executive Officer | 133811550002 | ||||
WINSLOW, Richard Anthony | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex England | England | British | None | 190081230001 | ||||
WONG, Jonathan Ying Kit | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex | England | British | Director | 224964840001 | ||||
WONG, Jonathan Ying Kit | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex | England | British | Director | 241049690001 | ||||
MC FORMATIONS LIMITED | Nominee Director | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023040001 |
Who are the persons with significant control of SUPANAMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Host Europe Limited | Apr 06, 2016 | Old Vinyl Factory 252-254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUPANAMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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