THE SERENITY SPA LIMITED
Overview
| Company Name | THE SERENITY SPA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04410706 |
| 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 THE SERENITY SPA LIMITED?
- (9272) /
Where is THE SERENITY SPA LIMITED located?
| Registered Office Address | Von Essen House Roman Way Bath Business Park, Peasedown St. John BA2 8SG Bath United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SERENITY SPA LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW ORIENTAL SPA LIMITED | May 07, 2002 | May 07, 2002 |
| CROSSCO (678) LIMITED | Apr 08, 2002 | Apr 08, 2002 |
What are the latest accounts for THE SERENITY SPA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for THE SERENITY SPA 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 | 4 pages | DS01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Blakelaw Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Gd Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Appointment of David Duggins as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Davis as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Apr 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Apr 08, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of THE SERENITY SPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| DUGGINS, David | Director | Roman Way Bath Business Park Peasedown St John BA2 8SG Bath Von Essen House | United Kingdom | British | 160494140001 | |||||||||
| BRAID, Stephen Philip | Secretary | 7 Glenorrin Close Lambton NE38 0DZ Washington Tyne & Wear | British | 13198890001 | ||||||||||
| FINNIGAN, David Thomas | Secretary | 60 Pilgrims Way DH1 1HQ Durham County Durham | British | 106186210001 | ||||||||||
| RICHARDSON, Andrew | Secretary | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | 103533890002 | ||||||||||
| SUGGETT, Ian Raymond | Secretary | 35 Birkdale Gardens Belmont DH1 2UJ Durham County Durham | British | 123399900001 | ||||||||||
| GD SECRETARIAL SERVICES LIMITED | Secretary | Goodman Derrick 90 Fetter Lane EC4A 1PT London Sixth Floor |
| 66216820001 | ||||||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||||||
| BRAID, Stephen Philip | Director | 7 Glenorrin Close Lambton NE38 0DZ Washington Tyne & Wear | England | British | 13198890001 | |||||||||
| DAVIS, Andrew | Director | Henlade House Henlade TA3 5NB Taunton Somerset | United Kingdom | British | 77124350001 | |||||||||
| DHUGGA, Debrah | Director | Briery Hill NE61 6PP Morpeth Greenacres Northumberland | United Kingdom | British | 139756400001 | |||||||||
| DUMBLETON, Penny | Director | The Cottage Seaham Hall, Lord Byrons Walk SR7 7AG Seaham England | British | 112024280001 | ||||||||||
| FINNIGAN, David Thomas | Director | 60 Pilgrims Way DH1 1HQ Durham County Durham | British | 106186210001 | ||||||||||
| MAXFIELD, Jocelyn | Director | Flass Vale Hall Crossgate Moor DH1 4HR Durham County Durham | United Kingdom | British | 78803650003 | |||||||||
| MAXFIELD, Thomas Patrick | Director | Flass Vale Hall DH1 4HR Crossgate Moor Durham | England | British | 24954700003 | |||||||||
| RICHARDSON, Andrew | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British | 103533890002 | |||||||||
| PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Does THE SERENITY SPA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession and charge | Created On Mar 19, 2008 Delivered On Apr 02, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and each other chargor and non-chargor to each of the finance parties 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
| ||||
| Legal mortgage | Created On Oct 03, 2006 Delivered On Oct 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 48A osborne road, jesmond, newcastle upon tyne t/no. TY449772. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 03, 2006 Delivered On Oct 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 48A osborne road, jesmond, newcastle upon tyne t/no. TY449772 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 13, 2003 Delivered On Feb 20, 2003 | 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
| ||||
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