THE SERENITY SPA LIMITED

THE SERENITY SPA LIMITED

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

    Company NameTHE SERENITY SPA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04410706
    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 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 AddressNo

    What were the previous names of THE SERENITY SPA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW ORIENTAL SPA LIMITEDMay 07, 2002May 07, 2002
    CROSSCO (678) LIMITEDApr 08, 2002Apr 08, 2002

    What are the latest accounts for THE SERENITY SPA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for THE SERENITY SPA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Auditor's resignation

    2 pagesAUD

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Gd Secretarial Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on Jul 08, 2011

    1 pagesAD01

    Appointment of David Duggins as a director

    3 pagesAP01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Apr 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2011

    Statement of capital on May 05, 2011

    • Capital: GBP 7,486,000
    SH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Apr 08, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gd Secretarial Services Limited on Apr 08, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    3 pages403a

    legacy

    3 pages403a

    Auditor's resignation

    1 pagesAUD

    legacy

    4 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of THE SERENITY SPA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    DUGGINS, David
    Roman Way
    Bath Business Park Peasedown St John
    BA2 8SG Bath
    Von Essen House
    Director
    Roman Way
    Bath Business Park Peasedown St John
    BA2 8SG Bath
    Von Essen House
    United KingdomBritish160494140001
    BRAID, Stephen Philip
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    Secretary
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    British13198890001
    FINNIGAN, David Thomas
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    Secretary
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    British106186210001
    RICHARDSON, Andrew
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    Secretary
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    British103533890002
    SUGGETT, Ian Raymond
    35 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    Secretary
    35 Birkdale Gardens
    Belmont
    DH1 2UJ Durham
    County Durham
    British123399900001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    Secretary
    Goodman Derrick
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    BRAID, Stephen Philip
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    Director
    7 Glenorrin Close
    Lambton
    NE38 0DZ Washington
    Tyne & Wear
    EnglandBritish13198890001
    DAVIS, Andrew
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    Director
    Henlade House
    Henlade
    TA3 5NB Taunton
    Somerset
    United KingdomBritish77124350001
    DHUGGA, Debrah
    Briery Hill
    NE61 6PP Morpeth
    Greenacres
    Northumberland
    Director
    Briery Hill
    NE61 6PP Morpeth
    Greenacres
    Northumberland
    United KingdomBritish139756400001
    DUMBLETON, Penny
    The Cottage
    Seaham Hall, Lord Byrons Walk
    SR7 7AG Seaham
    England
    Director
    The Cottage
    Seaham Hall, Lord Byrons Walk
    SR7 7AG Seaham
    England
    British112024280001
    FINNIGAN, David Thomas
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    Director
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    British106186210001
    MAXFIELD, Jocelyn
    Flass Vale Hall
    Crossgate Moor
    DH1 4HR Durham
    County Durham
    Director
    Flass Vale Hall
    Crossgate Moor
    DH1 4HR Durham
    County Durham
    United KingdomBritish78803650003
    MAXFIELD, Thomas Patrick
    Flass Vale Hall
    DH1 4HR Crossgate Moor
    Durham
    Director
    Flass Vale Hall
    DH1 4HR Crossgate Moor
    Durham
    EnglandBritish24954700003
    RICHARDSON, Andrew
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    Director
    58 Beadnell Drive
    East Shore Village
    SR7 7WG Seaham
    County Durham
    EnglandBritish103533890002
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Does THE SERENITY SPA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (In Its Capacity as Security Trustee for the Finance Parties)
    Transactions
    • Apr 02, 2008Registration of a charge (395)
    • Apr 08, 2008
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Nov 11, 2006Statement 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