SUPERMEDIA UK, LTD.

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

    Company NameSUPERMEDIA UK, LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05874041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUPERMEDIA UK, LTD.?

    • Other information technology service activities (62090) / Information and communication

    Where is SUPERMEDIA UK, LTD. located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERMEDIA UK, LTD.?

    Previous Company Names
    Company NameFromUntil
    IDEARC INCEPTOR LTDNov 10, 2006Nov 10, 2006
    VIS INCEPTOR LTDJul 12, 2006Jul 12, 2006

    What are the latest accounts for SUPERMEDIA UK, LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SUPERMEDIA UK, LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 90 Fetter Lane London EC4A 1JP to 30 Finsbury Square London EC2P 2YU on Sep 23, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2015

    LRESSP

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Samuel Dee Jones as a director on Nov 14, 2014

    2 pagesTM01

    Appointment of Paul Rouse as a director on Nov 14, 2014

    3 pagesAP01

    Appointment of Joseph Walssh as a director on Oct 14, 2014

    3 pagesAP01

    Termination of appointment of Peter Jude Mcdonald as a director on Oct 14, 2014

    2 pagesTM01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of William Stuart Morton as a secretary on May 14, 2014

    1 pagesTM02

    Appointment of Bird & Bird Company Secretaries Limited as a secretary

    3 pagesAP04

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Certificate of change of name

    Company name changed idearc inceptor LTD\certificate issued on 28/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 28, 2012

    Change company name resolution on Aug 21, 2012

    RES15
    change-of-nameAug 28, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jul 12, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Mr Dane Emerson Beck as a secretary

    1 pagesAP03

    Termination of appointment of Joan Ardery as a secretary

    1 pagesTM02

    Appointment of Mr Peter Jude Mcdonald as a director

    2 pagesAP01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of SUPERMEDIA UK, LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECK, Dane Emerson
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    163059020001
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    Fetter Lane
    EC4A 1EQ London
    90
    Secretary
    Fetter Lane
    EC4A 1EQ London
    90
    Identification TypeEuropean Economic Area
    Registration Number3952862
    108111310002
    ROUSE, Paul
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    UsaAmerican192963610001
    WALSSH, Joseph
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    UsaAmerican192962310001
    ARDERY, Joan Kay
    Fetter Lane
    EC4A 1JP London
    90
    Secretary
    Fetter Lane
    EC4A 1JP London
    90
    British132763220001
    BALSLEY, Kevin Dean
    1804 Weanne
    Richardson
    Tx 75082
    United States
    Secretary
    1804 Weanne
    Richardson
    Tx 75082
    United States
    British116378070001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    MORTON, William Stuart
    Fetter Lane
    EC4A 1JP London
    90
    Secretary
    Fetter Lane
    EC4A 1JP London
    90
    United Kingdom39426580002
    COTICCHIO, Andrew
    1208 Lansdowne Court
    Southlake
    Texas 76092
    United States
    Director
    1208 Lansdowne Court
    Southlake
    Texas 76092
    United States
    American114327840001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    GATTO, Frank Pasquale
    Brookview Court
    Southlake
    202
    Texas 76092
    Usa
    Director
    Brookview Court
    Southlake
    202
    Texas 76092
    Usa
    American129978220001
    HARLESS, Katherine
    4625 Byron Circle
    Irving
    Texas 75038
    United States
    Director
    4625 Byron Circle
    Irving
    Texas 75038
    United States
    American114326810001
    JONES, Samuel Dee
    Fetter Lane
    EC4A 1JP London
    90
    Director
    Fetter Lane
    EC4A 1JP London
    90
    UsaAmerican129978080001
    KLEIN, Scott Wayne
    Fetter Lane
    EC4A 1JP London
    90
    Director
    Fetter Lane
    EC4A 1JP London
    90
    United StatesAmerican132763030001
    MCDONALD, Peter Jude
    Fetter Lane
    EC4A 1JP London
    90
    Director
    Fetter Lane
    EC4A 1JP London
    90
    UsaAmerican162525690001

    Does SUPERMEDIA UK, LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2015Commencement of winding up
    Nov 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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