SUPERFACTOR (HOLDINGS) LIMITED
Overview
| Company Name | SUPERFACTOR (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC247675 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUPERFACTOR (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUPERFACTOR (HOLDINGS) LIMITED located?
| Registered Office Address | C/O Sharles Ca 29 Brandon Street ML3 6DA Hamilton Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERFACTOR (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCO (759) LIMITED | Apr 11, 2003 | Apr 11, 2003 |
What are the latest accounts for SUPERFACTOR (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for SUPERFACTOR (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Peter Charles Sephton as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louis Juneau as a secretary on Sep 20, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Henry Buckley as a director on Sep 18, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 11, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Antony Michael Parr as a person with significant control on May 24, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Pa Group Holdings Limited as a person with significant control on May 24, 2017 | 2 pages | PSC02 | ||||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||||||
Current accounting period extended from Dec 31, 2017 to Apr 30, 2018 | 3 pages | AA01 | ||||||||||||||
Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Henry Buckley as a director on Aug 07, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Louis Juneau as a secretary on Aug 07, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Campbell Morley as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Hardisty as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Sep 30, 2017 to Apr 30, 2017 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Neil Michael Croxson as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Charles Sephton as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony Michael Parr as a director on May 24, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Campbell Morley as a secretary on May 24, 2017 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of SUPERFACTOR (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROXSON, Neil Michael | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | United Kingdom | British | 96469690003 | |||||
| JUNEAU, Louis | Secretary | c/o Browne Jacobson Llp Bevis Marks EC3A 7BA London 6 England | 237002680001 | |||||||
| MORLEY, Christopher Campbell | Secretary | Delamere Road Norley WA6 6NG Frodsham The Brackens England | British | 39179080005 | ||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
| BUCKLEY, Henry | Director | c/o Browne Jacobson Llp Bevis Marks EC3A 7BA London 6 England | Canada | Canadian | 236977190001 | |||||
| CRAIG, Marie Bernadette | Director | 6a Switzerland Terrace IM2 4NQ Douglas Isle Of Man | United Kingdom | British | 126248200001 | |||||
| HARDISTY, Neil | Director | 8 Treetops Close Dobcross OL3 5AS Oldham | United Kingdom | British | 91252550004 | |||||
| MORLEY, Christopher Campbell | Director | Delamere Road Norley WA6 6NG Frodsham The Brackens England | United Kingdom | British | 39179080007 | |||||
| PARR, Antony Michael | Director | Clowes Street M3 5ND Salford 100 The Edge England | United Kingdom | British | 91847350007 | |||||
| SEPHTON, Peter Charles | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | United Kingdom | British | 59319040003 | |||||
| MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Who are the persons with significant control of SUPERFACTOR (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pa Group Holdings Limited | May 24, 2017 | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Antony Michael Parr | Apr 06, 2016 | Clowes Street M3 5ND Salford 100 The Edge England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does SUPERFACTOR (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 18, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage freehold land 249-251 oldham rd and bright st rochdale. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 18, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage leasehold property 145-149 and 151-157 huddersfield road and 1-2 bentley st and 24-28 frank st oldham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 18, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage victoria garage victoria road dukinfield. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 18, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage leasehold land on the east side oldham road rochdale. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 22, 2005 Delivered On Oct 05, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of a legal mortgage all the freehold and leasehold property now vested in or charged to the company including fixed and floating charges. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SUPERFACTOR (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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