SUPERFACTOR (HOLDINGS) LIMITED

SUPERFACTOR (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUPERFACTOR (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247675
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SUPERFACTOR (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (759) LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for SUPERFACTOR (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for SUPERFACTOR (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    Termination of appointment of Peter Charles Sephton as a director on Sep 12, 2018

    1 pagesTM01

    Termination of appointment of Louis Juneau as a secretary on Sep 20, 2018

    1 pagesTM02

    Termination of appointment of Henry Buckley as a director on Sep 18, 2018

    1 pagesTM01

    Confirmation statement made on Apr 11, 2018 with updates

    4 pagesCS01

    Cessation of Antony Michael Parr as a person with significant control on May 24, 2017

    1 pagesPSC07

    Notification of Pa Group Holdings Limited as a person with significant control on May 24, 2017

    2 pagesPSC02

    Change of accounting reference date

    3 pagesAA01

    Current accounting period extended from Dec 31, 2017 to Apr 30, 2018

    3 pagesAA01

    Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Appointment of Mr Henry Buckley as a director on Aug 07, 2017

    2 pagesAP01

    Appointment of Mr Louis Juneau as a secretary on Aug 07, 2017

    2 pagesAP03

    Termination of appointment of Christopher Campbell Morley as a director on Aug 07, 2017

    1 pagesTM01

    Termination of appointment of Neil Hardisty as a director on Aug 07, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend declared with properties transferred 16/05/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from Sep 30, 2017 to Apr 30, 2017

    1 pagesAA01

    Appointment of Mr Neil Michael Croxson as a director on May 24, 2017

    2 pagesAP01

    Appointment of Mr Peter Charles Sephton as a director on May 24, 2017

    2 pagesAP01

    Termination of appointment of Antony Michael Parr as a director on May 24, 2017

    1 pagesTM01

    Termination of appointment of Christopher Campbell Morley as a secretary on May 24, 2017

    1 pagesTM02

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of SUPERFACTOR (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    United KingdomBritish96469690003
    JUNEAU, Louis
    c/o Browne Jacobson Llp
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    c/o Browne Jacobson Llp
    Bevis Marks
    EC3A 7BA London
    6
    England
    237002680001
    MORLEY, Christopher Campbell
    Delamere Road
    Norley
    WA6 6NG Frodsham
    The Brackens
    England
    Secretary
    Delamere Road
    Norley
    WA6 6NG Frodsham
    The Brackens
    England
    British39179080005
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    BUCKLEY, Henry
    c/o Browne Jacobson Llp
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    c/o Browne Jacobson Llp
    Bevis Marks
    EC3A 7BA London
    6
    England
    CanadaCanadian236977190001
    CRAIG, Marie Bernadette
    6a Switzerland Terrace
    IM2 4NQ Douglas
    Isle Of Man
    Director
    6a Switzerland Terrace
    IM2 4NQ Douglas
    Isle Of Man
    United KingdomBritish126248200001
    HARDISTY, Neil
    8 Treetops Close
    Dobcross
    OL3 5AS Oldham
    Director
    8 Treetops Close
    Dobcross
    OL3 5AS Oldham
    United KingdomBritish91252550004
    MORLEY, Christopher Campbell
    Delamere Road
    Norley
    WA6 6NG Frodsham
    The Brackens
    England
    Director
    Delamere Road
    Norley
    WA6 6NG Frodsham
    The Brackens
    England
    United KingdomBritish39179080007
    PARR, Antony Michael
    Clowes Street
    M3 5ND Salford
    100 The Edge
    England
    Director
    Clowes Street
    M3 5ND Salford
    100 The Edge
    England
    United KingdomBritish91847350007
    SEPHTON, Peter Charles
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    United KingdomBritish59319040003
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Who are the persons with significant control of SUPERFACTOR (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pa Group Holdings Limited
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    May 24, 2017
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk - Companies House
    Registration Number08137984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Antony Michael Parr
    Clowes Street
    M3 5ND Salford
    100 The Edge
    England
    Apr 06, 2016
    Clowes Street
    M3 5ND Salford
    100 The Edge
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SUPERFACTOR (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (410)
    • May 08, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (410)
    • May 08, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (410)
    • May 08, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (410)
    • May 08, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2005Registration of a charge (410)
    • May 08, 2017Satisfaction of a charge (MR04)

    Does SUPERFACTOR (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2022Dissolved on
    Sep 26, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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