Liquidation
Company Information for SUPERNOVA COVENTRY LIMITED
The Old Exchange, 234 Southchurch Road, Southend On Sea, ESSEX, SS1 2EG,
|
Company Registration Number
03906829 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| SUPERNOVA COVENTRY LIMITED | |
| Legal Registered Office | |
| The Old Exchange 234 Southchurch Road Southend On Sea ESSEX SS1 2EG Other companies in M2 | |
| Company Number | 03906829 | |
|---|---|---|
| Company ID Number | 03906829 | |
| Date formed | 2000-01-14 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2009-08-30 | |
| Account next due | 31/08/2011 | |
| Latest return | 14/01/2011 | |
| Return next due | 11/02/2012 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2022-08-24 12:02:06 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
FRANK CECIL OPPENHEIM |
||
KEVIN LANCE OPPENHEIM |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MEGAN JOY LANGRIDGE |
Company Secretary | ||
IAN PHILIP ANDREW BESLEY |
Director | ||
PETER RICHARD KLIMT |
Director | ||
GUY ANTHONY NAGGAR |
Director | ||
TIMOTHY JAMES DEAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| 360 EUROPE ASSET MANAGEMENT LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
| MIMAS FACILITIES LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Dissolved 2014-07-29 | |
| PCO REAL ESTATE MANAGEMENT LIMITED | Director | 2007-04-05 | CURRENT | 2007-02-13 | Liquidation | |
| SUPERNOVA BURTON LIMITED | Director | 2000-02-03 | CURRENT | 2000-01-14 | Dissolved 2013-11-12 | |
| SUPERNOVA WOLVERHAMPTON LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Dissolved 2015-09-22 | |
| OPPENHEIM INDUSTRIAL PARTNERS LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
| SATURN FACILITIES LIMITED | Director | 1997-11-17 | CURRENT | 1997-11-17 | Dissolved 2015-09-22 | |
| OPPENHEIMS LIMITED | Director | 1992-04-25 | CURRENT | 1980-04-22 | Dissolved 2017-11-10 | |
| ATHOL PROPERTIES LTD | Director | 1992-02-04 | CURRENT | 1992-02-04 | Dissolved 2017-08-02 | |
| 360 EUROPE ASSET MANAGEMENT LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
| ATHOL PROPERTIES LTD | Director | 2012-02-15 | CURRENT | 1992-02-04 | Dissolved 2017-08-02 | |
| OPPENHEIMS LIMITED | Director | 2012-02-15 | CURRENT | 1980-04-22 | Dissolved 2017-11-10 | |
| MIMAS FACILITIES LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Dissolved 2014-07-29 | |
| SUPERNOVA BURTON LIMITED | Director | 2000-02-03 | CURRENT | 2000-01-14 | Dissolved 2013-11-12 | |
| SUPERNOVA WOLVERHAMPTON LIMITED | Director | 1999-11-25 | CURRENT | 1999-11-25 | Dissolved 2015-09-22 | |
| OPPENHEIM INDUSTRIAL PARTNERS LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
| SATURN FACILITIES LIMITED | Director | 1997-11-17 | CURRENT | 1997-11-17 | Dissolved 2015-09-22 |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-24 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-24 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-24 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-24 | |
| 4.68 | Liquidators' statement of receipts and payments to 2017-03-24 | |
| 4.68 | Liquidators' statement of receipts and payments to 2016-03-24 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/04/15 FROM C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
| 4.70 | Declaration of solvency | |
| 600 | Appointment of a voluntary liquidator | |
| LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-03-25</ul> | |
| RM02 | Notice of ceasing to act as receiver or manager | |
| 3.6 | Receiver abstract summary of receipts and payments brought down to 2011-12-05 | |
| LQ02 | Notice of ceasing to act as receiver or manager | |
| 3.10 | Administrative receivers report | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/06/11 FROM C/O Gateway Partners 43 Whitfield Street London W1T 4HD England | |
| LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
| LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
| AA01 | Previous accounting period shortened from 31/08/10 TO 23/08/10 | |
| AA01 | Previous accounting period extended from 23/08/10 TO 31/08/10 | |
| LQ01 | Notice of appointment of receiver or manager | |
| LATEST SOC | 11/03/11 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Kevin Lance Oppenheim on 2010-10-31 | |
| AA | 30/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/11/10 FROM C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom | |
| AA01 | Previous accounting period shortened from 31/08/09 TO 23/08/09 | |
| AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/04/10 FROM 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom | |
| RES01 | ALTER ARTICLES 14/09/2009 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
| 363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM | |
| 287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O GATEWAY PARTNERS 36 GLOUCESTER AVENUE LONDON NW1 7BB | |
| 288b | APPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE | |
| 288b | APPOINTMENT TERMINATED DIRECTOR IAN BESLEY | |
| 287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD | |
| 288b | APPOINTMENT TERMINATED DIRECTOR GUY NAGGAR | |
| 288b | APPOINTMENT TERMINATED DIRECTOR PETER KLIMT | |
| 363s | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
| 363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
| 363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE |
| Notice of Intended Dividends | 2016-03-08 |
| Appointment of Liquidators | 2015-04-08 |
| Notices to Creditors | 2015-04-08 |
| Resolutions for Winding-up | 2015-04-08 |
| Meetings of Creditors | 2011-07-25 |
| Appointment of Administrative Receivers | 2011-05-23 |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEED OF CONFIRMATION AND VARIATION OF A DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
| DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
| CHARGE | Satisfied | NORTHERN ROCK PLC | |
| LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
| DEBENTURE | Satisfied | BANK OF WALES PLC | |
| LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERNOVA COVENTRY LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SUPERNOVA COVENTRY LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | SUPERNOVA COVENTRY LIMITED | Event Date | 2015-03-25 |
| Jamie Taylor and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by email at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255. | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | SUPERNOVA COVENTRY LIMITED | Event Date | 2015-03-25 |
| The Company was placed into members voluntary liquidation on 25 March 2015 and on the same date, Jamie Taylor (IP Number: 002748 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 28 April 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | SUPERNOVA COVENTRY LIMITED | Event Date | 2015-03-25 |
| At a General Meeting of the members of Supernova Coventry Limited held on 25 March 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jamie Taylor and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Jamie Taylor (IP Number: 002748 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). | |||
| Initiating party | Event Type | Notice of Intended Dividends | |
| Defending party | SUPERNOVA COVENTRY LIMITED | Event Date | 2015-03-25 |
| The Company was placed into members voluntary liquidation on 25 March 2015 when Jamie Taylor (IP Number: 002748 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 24 March 2016 , to prove their debts by sending to Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 28 April 2015 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255. | |||
| Initiating party | Event Type | Appointment of Administrative Receivers | |
| Defending party | SUPERNOVA COVENTRY LIMITED | Event Date | 2011-05-13 |
| Anne O'Keefe (IP No 8375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Ryan Grant (IP No 9637 ), of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU For further details contact: Tel: 0161 838 4534. : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | SUPERNOVA COVENTRY LIMITED | Event Date | 2011-05-13 |
| Notice is hereby given by R K Grant of Zolfo Cooper, 35 Newhall Street, Birmingham, B3 3PU and A C OKeefe of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB pursuant to Legislation section: Section 48(2) Legislation: of the Insolvency Act 1986 , that a meeting of the unsecured creditors of the above named Company whose Registered Office is at the offices of Zolfo Cooper, c/o The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB is to be held at Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , is to be held on 12 August 2011 at 10.00 am . The purposes of the meeting are to receive a report prepared by the Joint Administrative Receivers and if thought fit to establish a creditors committee. In order to be entitled to vote under Rule 3.11 at the meeting you must provide details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting, and have provided any proxy which you intend to be used on your behalf. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Date of Appointment: 13 May 2011. Further details contact: Victoria Chamberlain, Tel: +44 (0) 161 838 4500. R K Grant and A C O'Keefe , Joint Administrative Receivers ( IP Nos: 009637 and 008375) : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |