Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERNOVA COVENTRY LIMITED
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 Overview

About Supernova Coventry Ltd
SUPERNOVA COVENTRY LIMITED was founded on 2000-01-14 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Supernova Coventry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SUPERNOVA COVENTRY LIMITED
 
Legal Registered Office
The Old Exchange
234 Southchurch Road
Southend On Sea
ESSEX
SS1 2EG
Other companies in M2
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='03906829'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERNOVA COVENTRY LIMITED
Is this data useful to you?
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.

Company Officers of SUPERNOVA COVENTRY LIMITED

Current Directors
Officer Role Date Appointed
FRANK CECIL OPPENHEIM
Director 2000-02-03
KEVIN LANCE OPPENHEIM
Director 2000-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN JOY LANGRIDGE
Company Secretary 2000-02-03 2008-09-30
IAN PHILIP ANDREW BESLEY
Director 2000-02-03 2008-09-01
PETER RICHARD KLIMT
Director 2000-02-03 2008-07-18
GUY ANTHONY NAGGAR
Director 2000-02-03 2008-07-18
TIMOTHY JAMES DEAN
Director 2001-10-03 2006-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-14 2000-02-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-14 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK CECIL OPPENHEIM 360 EUROPE ASSET MANAGEMENT LTD Director 2013-06-10 CURRENT 2013-06-10 Active
FRANK CECIL OPPENHEIM MIMAS FACILITIES LIMITED Director 2008-11-06 CURRENT 2008-11-06 Dissolved 2014-07-29
FRANK CECIL OPPENHEIM PCO REAL ESTATE MANAGEMENT LIMITED Director 2007-04-05 CURRENT 2007-02-13 Liquidation
FRANK CECIL OPPENHEIM SUPERNOVA BURTON LIMITED Director 2000-02-03 CURRENT 2000-01-14 Dissolved 2013-11-12
FRANK CECIL OPPENHEIM SUPERNOVA WOLVERHAMPTON LIMITED Director 1999-11-25 CURRENT 1999-11-25 Dissolved 2015-09-22
FRANK CECIL OPPENHEIM OPPENHEIM INDUSTRIAL PARTNERS LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
FRANK CECIL OPPENHEIM SATURN FACILITIES LIMITED Director 1997-11-17 CURRENT 1997-11-17 Dissolved 2015-09-22
FRANK CECIL OPPENHEIM OPPENHEIMS LIMITED Director 1992-04-25 CURRENT 1980-04-22 Dissolved 2017-11-10
FRANK CECIL OPPENHEIM ATHOL PROPERTIES LTD Director 1992-02-04 CURRENT 1992-02-04 Dissolved 2017-08-02
KEVIN LANCE OPPENHEIM 360 EUROPE ASSET MANAGEMENT LTD Director 2013-06-10 CURRENT 2013-06-10 Active
KEVIN LANCE OPPENHEIM ATHOL PROPERTIES LTD Director 2012-02-15 CURRENT 1992-02-04 Dissolved 2017-08-02
KEVIN LANCE OPPENHEIM OPPENHEIMS LIMITED Director 2012-02-15 CURRENT 1980-04-22 Dissolved 2017-11-10
KEVIN LANCE OPPENHEIM MIMAS FACILITIES LIMITED Director 2008-11-06 CURRENT 2008-11-06 Dissolved 2014-07-29
KEVIN LANCE OPPENHEIM SUPERNOVA BURTON LIMITED Director 2000-02-03 CURRENT 2000-01-14 Dissolved 2013-11-12
KEVIN LANCE OPPENHEIM SUPERNOVA WOLVERHAMPTON LIMITED Director 1999-11-25 CURRENT 1999-11-25 Dissolved 2015-09-22
KEVIN LANCE OPPENHEIM OPPENHEIM INDUSTRIAL PARTNERS LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
KEVIN LANCE OPPENHEIM SATURN FACILITIES LIMITED Director 1997-11-17 CURRENT 1997-11-17 Dissolved 2015-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-24Final Gazette dissolved via compulsory strike-off
2022-05-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-24
2020-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-24
2019-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-24
2018-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-24
2017-05-284.68 Liquidators' statement of receipts and payments to 2017-03-24
2016-06-024.68 Liquidators' statement of receipts and payments to 2016-03-24
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB
2015-04-154.70Declaration of solvency
2015-04-15600Appointment of a voluntary liquidator
2015-04-15LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2015-03-25</ul>
2015-03-20RM02Notice of ceasing to act as receiver or manager
2011-12-223.6Receiver abstract summary of receipts and payments brought down to 2011-12-05
2011-12-12LQ02Notice of ceasing to act as receiver or manager
2011-07-283.10Administrative receivers report
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/11 FROM C/O Gateway Partners 43 Whitfield Street London W1T 4HD England
2011-06-06LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-06LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-05-31AA01Previous accounting period shortened from 31/08/10 TO 23/08/10
2011-05-17AA01Previous accounting period extended from 23/08/10 TO 31/08/10
2011-03-30LQ01Notice of appointment of receiver or manager
2011-03-11LATEST SOC11/03/11 STATEMENT OF CAPITAL;GBP 1
2011-03-11AR0114/01/11 ANNUAL RETURN FULL LIST
2011-03-11CH01Director's details changed for Kevin Lance Oppenheim on 2010-10-31
2010-11-18AA30/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/10 FROM C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom
2010-05-28AA01Previous accounting period shortened from 31/08/09 TO 23/08/09
2010-04-23AR0114/01/10 ANNUAL RETURN FULL LIST
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/10 FROM 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom
2009-11-18RES01ALTER ARTICLES 14/09/2009
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-06363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O GATEWAY PARTNERS 36 GLOUCESTER AVENUE LONDON NW1 7BB
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR IAN BESLEY
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR GUY NAGGAR
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR PETER KLIMT
2008-04-14363sRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-07-04288bDIRECTOR RESIGNED
2006-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-10363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-08-11288cSECRETARY'S PARTICULARS CHANGED
2003-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-13288cSECRETARY'S PARTICULARS CHANGED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-09-01225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to SUPERNOVA COVENTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-03-08
Appointment of Liquidators2015-04-08
Notices to Creditors2015-04-08
Resolutions for Winding-up2015-04-08
Meetings of Creditors2011-07-25
Appointment of Administrative Receivers2011-05-23
Fines / Sanctions
No fines or sanctions have been issued against SUPERNOVA COVENTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION AND VARIATION OF A DEBENTURE 2002-03-15 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2001-10-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE 2001-05-04 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 2000-08-04 Satisfied BANK OF WALES PLC
DEBENTURE 2000-08-04 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2000-08-04 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2009-08-30
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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

Intangible Assets
Patents
We have not found any records of SUPERNOVA COVENTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPERNOVA COVENTRY LIMITED
Trademarks
We have not found any records of SUPERNOVA COVENTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERNOVA COVENTRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SUPERNOVA COVENTRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERNOVA COVENTRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySUPERNOVA COVENTRY LIMITEDEvent Date2015-03-25
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 TypeNotices to Creditors
Defending partySUPERNOVA COVENTRY LIMITEDEvent Date2015-03-25
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 TypeResolutions for Winding-up
Defending partySUPERNOVA COVENTRY LIMITEDEvent Date2015-03-25
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 TypeNotice of Intended Dividends
Defending partySUPERNOVA COVENTRY LIMITEDEvent Date2015-03-25
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 TypeAppointment of Administrative Receivers
Defending partySUPERNOVA COVENTRY LIMITEDEvent Date2011-05-13
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 TypeMeetings of Creditors
Defending partySUPERNOVA COVENTRY LIMITEDEvent Date2011-05-13
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERNOVA COVENTRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERNOVA COVENTRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.