SUPERCREW LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 03537581
Status Liquidation
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from The Red Lion Aldworth Road Upper Basildon Berkshire RG8 8NG to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SUPERCREW LIMITED are www.supercrew.co.uk, and www.supercrew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Supercrew Limited is a Private Limited Company. The company registration number is 03537581. Supercrew Limited has been working since 31 March 1998. The present status of the company is Liquidation. The registered address of Supercrew Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . GREEN, Alison Jane is a Director of the company. Secretary PRICE, Richard Peter Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, Timothy David has been resigned. Director CRONYN, Jeffrey Kerr has been resigned. Director SUZUKI, Machiko has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GREEN, Alison Jane
Appointed Date: 01 March 2010
62 years old

Resigned Directors

Secretary
PRICE, Richard Peter Jeremy
Resigned: 31 March 2010
Appointed Date: 20 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 1998
Appointed Date: 31 March 1998

Director
BUTLER, Timothy David
Resigned: 28 February 2011
Appointed Date: 06 January 2009
64 years old

Director
CRONYN, Jeffrey Kerr
Resigned: 30 December 2008
Appointed Date: 20 April 1998
75 years old

Director
SUZUKI, Machiko
Resigned: 01 March 2010
Appointed Date: 06 January 2009
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 1998
Appointed Date: 31 March 1998

SUPERCREW LIMITED Events

17 Mar 2017
Registered office address changed from The Red Lion Aldworth Road Upper Basildon Berkshire RG8 8NG to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 March 2017
14 Mar 2017
Statement of affairs with form 4.19
14 Mar 2017
Appointment of a voluntary liquidator
14 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01

07 Jul 2016
Compulsory strike-off action has been suspended
...
... and 55 more events
06 May 1998
Registered office changed on 06/05/98 from: 1 mitchell lane bristol BS1 6BU
01 May 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/04/98

01 May 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/04/98

01 May 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Incorporation

SUPERCREW LIMITED Charges

4 September 2001
Legal mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The red lion,aldworth rd,upper basildon,reading (l/hold);…
31 July 2000
Debenture
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Debenture
Delivered: 28 September 1999
Status: Satisfied on 17 July 2009
Persons entitled: Machiko Suzuki and Benjamin Burton Cronyn
Description: Fixed and floating charges over the undertaking and all…