SUPERNOVA COVENTRY LIMITED
SOUTHEND ON SEA TYPESPEEDY LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 03906829
Status Liquidation
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 24 March 2016; Registered office address changed from C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 April 2015; Declaration of solvency. The most likely internet sites of SUPERNOVA COVENTRY LIMITED are www.supernovacoventry.co.uk, and www.supernova-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Supernova Coventry Limited is a Private Limited Company. The company registration number is 03906829. Supernova Coventry Limited has been working since 14 January 2000. The present status of the company is Liquidation. The registered address of Supernova Coventry Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . OPPENHEIM, Frank Cecil is a Director of the company. OPPENHEIM, Kevin Lance is a Director of the company. Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director DEAN, Timothy James has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
OPPENHEIM, Frank Cecil
Appointed Date: 03 February 2000
85 years old

Director
OPPENHEIM, Kevin Lance
Appointed Date: 03 February 2000
53 years old

Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 03 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2000
Appointed Date: 14 January 2000

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 03 February 2000
77 years old

Director
DEAN, Timothy James
Resigned: 30 June 2006
Appointed Date: 03 October 2001
64 years old

Director
KLIMT, Peter Richard
Resigned: 18 July 2008
Appointed Date: 03 February 2000
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 18 July 2008
Appointed Date: 03 February 2000
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 2000
Appointed Date: 14 January 2000

SUPERNOVA COVENTRY LIMITED Events

02 Jun 2016
Liquidators' statement of receipts and payments to 24 March 2016
16 Apr 2015
Registered office address changed from C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 April 2015
15 Apr 2015
Declaration of solvency
15 Apr 2015
Appointment of a voluntary liquidator
15 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
  • LRESSP ‐ Special resolution to wind up on 2015-03-25

...
... and 71 more events
29 Feb 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/02/00
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.

29 Feb 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00

23 Feb 2000
Secretary resigned
23 Feb 2000
Director resigned
14 Jan 2000
Incorporation

SUPERNOVA COVENTRY LIMITED Charges

7 March 2002
Deed of confirmation and variation of a debenture
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
Debenture
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Leasehold property k/a landlying on the north side of…
4 May 2001
Charge
Delivered: 11 May 2001
Status: Satisfied on 24 June 2003
Persons entitled: Northern Rock PLC
Description: The freehold property known as pridmore road and lockhurst…
4 August 2000
Legal mortgage
Delivered: 10 August 2000
Status: Satisfied on 10 October 2001
Persons entitled: Bank of Wales PLC
Description: L/H 15 pridmore road and 91 guild road coventry west…
4 August 2000
Debenture
Delivered: 10 August 2000
Status: Satisfied on 10 October 2001
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2000
Legal mortgage
Delivered: 10 August 2000
Status: Satisfied on 10 October 2001
Persons entitled: Bank of Wales PLC
Description: F/H 72-84 and 101 lockhurst lane being a former factory…