CAPTAIN SENNYS LIMITED
WYNYARD CAPTAIN SEENYS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB
Company number 04230711
Status Liquidation
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016; Registered office address changed from 2 Senhouse Street Whitehaven Cumbria CA28 7ES to 8 High Street Yarm Stockton on Tees TS15 9AE on 4 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of CAPTAIN SENNYS LIMITED are www.captainsennys.co.uk, and www.captain-sennys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Captain Sennys Limited is a Private Limited Company. The company registration number is 04230711. Captain Sennys Limited has been working since 07 June 2001. The present status of the company is Liquidation. The registered address of Captain Sennys Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . WATSON, Peter John is a Director of the company. Secretary CONOLEY, Andrew John has been resigned. Secretary POCKLINGTON, Caroline Jane has been resigned. Secretary WATSON, Irina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CONOLEY, Andrew John has been resigned. Director CONOLEY, Anthony Thomas has been resigned. Director CONOLEY, Beverley Dawn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WATSON, Peter John
Appointed Date: 29 November 2005
63 years old

Resigned Directors

Secretary
CONOLEY, Andrew John
Resigned: 29 November 2005
Appointed Date: 07 June 2001

Secretary
POCKLINGTON, Caroline Jane
Resigned: 21 May 2008
Appointed Date: 29 November 2005

Secretary
WATSON, Irina
Resigned: 01 December 2014
Appointed Date: 21 May 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
CONOLEY, Andrew John
Resigned: 29 November 2005
Appointed Date: 07 June 2001
62 years old

Director
CONOLEY, Anthony Thomas
Resigned: 29 November 2005
Appointed Date: 30 June 2002
82 years old

Director
CONOLEY, Beverley Dawn
Resigned: 29 November 2005
Appointed Date: 07 June 2001
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

CAPTAIN SENNYS LIMITED Events

21 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
04 May 2016
Registered office address changed from 2 Senhouse Street Whitehaven Cumbria CA28 7ES to 8 High Street Yarm Stockton on Tees TS15 9AE on 4 May 2016
03 May 2016
Appointment of a voluntary liquidator
03 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-13

03 May 2016
Declaration of solvency
...
... and 54 more events
22 Jun 2001
Secretary resigned
22 Jun 2001
Director resigned
22 Jun 2001
New director appointed
22 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
Incorporation

CAPTAIN SENNYS LIMITED Charges

29 November 2005
Debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of assignment the goodwill the benefit of all…
29 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: F/H 2 senhouse street t/no CU34889 by way of assignment the…
29 November 2005
Legal and general charge
Delivered: 1 December 2005
Status: Satisfied on 3 February 2015
Persons entitled: Abbey National PLC
Description: The property known as 2 senhouse street whitehaven, fixed…
26 January 2003
Legal charge of licenced premises
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 senhouse street whitehaven copeland cumbria t/n CU34889…
17 December 2002
Debenture
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2002
Debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2001
Legal mortgage
Delivered: 7 August 2001
Status: Satisfied on 7 May 2003
Persons entitled: Hsbc Bank PLC
Description: 2 senhouse street whitehaven cumbria. With the benefit of…