SUPERCART PLC

82 St John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.04958115
CategoryPrivate Limited Company
Incorporated10 Nov 2003
Age20 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution08 Dec 2015
Years8 years, 5 months, 11 days

SUMMARY

SUPERCART PLC is an dissolved private limited company with number 04958115. It was incorporated 20 years, 6 months, 9 days ago, on 10 November 2003 and it was dissolved 8 years, 5 months, 11 days ago, on 08 December 2015. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Sep 2015

Action Date: 27 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-08-27

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 08 Sep 2015

Action Date: 27 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-08-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-02-28

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Maurice Segal

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-14

Officer name: Mr Victor Maurice Segal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 3 the Mews 16 Hollybush Lane Sevenoaks Kent TN13 3TH

New address: 82 St John Street London EC1M 4JN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Segal

Documents

View document PDF

Annual return company with made up date

Date: 27 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wright

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Wright

Documents

View document PDF

Change account reference date company

Date: 19 Jun 2013

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 06 Aug 2012

Category: Capital

Type: SH01

Capital : 936,627.976 GBP

Date: 2012-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 06 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2011

Action Date: 23 Nov 2010

Category: Capital

Type: SH01

Capital : 174,000 GBP

Date: 2010-11-23

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 29 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Price

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Resolution

Date: 05 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/12/08

Documents

View document PDF

Resolution

Date: 29 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/12/07-17/12/07 £ si [email protected]=32000 £ ic 142000/174000

Documents

View document PDF

Resolution

Date: 19 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/12/06--------- £ si [email protected]=60000 £ ic 82000/142000

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/11/06

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 21/04/04 from: c/o finley & partners tubs hill house london road sevenoaks kent TN13 1BL

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/02/04--------- £ si [email protected]=32000 £ ic 50000/82000

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/12/03--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 15 Dec 2003

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 15 Dec 2003

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARLRUSH LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10547919
Status:ACTIVE
Category:Private Limited Company

JIREH CARE SERVICES LTD

21 MANOR ROAD,WESTCLIFF ON SEA,SS0 7SR

Number:10827020
Status:ACTIVE
Category:Private Limited Company

KM - 1000 LIMITED

82 GRAHAM ROAD,,N15 3NJ

Number:06135938
Status:ACTIVE
Category:Private Limited Company

OPTIMUM CREDIT LIMITED

HAYWOOD HOUSE SOUTH,CARDIFF,CF10 3GA

Number:08698121
Status:ACTIVE
Category:Private Limited Company

OPTIMUS21 LIMITED

24 WALPOLE ROAD,KING'S LYNN,PE30 2DZ

Number:11345215
Status:ACTIVE
Category:Private Limited Company

ROUTE 69 KEYRINGS LIMITED

4 BELFORD TERRACE EAST,SUNDERLAND,SR2 7TH

Number:09408734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source