Company NameSuperlake Limited
Company StatusDissolved
Company Number07852838
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 4 months ago)
Dissolution Date12 May 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Augustine Kearns
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 12 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteatbauk.org

Location

Registered AddressUnit 13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Lancashire
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Timothy Augustine Kearns
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,202
Current Liabilities£50,156

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 May 2018Final Gazette dissolved following liquidation (1 page)
12 February 2018Administrator's progress report (17 pages)
12 February 2018Notice of move from Administration to Dissolution (18 pages)
30 August 2017Administrator's progress report (17 pages)
30 August 2017Administrator's progress report (17 pages)
17 February 2017Administrator's progress report to 20 January 2017 (13 pages)
17 February 2017Notice of extension of period of Administration (1 page)
17 February 2017Administrator's progress report to 20 January 2017 (13 pages)
17 February 2017Notice of extension of period of Administration (1 page)
19 September 2016Administrator's progress report to 7 August 2016 (13 pages)
19 September 2016Administrator's progress report to 7 August 2016 (13 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages)
17 May 2016Notice of deemed approval of proposals (1 page)
17 May 2016Notice of deemed approval of proposals (1 page)
13 April 2016Statement of administrator's proposal (51 pages)
13 April 2016Statement of administrator's proposal (51 pages)
22 March 2016Statement of affairs with form 2.14B (5 pages)
22 March 2016Statement of affairs with form 2.14B (5 pages)
19 February 2016Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD to Stanton House 41 Blackfriars Road Salford M3 7DB on 19 February 2016 (2 pages)
16 February 2016Appointment of an administrator (1 page)
16 February 2016Appointment of an administrator (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
15 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
28 April 2015Micro company accounts made up to 30 April 2014 (2 pages)
28 April 2015Micro company accounts made up to 30 April 2014 (2 pages)
26 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
2 January 2014Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 2 January 2014 (1 page)
25 November 2013Director's details changed for Timothy Augustine Kearns on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Director's details changed for Timothy Augustine Kearns on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 July 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
19 July 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
27 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Termination of appointment of Graham Stephens as a director (1 page)
30 January 2012Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 January 2012 (1 page)
30 January 2012Termination of appointment of Graham Stephens as a director (1 page)
30 January 2012Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 30 January 2012 (1 page)
30 January 2012Appointment of Timothy Augustine Kearns as a director (2 pages)
30 January 2012Appointment of Timothy Augustine Kearns as a director (2 pages)
18 November 2011Incorporation (18 pages)
18 November 2011Incorporation (18 pages)