Company Information for SUPERB SOLUTIONS LIMITED
UNIT 1 DERWENTSIDE BUSINESS CENTRE, CONSETT BUSINESS PARK VILLA REAL, CONSETT, COUNTY DURHAM, DH8 6BP,
|
Company Registration Number
05243890
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUPERB SOLUTIONS LIMITED | ||
Legal Registered Office | ||
UNIT 1 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP Other companies in DH8 | ||
Previous Names | ||
|
Company Number | 05243890 | |
---|---|---|
Company ID Number | 05243890 | |
Date formed | 2004-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 28/09/2013 | |
Return next due | 26/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:16:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUPERB SOLUTIONS, INC. | 148 OAK ST. Suffolk COPIAGUE NY 11726 | Active | Company formed on the 2013-06-12 | |
SUPERB SOLUTIONS PTY. LTD. | Active | Company formed on the 1992-04-01 | ||
SUPERB SOLUTIONS, LLC | 2637 E Atlantic Blvd #21329 Pompano Beach FL 33062 | Inactive | Company formed on the 2011-05-03 | |
SUPERB SOLUTIONS, LLC | 6441 S. CHICKASAW TRAIL ORLANDO FL 32829 | Inactive | Company formed on the 2017-02-09 | |
Superb Solutions For You, Inc. | 6437 GEORGETOWN RD WAVERLY VA 23890 | ACTIVE | Company formed on the 2017-09-08 | |
SUPERB SOLUTIONS INC | Georgia | Unknown | ||
SUPERB SOLUTIONS INC | Georgia | Unknown | ||
SUPERB SOLUTIONS INCORPORATED | California | Unknown | ||
SUPERB SOLUTIONS 360 INCORPORATED | California | Unknown | ||
SUPERB SOLUTIONS AUSTRALIA PTY. LTD. | Active | Company formed on the 2018-05-17 | ||
SUPERB SOLUTIONS PTE. LTD. | TEMASEK BOULEVARD Singapore 038987 | Active | Company formed on the 2020-06-16 | |
Superb Solutions Limited | Unknown | Company formed on the 2022-08-03 |
Officer | Role | Date Appointed |
---|---|---|
TULIP SECRETARIES LTD |
||
EMB FOLDS LTD |
||
VICTORIA HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHRYN DOWSON |
Director | ||
BOURNEWOOD LIMITED |
Company Secretary | ||
GARETH HARDY |
Company Secretary | ||
SIMON PETER DOWSON |
Company Secretary | ||
TANAPORN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRENTSAIL LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2006-11-08 | Dissolved 2017-02-07 | |
BLUEMAY ENTERPRISES LIMITED | Company Secretary | 2011-10-26 | CURRENT | 2010-03-12 | Liquidation | |
BRONTISIDE TRADING LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
VEERMAIN NETWORKS LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
PINKINK MANAGEMENT LIMITED | Director | 2014-01-23 | CURRENT | 2011-11-04 | Dissolved 2014-07-22 | |
VILLOSAIL MEDIA LTD | Director | 2014-01-23 | CURRENT | 2011-11-28 | Dissolved 2015-08-04 | |
FLR BUSINESS MOTION LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HARPER MANAGEMENT INC LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HAMSHIRT LIMITED | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
REST OF WORLD PAY LTD | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
MAMMOTE LIMITED | Director | 2014-01-09 | CURRENT | 2010-03-10 | Dissolved 2014-07-22 | |
CRIADHILL MANAGEMENT LTD | Director | 2014-01-09 | CURRENT | 2009-06-02 | Dissolved 2014-07-22 | |
PREMIER PAYMENTS LIMITED | Director | 2014-01-07 | CURRENT | 2007-04-24 | Dissolved 2014-07-22 | |
MONOGRAM BILLING LTD | Director | 2014-01-06 | CURRENT | 2012-04-27 | Dissolved 2014-07-22 | |
RIVERMAIN ENTERPRISES LIMITED | Director | 2014-01-03 | CURRENT | 2009-11-13 | Dissolved 2014-07-22 | |
BLUEMAY ENTERPRISES LIMITED | Director | 2014-01-01 | CURRENT | 2010-03-12 | Liquidation | |
BEMRACE MEDIA LTD | Director | 2013-12-12 | CURRENT | 2011-08-15 | Dissolved 2014-05-06 | |
EXECUTIVE DIGITAL LTD | Director | 2013-12-12 | CURRENT | 2012-07-20 | Dissolved 2014-07-22 | |
WALLTEN LTD | Director | 2013-12-06 | CURRENT | 2010-08-25 | Dissolved 2014-07-22 | |
NECTOLONE LIMITED | Director | 2013-12-06 | CURRENT | 2010-10-05 | Dissolved 2015-08-04 | |
AUCTIONATE LTD | Director | 2013-11-07 | CURRENT | 2009-07-20 | Dissolved 2014-07-22 | |
DREWDALE SERVICES LIMITED | Director | 2013-11-07 | CURRENT | 2006-09-25 | Dissolved 2014-07-22 | |
HOUGHTONE LIMITED | Director | 2013-08-12 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
LISETONE LIMITED | Director | 2013-07-01 | CURRENT | 2010-09-24 | Dissolved 2014-03-25 | |
STADERMED LIMITED | Director | 2013-07-01 | CURRENT | 2010-08-17 | Dissolved 2014-03-25 | |
COOPEREDGE LIMITED | Director | 2013-07-01 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
AEROMEDIA SOLUTIONS LIMITED | Director | 2013-05-31 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
BRENTSAIL LIMITED | Director | 2013-02-28 | CURRENT | 2006-11-08 | Dissolved 2017-02-07 | |
CRUNCH ENTERTAINMENT LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
GOLDEN FLAKE DISTRIBUTION LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
CLUSTER MANAGEMENT LIMITED | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
BANNOCK ENERPRISES LTD | Director | 2013-02-15 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
DAHMER TRADING LIMITED | Director | 2013-02-15 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DOTSON INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 2009-04-16 | Dissolved 2014-07-22 | |
RACINE INVESTMENTS LTD | Director | 2012-12-31 | CURRENT | 2009-05-11 | Dissolved 2014-03-25 | |
CATALPAR LTD | Director | 2012-12-31 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DELMAR PUBLICATIONS LTD | Director | 2012-12-31 | CURRENT | 2009-02-06 | Dissolved 2014-03-25 | |
WABASH SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-01-27 | Dissolved 2014-03-25 | |
DEWEY SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
PLATINUM CONTRACTORS LTD | Director | 2012-09-24 | CURRENT | 2012-01-13 | Dissolved 2014-05-20 | |
CLYDEMILL LIMITED | Director | 2012-09-04 | CURRENT | 2006-11-08 | Liquidation | |
COMEURO LIMITED | Director | 2012-08-09 | CURRENT | 2008-08-15 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP02 | Appointment of Emb Folds Ltd as coporate director | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN DOWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/13 FROM 68 Thornfield Road Consett County Durham DH8 8AY United Kingdom | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AP04 | Appointment of corporate company secretary Tulip Secretaries Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BOURNEWOOD LIMITED | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/11 FROM 59 Front Street Leadgate Consett County Durham DH8 7SE | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BOURNEWOOD LIMITED on 2010-09-28 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
CERTNM | COMPANY NAME CHANGED TISONA LIMITED CERTIFICATE ISSUED ON 23/04/07 | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 21 PARKSIDE TANFIELD LEA STANLEY DURHAM DH9 9NW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-03-24 |
Petitions to Wind Up (Companies) | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 6,187 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 3,387 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERB SOLUTIONS LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Shareholder Funds | 2012-07-01 | £ 6,187 |
Shareholder Funds | 2011-07-01 | £ 3,387 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUPERB SOLUTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SUPERB SOLUTIONS LIMITED | Event Date | 2014-03-14 |
In the Manchester District Registry case number 4388 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN 0161 234 8531 Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SUPERB SOLUTIONS LIMITED | Event Date | 2013-12-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4388 A Petition to wind up the above named company of Unit 1 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham DH8 6BP presented on 23 December 2013 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester, M1 3BN , will be heard at the High Court of Justice, Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ , on 14 March 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 2014 . The Petitioner’s solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham, B3 2AS , telephone 0870 903 1000 , email louise_wilson@wragge.com . (Ref: 2092076/DDG/LMA1). : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |