Company NameSuperdeal Plc
Company StatusDissolved
Company Number01786269
CategoryPublic Limited Company
Incorporation Date26 January 1984(40 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NamesScanmonad Limited and Cordon Bleu Manufacturing Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert George Martyn Spice
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greens Court
Lansdowne Mews
London
W11 3AP
Director NameMr Colin Christopher Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(31 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greens Court
Lansdowne Mews
London
W11 3AP
Director NameFelicity Ann Preece
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Lodge Gardens
Highgate
London
N6 6AA
Director NameRichard John Preece
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Lodge Gardens
Highgate
London
N6 6AA
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 15 January 2001)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameMr Andrew Douglas Preece
NationalityBritish
StatusResigned
Appointed15 January 2001(16 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Farm
Hyde Lane, Hyde End
Great Missenden
Buckinghamshire
HP16 0RF
Director NameMr Jonathan Charles David Preece
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Greens Court
Lansdowne Mews
London
W11 3AP
Director NameMrs Natasha Jane Chester
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holly Lodge Gardens
Highgate
London
N6 6AA
Director NameMrs Melissa Claire Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holly Lodge Gardens
Highgate
London
N6 6AA

Contact

Websitewww.superdealplc.co.uk

Location

Registered Address12 Greens Court
Lansdowne Mews
London
W11 3AP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

70k at £1Richard Preece
100.00%
Ordinary

Financials

Year2014
Turnover£378,056
Net Worth£3,620,164
Cash£79,815
Current Liabilities£188,347

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

2 July 1998Delivered on: 11 July 1998
Satisfied on: 19 May 2005
Persons entitled: Nigel Spencer Sloam, Richard John Preece and Felicity Ann Preece

Classification: Legal charge
Secured details: £160,000 due from the company to the chargee.
Particulars: Land on north east side northdown road broadstairs kent t/no.K92744.
Fully Satisfied
12 June 1998Delivered on: 25 June 1998
Satisfied on: 19 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land & buildings to the north east side of northdown road broadstairs kent t/n K92744. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 June 1998Delivered on: 25 June 1998
Satisfied on: 7 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land on the west side of middle street deal kent t/n K746388. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 June 1998Delivered on: 25 June 1998
Satisfied on: 7 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 80,82 & 84 high street deal kent t/n K56463 K349654. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 December 1993Delivered on: 13 January 1994
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 March 1987Delivered on: 20 March 1987
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 January 1985Delivered on: 29 January 1985
Satisfied on: 7 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property-74/78 high street, deal, kent. Tn: k 498406 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1984Delivered on: 20 November 1984
Satisfied on: 1 August 1990
Persons entitled: British Marktex Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 March 2005Delivered on: 17 March 2005
Satisfied on: 23 December 2015
Persons entitled: Richard John Preece and Felicity Ann Preece

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north side of northdown road, broadstairs, kent t/no K92744.
Fully Satisfied
28 February 2005Delivered on: 5 March 2005
Satisfied on: 8 April 2014
Persons entitled: Richard John Preece Felicity Ann Preece and Nigel Spencer Sloam

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north east side of northdown road broadstairs kent t/no K92744.
Fully Satisfied
19 February 1984Delivered on: 27 September 1984
Satisfied on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any account.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Application to strike the company off the register (3 pages)
15 July 2016Application to strike the company off the register (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 70,000
(3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 70,000
(3 pages)
23 December 2015Satisfaction of charge 11 in full (4 pages)
23 December 2015Satisfaction of charge 11 in full (4 pages)
22 December 2015Termination of appointment of Andrew Douglas Preece as a secretary on 18 December 2015 (1 page)
22 December 2015Termination of appointment of Andrew Douglas Preece as a secretary on 18 December 2015 (1 page)
22 December 2015Appointment of Mr Rupert George Martyn Spice as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of Richard John Preece as a director on 18 December 2015 (1 page)
22 December 2015Registered office address changed from 16 Holly Lodge Gardens Highgate London N6 6AA to 12 Greens Court Lansdowne Mews London W11 3AP on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Natasha Jane Chester as a director on 18 December 2015 (1 page)
22 December 2015Registered office address changed from 16 Holly Lodge Gardens Highgate London N6 6AA to 12 Greens Court Lansdowne Mews London W11 3AP on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard John Preece as a director on 18 December 2015 (1 page)
22 December 2015Termination of appointment of Jonathan Charles David Preece as a director on 18 December 2015 (1 page)
22 December 2015Termination of appointment of Melissa Claire Sargent as a director on 18 December 2015 (1 page)
22 December 2015Appointment of Mr Colin Christopher Tett as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of Natasha Jane Chester as a director on 18 December 2015 (1 page)
22 December 2015Termination of appointment of Melissa Claire Sargent as a director on 18 December 2015 (1 page)
22 December 2015Appointment of Mr Colin Christopher Tett as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of Jonathan Charles David Preece as a director on 18 December 2015 (1 page)
22 December 2015Appointment of Mr Rupert George Martyn Spice as a director on 18 December 2015 (2 pages)
9 November 2015Full accounts made up to 30 June 2015 (21 pages)
9 November 2015Full accounts made up to 30 June 2015 (21 pages)
17 July 2015Termination of appointment of Felicity Ann Preece as a director on 14 November 2014 (1 page)
17 July 2015Termination of appointment of Felicity Ann Preece as a director on 14 November 2014 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 70,000
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 70,000
(7 pages)
18 January 2015Director's details changed for Felicity Ann Preece on 14 November 2014 (2 pages)
18 November 2014Full accounts made up to 30 June 2014 (22 pages)
18 November 2014Full accounts made up to 30 June 2014 (22 pages)
8 April 2014Satisfaction of charge 5 in full (3 pages)
8 April 2014Satisfaction of charge 10 in full (3 pages)
8 April 2014Satisfaction of charge 4 in full (3 pages)
8 April 2014Satisfaction of charge 10 in full (3 pages)
8 April 2014Satisfaction of charge 1 in full (3 pages)
8 April 2014Satisfaction of charge 4 in full (3 pages)
8 April 2014Satisfaction of charge 1 in full (3 pages)
8 April 2014Satisfaction of charge 5 in full (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 70,000
(6 pages)
6 January 2014Director's details changed for Ms Melissa Claire Preece on 7 July 2012 (2 pages)
6 January 2014Director's details changed for Ms Melissa Claire Preece on 7 July 2012 (2 pages)
6 January 2014Director's details changed for Ms Melissa Claire Preece on 7 July 2012 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 70,000
(6 pages)
19 November 2013Full accounts made up to 30 June 2013 (21 pages)
19 November 2013Full accounts made up to 30 June 2013 (21 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 October 2012Full accounts made up to 30 June 2012 (20 pages)
24 October 2012Full accounts made up to 30 June 2012 (20 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 November 2011Full accounts made up to 30 June 2011 (20 pages)
25 November 2011Full accounts made up to 30 June 2011 (20 pages)
31 March 2011Appointment of Ms Melissa Claire Preece as a director (2 pages)
31 March 2011Appointment of Ms Melissa Claire Preece as a director (2 pages)
24 March 2011Appointment of Mrs Natasha Jane Chester as a director (2 pages)
24 March 2011Appointment of Mrs Natasha Jane Chester as a director (2 pages)
8 March 2011Appointment of Mr Jonathan Charles David Preece as a director (2 pages)
8 March 2011Appointment of Mr Jonathan Charles David Preece as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 30 June 2010 (20 pages)
16 November 2010Full accounts made up to 30 June 2010 (20 pages)
5 January 2010Director's details changed for Richard John Preece on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Richard John Preece on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard John Preece on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Felicity Ann Preece on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Felicity Ann Preece on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Felicity Ann Preece on 5 January 2010 (2 pages)
14 November 2009Full accounts made up to 30 June 2009 (19 pages)
14 November 2009Full accounts made up to 30 June 2009 (19 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Full accounts made up to 30 June 2008 (19 pages)
17 November 2008Full accounts made up to 30 June 2008 (19 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 November 2007Full accounts made up to 30 June 2007 (20 pages)
9 November 2007Full accounts made up to 30 June 2007 (20 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 December 2006Full accounts made up to 30 June 2006 (20 pages)
7 December 2006Full accounts made up to 30 June 2006 (20 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 November 2005Full accounts made up to 30 June 2005 (20 pages)
21 November 2005Full accounts made up to 30 June 2005 (20 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Full accounts made up to 30 June 2004 (22 pages)
23 November 2004Full accounts made up to 30 June 2004 (22 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Full accounts made up to 30 June 2003 (20 pages)
8 December 2003Full accounts made up to 30 June 2003 (20 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 December 2002Full accounts made up to 30 June 2002 (19 pages)
9 December 2002Full accounts made up to 30 June 2002 (19 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Full accounts made up to 30 June 2001 (16 pages)
19 October 2001Full accounts made up to 30 June 2001 (16 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Full accounts made up to 30 June 2000 (16 pages)
24 November 2000Full accounts made up to 30 June 2000 (16 pages)
11 January 2000Full accounts made up to 30 June 1999 (16 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Full accounts made up to 30 June 1999 (16 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 1999Full accounts made up to 30 June 1998 (16 pages)
25 January 1999Full accounts made up to 30 June 1998 (16 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
9 April 1998£ nc 50000/70000 02/03/98 (2 pages)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 April 1998£ nc 50000/70000 02/03/98 (2 pages)
25 January 1998Full accounts made up to 30 June 1997 (17 pages)
25 January 1998Full accounts made up to 30 June 1997 (17 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1997Full accounts made up to 30 June 1996 (17 pages)
23 January 1997Full accounts made up to 30 June 1996 (17 pages)
18 December 1996Return made up to 31/12/96; no change of members (6 pages)
18 December 1996Return made up to 31/12/96; no change of members (6 pages)
22 January 1996Full accounts made up to 30 June 1995 (16 pages)
22 January 1996Full accounts made up to 30 June 1995 (16 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 November 1991Company name changed cordon bleu manufacturing PLC\certificate issued on 07/11/91 (2 pages)
7 November 1991Company name changed cordon bleu manufacturing PLC\certificate issued on 07/11/91 (2 pages)
27 December 1988Memorandum and Articles of Association (14 pages)
27 December 1988Memorandum and Articles of Association (14 pages)
21 January 1987Company type changed from pri to PLC (1 page)
21 January 1987Company type changed from pri to PLC (1 page)
11 June 1986Company name changed scanmonad LIMITED\certificate issued on 11/06/86 (2 pages)
11 June 1986Company name changed scanmonad LIMITED\certificate issued on 11/06/86 (2 pages)
29 January 1985Particulars of mortgage/charge (3 pages)
29 January 1985Particulars of mortgage/charge (3 pages)
26 January 1984Incorporation (17 pages)
26 January 1984Incorporation (17 pages)