Company NameSupreme Imports (Wholesale) Limited
Company StatusDissolved
Company Number01216520
CategoryPrivate Limited Company
Incorporation Date18 June 1975(48 years, 10 months ago)
Dissolution Date17 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSandeep Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(16 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 17 May 2012)
RoleManager
Correspondence Address1a Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameMr Michael Gerald Clinch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(27 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 17 May 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Secretary NameMr Michael Gerald Clinch
NationalityBritish
StatusClosed
Appointed02 June 2003(27 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 17 May 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameMr Gurbachan Singh Chadha
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameMrs Kanwaljit Kaur Chadha
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address14 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr Gurbachan Singh Chadha
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameAndrew Beaumont
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Bower Gardens
Stalybridge
SK15 2UY
Director NameMr Mark Easterbrook
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(30 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 May 2006)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence Address11 Windsor Road
Sunbury On Thames
Middlesex
TW16 7QY

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£35,104,000
Gross Profit£6,851,000
Net Worth£4,613,000
Cash£154,000
Current Liabilities£11,066,000

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 May 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2012Final Gazette dissolved following liquidation (1 page)
17 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
17 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
17 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (7 pages)
14 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (7 pages)
14 September 2010Liquidators statement of receipts and payments to 2 September 2010 (7 pages)
14 September 2010Liquidators statement of receipts and payments to 2 September 2010 (7 pages)
11 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
3 September 2008Administrator's progress report to 19 August 2008 (17 pages)
3 September 2008Administrator's progress report to 19 August 2008 (17 pages)
3 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
3 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
28 March 2008Administrator's progress report to 23 August 2008 (23 pages)
28 March 2008Administrator's progress report to 23 August 2008 (23 pages)
15 November 2007Statement of administrator's proposal (80 pages)
15 November 2007Statement of administrator's proposal (80 pages)
5 November 2007Statement of administrator's proposal (55 pages)
5 November 2007Statement of administrator's proposal (55 pages)
31 October 2007Statement of affairs (25 pages)
31 October 2007Statement of affairs (25 pages)
5 September 2007Registered office changed on 05/09/07 from: 4 beacon road ashburton park ashburton road west trafford park manchester greater manchester M17 1AF (1 page)
5 September 2007Appointment of an administrator (1 page)
5 September 2007Registered office changed on 05/09/07 from: 4 beacon road ashburton park ashburton road west trafford park manchester greater manchester M17 1AF (1 page)
5 September 2007Appointment of an administrator (1 page)
14 May 2007Return made up to 31/03/07; full list of members (2 pages)
14 May 2007Return made up to 31/03/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
5 October 2006Full accounts made up to 31 October 2005 (16 pages)
5 October 2006Full accounts made up to 31 October 2005 (16 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
19 May 2006Return made up to 31/03/06; full list of members (7 pages)
19 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 February 2006Director resigned (2 pages)
9 February 2006Director resigned (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
15 April 2005Return made up to 31/03/05; full list of members (2 pages)
15 April 2005Return made up to 31/03/05; full list of members (2 pages)
30 March 2005Full accounts made up to 31 October 2004 (17 pages)
30 March 2005Full accounts made up to 31 October 2004 (17 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
24 August 2004Particulars of mortgage/charge (7 pages)
24 August 2004Resolutions
  • RES13 ‐ Deed admiss intercred 09/08/04
(2 pages)
24 August 2004Resolutions
  • RES13 ‐ Deed admiss intercred 09/08/04
(2 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
26 May 2004Full accounts made up to 31 October 2003 (17 pages)
26 May 2004Full accounts made up to 31 October 2003 (17 pages)
19 May 2004Return made up to 31/03/04; full list of members (8 pages)
19 May 2004Return made up to 31/03/04; full list of members (8 pages)
18 August 2003Full accounts made up to 31 October 2002 (15 pages)
18 August 2003Full accounts made up to 31 October 2002 (15 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003New director appointed (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
23 June 2003Declaration of assistance for shares acquisition (8 pages)
23 June 2003Resolutions
  • RES13 ‐ Acq. Guar. Letters 02/06/03
(2 pages)
23 June 2003Memorandum and Articles of Association (7 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2003Declaration of assistance for shares acquisition (8 pages)
23 June 2003Resolutions
  • RES13 ‐ Acq. Guar. Letters 02/06/03
(2 pages)
23 June 2003Declaration of assistance for shares acquisition (8 pages)
23 June 2003Declaration of assistance for shares acquisition (8 pages)
23 June 2003Memorandum and Articles of Association (7 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2003Return made up to 31/03/03; full list of members (8 pages)
20 June 2003Return made up to 31/03/03; full list of members (8 pages)
18 June 2003Particulars of mortgage/charge (15 pages)
18 June 2003Particulars of mortgage/charge (15 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Particulars of mortgage/charge (7 pages)
6 June 2003Particulars of mortgage/charge (7 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
25 February 2003Registered office changed on 25/02/03 from: 3 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page)
25 February 2003Registered office changed on 25/02/03 from: 3 beacon road ashburton park ashburton road west trafford park manchester M17 1AF (1 page)
6 August 2002Full accounts made up to 31 October 2001 (10 pages)
6 August 2002Full accounts made up to 31 October 2001 (10 pages)
2 April 2002Return made up to 31/03/02; full list of members (8 pages)
2 April 2002Return made up to 31/03/02; full list of members (8 pages)
6 August 2001Full accounts made up to 31 October 2000 (10 pages)
6 August 2001Full accounts made up to 31 October 2000 (10 pages)
12 April 2001Return made up to 31/03/01; full list of members (8 pages)
12 April 2001Return made up to 31/03/01; full list of members (8 pages)
7 August 2000Full accounts made up to 31 October 1999 (11 pages)
7 August 2000Full accounts made up to 31 October 1999 (11 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 August 1999Full accounts made up to 31 October 1998 (10 pages)
3 August 1999Full accounts made up to 31 October 1998 (10 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
11 August 1995Amended accounts made up to 31 October 1994 (5 pages)
11 August 1995Amended accounts made up to 31 October 1994 (5 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
28 April 1995Return made up to 31/03/95; no change of members (4 pages)
28 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 September 1994Accounts for a small company made up to 31 October 1993 (13 pages)
1 September 1994Accounts for a small company made up to 31 October 1993 (13 pages)
25 March 1994Return made up to 31/03/94; no change of members (4 pages)
1 September 1993Accounts for a small company made up to 31 October 1992 (6 pages)
1 September 1993Accounts for a small company made up to 31 October 1992 (6 pages)
30 March 1993Return made up to 31/03/93; full list of members (5 pages)
8 October 1992Accounts for a small company made up to 31 October 1991 (6 pages)
8 October 1992Accounts for a small company made up to 31 October 1991 (6 pages)
9 June 1992Return made up to 31/03/92; no change of members (6 pages)
8 April 1992Full accounts made up to 31 October 1990 (11 pages)
8 April 1992Full accounts made up to 31 October 1990 (11 pages)
22 August 1991Return made up to 31/03/91; full list of members (7 pages)
8 November 1988New director appointed (2 pages)
8 November 1988New director appointed (2 pages)
29 August 1984Accounts made up to 31 October 1982 (12 pages)
29 August 1984Accounts made up to 31 October 1982 (1 page)
18 June 1975Certificate of incorporation (1 page)
18 June 1975Certificate of incorporation (1 page)