Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPTAIN SENNYS LIMITED
Company Information for

CAPTAIN SENNYS LIMITED

ROWLANDS HOUSE, BIRTLEY, CHESTER LE STREET, DH3 2RY,
Company Registration Number
04230711
Private Limited Company
Liquidation

Company Overview

About Captain Sennys Ltd
CAPTAIN SENNYS LIMITED was founded on 2001-06-07 and has its registered office in Chester Le Street. The organisation's status is listed as "Liquidation". Captain Sennys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPTAIN SENNYS LIMITED
 
Legal Registered Office
ROWLANDS HOUSE
BIRTLEY
CHESTER LE STREET
DH3 2RY
Other companies in CA28
 
Previous Names
CAPTAIN SEENYS LIMITED09/07/2004
Filing Information
Company Number 04230711
Company ID Number 04230711
Date formed 2001-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 29/05/2015
Return next due 26/06/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 05:56:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPTAIN SENNYS LIMITED
Is this data useful to you?
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.

Company Officers of CAPTAIN SENNYS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN WATSON
Director 2005-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
IRINA WATSON
Company Secretary 2008-05-21 2014-12-01
CAROLINE JANE POCKLINGTON
Company Secretary 2005-11-29 2008-05-21
ANDREW JOHN CONOLEY
Company Secretary 2001-06-07 2005-11-29
ANDREW JOHN CONOLEY
Director 2001-06-07 2005-11-29
ANTHONY THOMAS CONOLEY
Director 2002-06-30 2005-11-29
BEVERLEY DAWN CONOLEY
Director 2001-06-07 2005-11-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-07 2001-06-07
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-07 2001-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-12
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
2017-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-12
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/16 FROM 8 High Street Yarm Stockton on Tees TS15 9AE
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 2 Senhouse Street Whitehaven Cumbria CA28 7ES
2016-05-03600Appointment of a voluntary liquidator
2016-05-034.70Declaration of solvency
2016-05-03LRESSPResolutions passed:
  • Special resolution to wind up on 2016-04-13
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-13AR0129/05/15 ANNUAL RETURN FULL LIST
2015-07-13TM02Termination of appointment of Irina Watson on 2014-12-01
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-26AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AR0129/05/13 ANNUAL RETURN FULL LIST
2013-01-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-14AR0129/05/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0129/05/11 ANNUAL RETURN FULL LIST
2010-11-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-30AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-30CH01Director's details changed for Peter John Watson on 2010-05-01
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-29363aReturn made up to 29/05/09; full list of members
2009-01-28AA30/06/08 TOTAL EXEMPTION FULL
2008-08-11363sRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-17363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2008-07-17363sRETURN MADE UP TO 07/06/06; NO CHANGE OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY CAROLINE POCKLINGTON
2008-06-30288aSECRETARY APPOINTED IRINA WATSON
2008-06-05AA30/06/07 TOTAL EXEMPTION FULL
2007-06-20288bDIRECTOR RESIGNED
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2006-03-0288(2)RAD 29/11/05--------- £ SI 2@1=2 £ IC 2/4
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 2 SENHOUSE STREET WHITEHAVEN CUMBRIA CA28 7ES
2006-01-16288aNEW DIRECTOR APPOINTED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-09363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-09CERTNMCOMPANY NAME CHANGED CAPTAIN SEENYS LIMITED CERTIFICATE ISSUED ON 09/07/04
2004-06-22363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-2788(2)RAD 28/06/02--------- £ SI 1@1
2003-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04288aNEW DIRECTOR APPOINTED
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22288bDIRECTOR RESIGNED
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAPTAIN SENNYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-03-28
Notices to Creditors2016-04-22
Appointment of Liquidators2016-04-22
Resolutions for Winding-up2016-04-22
Fines / Sanctions
No fines or sanctions have been issued against CAPTAIN SENNYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-03 Outstanding SCOTTISH COURAGE LIMITED
DEBENTURE 2005-12-03 Outstanding SCOTTISH COURAGE LIMITED
LEGAL AND GENERAL CHARGE 2005-12-01 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE OF LICENCED PREMISES 2003-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-02-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-19 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 74,627
Creditors Due Within One Year 2011-07-01 £ 76,055
Provisions For Liabilities Charges 2012-07-01 £ 5,217
Provisions For Liabilities Charges 2011-07-01 £ 6,929

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 CAPTAIN SENNYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 47,355
Cash Bank In Hand 2011-07-01 £ 30,596
Current Assets 2012-07-01 £ 61,955
Current Assets 2011-07-01 £ 45,417
Debtors 2012-07-01 £ 6,870
Debtors 2011-07-01 £ 6,060
Fixed Assets 2012-07-01 £ 297,505
Fixed Assets 2011-07-01 £ 310,417
Other Debtors 2011-07-01 £ 6,060
Shareholder Funds 2012-07-01 £ 279,616
Shareholder Funds 2011-07-01 £ 272,850
Stocks Inventory 2012-07-01 £ 7,730
Stocks Inventory 2011-07-01 £ 8,761
Tangible Fixed Assets 2013-06-30 £ 246,502
Tangible Fixed Assets 2012-07-01 £ 297,505
Tangible Fixed Assets 2012-06-30 £ 252,988
Tangible Fixed Assets 2011-07-01 £ 310,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPTAIN SENNYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPTAIN SENNYS LIMITED
Trademarks
We have not found any records of CAPTAIN SENNYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTAIN SENNYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAPTAIN SENNYS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CAPTAIN SENNYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCAPTAIN SENNYS LIMITEDEvent Date2019-03-28
 
Initiating party Event TypeNotices to Creditors
Defending partyCAPTAIN SENNYS LIMITEDEvent Date2016-04-13
Notice is hereby given that the creditors of the above named Company are required, on or before 28 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Kerry Pearson and Andrew Little both of Baldwins Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, or by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 13 April 2016 Office Holder details: Kerry Pearson , (IP No. 016014) of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little , (IP No. 009668) of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . For further details contact: The Joint Liquidators, Tel: 01642 790790, Email: insolvency@baldwinandco.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAPTAIN SENNYS LIMITEDEvent Date2016-04-13
Kerry Pearson , (IP No. 016014) of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little , (IP No. 009668) of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: The Joint Liquidators, Tel: 01642 790790, Email: insolvency@baldwinandco.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAPTAIN SENNYS LIMITEDEvent Date2016-04-13
At a general meeting of the above named Company, duly convened and held at Heald Nickinson, Lansdowne House, Knoll Road, Camberley, GU15 3SY on 13 April 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Kerry Pearson , (IP No. 016014) of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Andrew Little , (IP No. 009668) of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE be and are hereby appointed Liquidators for the purpose of such voluntary winding up and may act jointly and severally in respect of matters regarding the liquidation, if applicable.” For further details contact: The Joint Liquidators, Tel: 01642 790790, Email: insolvency@baldwinandco.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyWIGNALL POULTRY LIMITEDEvent Date2010-05-20
Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 that a final meeting of creditors of the above company will be held at the offices of Begbies Traynor, Red Hill House, Hope Street, Saltney, Chester, CH1 8BU on 30 June 2010 at 3.15pm for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of and of hearing any explanation that may be given to the Liquidator and determining whether the Liquidator should have his release under Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies should be lodged at the address shown above no later than 4.00pm on the business day before the meeting.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMERCURY CONTROL LIMITEDEvent Date2009-04-17
In the High Court of Justice (Chancery Division) Companies Court case number 13221 A Petition to wind up the above-named Company of 3 Park Square, Leeds, West Yorkshire LS1 2NE , presented on 17 April 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 June 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 June 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1380715/37/J/RL.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPTAIN SENNYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPTAIN SENNYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1