ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Superior Stays Ltd

Superior Stays Ltd is a liquidation company incorporated on 13 December 2018 with the registered office located in Chorley, Lancashire. Superior Stays Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
11726025
Private limited company
Age
6 years
Incorporated 13 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 312 days
Dated 12 December 2023 (1 year 10 months ago)
Next confirmation dated 12 December 2024
Was due on 26 December 2024 (10 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Marshall Peters Manchester Limited Heskin Hall Farm, Wood Lane
Heskin
Preston
PR7 5PA
Address changed on 7 Mar 2025 (8 months ago)
Previous address was PO Box 4385 11726025 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Welsh • Lives in Wales • Born in Feb 1983
Director • Welsh • Lives in UK • Born in Sep 1979
Addams Williams Property Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addams Williams Property Ltd
Mr James Alexander Addams Williams and Ms Lynsey Evans are mutual people.
Dissolved
Castor Developments Limited
Mr James Alexander Addams Williams is a mutual person.
Dissolved
Brands
Superior Stays
Superior Stays provides serviced accommodation in Bath, offering furnished properties in various locations.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.22K
Decreased by £69.36K (-94%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£64.27K
Decreased by £113.31K (-64%)
Total Liabilities
-£64.06K
Decreased by £24.08K (-27%)
Net Assets
£210
Decreased by £89.23K (-100%)
Debt Ratio (%)
100%
Increased by 50.04% (+101%)
Latest Activity
Registered Address Changed
8 Months Ago on 7 Mar 2025
Voluntary Liquidator Appointed
8 Months Ago on 6 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 30 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 5 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Ms Lynsey Evans Details Changed
2 Years 10 Months Ago on 12 Dec 2022
Mr James Alexander Addams Williams Details Changed
2 Years 10 Months Ago on 12 Dec 2022
Get Credit Report
Discover Superior Stays Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from PO Box 4385 11726025 - Companies House Default Address Cardiff CF14 8LH to C/O Marshall Peters Manchester Limited Heskin Hall Farm, Wood Lane Heskin Preston PR7 5PA on 7 March 2025
Submitted on 7 Mar 2025
Statement of affairs
Submitted on 6 Mar 2025
Appointment of a voluntary liquidator
Submitted on 6 Mar 2025
Resolutions
Submitted on 6 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 30 Mar 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 27 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year