SPENCER CLARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPENCER CLARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00075972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPENCER CLARK LIMITED?

    • (7499) /

    Where is SPENCER CLARK LIMITED located?

    Registered Office Address
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPENCER CLARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AURORA METALS LIMITEDOct 30, 1995Oct 30, 1995
    WILLIAM WATTS LIMITEDJan 20, 1995Jan 20, 1995
    HOBSON,HOUGHTON & CO.LIMITEDJan 05, 1903Jan 05, 1903

    What are the latest accounts for SPENCER CLARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SPENCER CLARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2011

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2011

    Statement of capital on Aug 22, 2011

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2010

    1 pagesAA

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Appointment of Christopher David Seymour as a director

    3 pagesAP01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Peter Simon Bland on Jul 31, 2010

    2 pagesCH01

    Director's details changed for James Thomas Hart on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Christine Jane Alison Dalton on Jul 31, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2009

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    1 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    1 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of SPENCER CLARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Christine Jane Alison
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Secretary
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    British29941080001
    BLAND, Peter Simon
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritishChartered Accountant42351130005
    SEYMOUR, Christopher David
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    EnglandBritishChartered Accountant158310680001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    AustralianFinance Director987090002
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Secretary
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Secretary
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    British987080001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritishCompany Secretary12452990001
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritishCompany Director1435570001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    AustralianFinance Director987090002
    HART, James Thomas
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritishChartered Accountant115557140002
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    United KingdomBritishCompany Director3696630003
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    BritishAccountant1790630001
    ROBINSON, Gregory Allan
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Director
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    AustraliaGroup Finance Director55134620001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    BritishGroup Managing Director75517320001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Director
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    EnglandBritishPersonnel Director987080001
    WRIGHT, James Philip
    The Orangery 9 Litley Court
    Hampton Park Road
    HR1 1TP Hereford
    Herefordshire
    Director
    The Orangery 9 Litley Court
    Hampton Park Road
    HR1 1TP Hereford
    Herefordshire
    United KingdomBritishCompany Director47006850002
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does SPENCER CLARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 1984
    Delivered On May 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M139). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • May 09, 1984Registration of a charge
    Debenture
    Created On Nov 05, 1984
    Delivered On Nov 08, 1984
    Satisfied
    Amount secured
    £137,658
    Short particulars
    F/H land in sairle street, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Neepsend PLC
    Transactions
    • Nov 08, 1984Registration of a charge
    Legal charge
    Created On May 03, 1984
    Delivered On May 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land & buildings on the south side of seville street sheffield title no syk 143277.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 09, 1984Registration of a charge
    Charge
    Created On Oct 26, 1981
    Delivered On Oct 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts floating charge over (see doc M13). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 30, 1981Registration of a charge
    Mortgage
    Created On Jun 09, 1981
    Delivered On Jun 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a part of don steelworks sourlse street, sheffield tog with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 15, 1981Registration of a charge
    Charge
    Created On Feb 19, 1981
    Delivered On Feb 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book & other debts present & future due/owing or incurred to the company floating charge over (see doc M134). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1981Registration of a charge
    Charge
    Created On Feb 05, 1980
    Delivered On Feb 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4-1-80
    Short particulars
    Floating charge on the (see doc M133 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 08, 1980Registration of a charge

    Does SPENCER CLARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2012Dissolved on
    Oct 04, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0