SPICERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPICERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00425809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPICERS LIMITED?

    • Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPICERS LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of SPICERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPICER-HALLFIELD LIMITEDDec 16, 1946Dec 16, 1946

    What are the latest accounts for SPICERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for SPICERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 17, 2020
    Next Confirmation Statement DueOct 29, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2019
    OverdueYes

    What are the latest filings for SPICERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 15, 2025

    11 pagesLIQ03

    Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Sep 16, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 15, 2024

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pagesAM22

    Administrator's progress report

    17 pagesAM10

    Notice of order removing administrator from office

    14 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    20 pagesAM10

    Statement of affairs with form AM02SOA

    22 pagesAM02

    Result of meeting of creditors

    7 pagesAM07

    Registered office address changed from , C/O the Spicers-Officeteam Group Limited Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ, England to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on Jun 02, 2020

    2 pagesAD01

    Statement of administrator's proposal

    46 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 004258090017, created on Feb 05, 2020

    15 pagesMR01

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Appointment of Mr Richard John Oates as a director on Oct 22, 2019

    2 pagesAP01

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Becap Spicers (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of SPICERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    Wellington Place
    LS1 4AP Leeds
    12
    Secretary
    Wellington Place
    LS1 4AP Leeds
    12
    197998580001
    FORD, Edwin Richard
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomBritish168191500001
    HORNE, Stephen James
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomBritish256352360001
    JONES, Richard Ashley
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish197998420001
    OATES, Richard John
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomBritish198603960001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    JOHNSTONE, Howard Mills
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    Secretary
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    British31360810001
    JONES, Sarah Elizabeth
    CB22 3JG Cambridge
    Sawston
    England
    Secretary
    CB22 3JG Cambridge
    Sawston
    England
    British165934700001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    SHAW, Mark
    3 Wellington House Leighton Road
    Heath & Reach
    LU7 0AA Leighton Buzzard
    Bedfordshire
    Secretary
    3 Wellington House Leighton Road
    Heath & Reach
    LU7 0AA Leighton Buzzard
    Bedfordshire
    British43162870001
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British77624110001
    WARWICK-SAUNDERS, Richard Meirion
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    C/O The Spicers-Officeteam Group Limited
    Surrey
    England
    Secretary
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    C/O The Spicers-Officeteam Group Limited
    Surrey
    England
    174430860001
    ADAMS, George Mills Bramston
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish127406960001
    APELRATH, Thomas Oliver Karl
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    German97287150002
    ARMSTRONG, William Ritchie
    The Mill Cottage Caxton Road
    Bourn
    CB3 7SU Cambridge
    Cambridgeshire
    Director
    The Mill Cottage Caxton Road
    Bourn
    CB3 7SU Cambridge
    Cambridgeshire
    British13861590002
    ASPLIN, Robert Alexander
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    United KingdomBritish149870270004
    BALDREY, Robert Rolph
    32 Ditton Green
    Wood Ditton
    CB8 9SQ Newmarket
    Suffolk
    Director
    32 Ditton Green
    Wood Ditton
    CB8 9SQ Newmarket
    Suffolk
    EnglandBritish78328360005
    BALL, Alan
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    EnglandBritish165876930001
    BERTORP, Sven Anders Michael
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Director
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Swedish49072700001
    BROWN, Stephen Thomas
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    C/O The Spicers-Officeteam Group Limited
    Surrey
    England
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    C/O The Spicers-Officeteam Group Limited
    Surrey
    England
    United KingdomBritish198304000001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish53026290002
    COULSON, Terry Ernest
    46 Magnolia Dene
    Hazlemere
    HP15 7QE Hazelmere
    Buckinghamshire
    Director
    46 Magnolia Dene
    Hazlemere
    HP15 7QE Hazelmere
    Buckinghamshire
    EnglandBritish81906330001
    DAMMAN, Gerardus Petrus Antonius
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    NetherlandsDutch159761010001
    DELLAR, Michael John
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    Director
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    British29202140001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish47821400004
    ENANDER, Jan Sture
    Gustaf Adolfsvagen 2
    FOREIGN Sundsvall S-85250
    Sweden
    Director
    Gustaf Adolfsvagen 2
    FOREIGN Sundsvall S-85250
    Sweden
    Swedish29202150001
    EVANS, Richard Arthur
    The Mallows Morganhayes
    Southleigh
    EX24 6RY Colyton
    Devon
    Director
    The Mallows Morganhayes
    Southleigh
    EX24 6RY Colyton
    Devon
    British58408910002
    FREIS, Stefan, Diplom Kaufmann
    Lange Hop Str 86
    30559 Hannover
    Germany
    Director
    Lange Hop Str 86
    30559 Hannover
    Germany
    German72813030002
    JONES, Sarah Elizabeth
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    United Kingdom
    EnglandBritish165876990001
    LAMB, Gordon
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    Director
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    British49864570001
    LOUDAIN, Graeme Dennis
    49a Fen End
    CB4 5NE Over
    Cambridgeshire
    Director
    49a Fen End
    CB4 5NE Over
    Cambridgeshire
    British72688740001
    LUDTKE, Peter Gunter
    Forstgrund 18
    30629 Hannover
    FOREIGN Germany
    Director
    Forstgrund 18
    30629 Hannover
    FOREIGN Germany
    German55850450001
    MACKIE, Ian Fraser
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish172831440001
    MARTIN-LOF, Sverker Knut Tore
    Allegatan 2
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Allegatan 2
    FOREIGN Sundsvall 85250
    Sweden
    Swedish27494110001

    Who are the persons with significant control of SPICERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Becap Spicers (Uk) Limited
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    Apr 06, 2016
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredUk Registrar Of Companies
    Registration Number07596413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPICERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2020Administration started
    May 16, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Samuel James Woodward
    2 St Peters Square
    M2 3DF Manchester
    practitioner
    2 St Peters Square
    M2 3DF Manchester
    2
    DateType
    May 16, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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