SPICERS LIMITED
Overview
| Company Name | SPICERS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00425809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPICERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPICER-HALLFIELD LIMITED | Dec 16, 1946 | Dec 16, 1946 |
What are the latest accounts for SPICERS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for SPICERS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 17, 2020 |
| Next Confirmation Statement Due | Oct 29, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2019 |
| Overdue | Yes |
What are the latest filings for SPICERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 15, 2025 | 11 pages | LIQ03 | ||
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to May 15, 2024 | 12 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 20 pages | AM22 | ||
Administrator's progress report | 17 pages | AM10 | ||
Notice of order removing administrator from office | 14 pages | AM16 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Administrator's progress report | 18 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 17 pages | AM10 | ||
Administrator's progress report | 18 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 20 pages | AM10 | ||
Statement of affairs with form AM02SOA | 22 pages | AM02 | ||
Result of meeting of creditors | 7 pages | AM07 | ||
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 pages | AD01 | ||
Statement of administrator's proposal | 46 pages | AM03 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registration of charge 004258090017, created on Feb 05, 2020 | 15 pages | MR01 | ||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||
Appointment of Mr Richard John Oates as a director on Oct 22, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Becap Spicers (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of SPICERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYNARD, Philippa Anne | Secretary | Wellington Place LS1 4AP Leeds 12 | 197998580001 | |||||||
| FORD, Edwin Richard | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 168191500001 | |||||
| HORNE, Stephen James | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 256352360001 | |||||
| JONES, Richard Ashley | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 197998420001 | |||||
| OATES, Richard John | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 198603960001 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| JOHNSTONE, Howard Mills | Secretary | 344 New Hythe Lane Larkfield ME20 6RZ Aylesford Kent | British | 31360810001 | ||||||
| JONES, Sarah Elizabeth | Secretary | CB22 3JG Cambridge Sawston England | British | 165934700001 | ||||||
| RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
| SHAW, Mark | Secretary | 3 Wellington House Leighton Road Heath & Reach LU7 0AA Leighton Buzzard Bedfordshire | British | 43162870001 | ||||||
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | 77624110001 | ||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Unit 4 500 Purley Way CR0 4NZ Croydon C/O The Spicers-Officeteam Group Limited Surrey England | 174430860001 | |||||||
| ADAMS, George Mills Bramston | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 127406960001 | |||||
| APELRATH, Thomas Oliver Karl | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | German | 97287150002 | ||||||
| ARMSTRONG, William Ritchie | Director | The Mill Cottage Caxton Road Bourn CB3 7SU Cambridge Cambridgeshire | British | 13861590002 | ||||||
| ASPLIN, Robert Alexander | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | United Kingdom | British | 149870270004 | |||||
| BALDREY, Robert Rolph | Director | 32 Ditton Green Wood Ditton CB8 9SQ Newmarket Suffolk | England | British | 78328360005 | |||||
| BALL, Alan | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | England | British | 165876930001 | |||||
| BERTORP, Sven Anders Michael | Director | Kronvagen 33 FOREIGN Sundsvall S-85251 Sweden | Swedish | 49072700001 | ||||||
| BROWN, Stephen Thomas | Director | Unit 4 500 Purley Way CR0 4NZ Croydon C/O The Spicers-Officeteam Group Limited Surrey England | United Kingdom | British | 198304000001 | |||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 53026290002 | |||||
| COULSON, Terry Ernest | Director | 46 Magnolia Dene Hazlemere HP15 7QE Hazelmere Buckinghamshire | England | British | 81906330001 | |||||
| DAMMAN, Gerardus Petrus Antonius | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | Netherlands | Dutch | 159761010001 | |||||
| DELLAR, Michael John | Director | Church View Church Lane Arrington SG8 0BD Royston Hertfordshire | British | 29202140001 | ||||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 47821400004 | |||||
| ENANDER, Jan Sture | Director | Gustaf Adolfsvagen 2 FOREIGN Sundsvall S-85250 Sweden | Swedish | 29202150001 | ||||||
| EVANS, Richard Arthur | Director | The Mallows Morganhayes Southleigh EX24 6RY Colyton Devon | British | 58408910002 | ||||||
| FREIS, Stefan, Diplom Kaufmann | Director | Lange Hop Str 86 30559 Hannover Germany | German | 72813030002 | ||||||
| JONES, Sarah Elizabeth | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | England | British | 165876990001 | |||||
| LAMB, Gordon | Director | The Orchards 138 Hinton Way Great Shelford CB2 5AL Cambridge Cambridgeshire | British | 49864570001 | ||||||
| LOUDAIN, Graeme Dennis | Director | 49a Fen End CB4 5NE Over Cambridgeshire | British | 72688740001 | ||||||
| LUDTKE, Peter Gunter | Director | Forstgrund 18 30629 Hannover FOREIGN Germany | German | 55850450001 | ||||||
| MACKIE, Ian Fraser | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 172831440001 | |||||
| MARTIN-LOF, Sverker Knut Tore | Director | Allegatan 2 FOREIGN Sundsvall 85250 Sweden | Swedish | 27494110001 |
Who are the persons with significant control of SPICERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Becap Spicers (Uk) Limited | Apr 06, 2016 | Purley Way CR0 4NZ Croydon Unit 4 C/O Officeteam England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPICERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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