SPARE IPG 30 LIMITED

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

    Company NameSPARE IPG 30 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00924558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPARE IPG 30 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPARE IPG 30 LIMITED located?

    Registered Office Address
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARE IPG 30 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARKE CHAPMAN (SERVICES) LIMITEDDec 13, 1967Dec 13, 1967

    What are the latest accounts for SPARE IPG 30 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SPARE IPG 30 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 30/06/2016
    RES13

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 1,000
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on Aug 31, 2015

    1 pagesTM02

    Termination of appointment of Rolls-Royce Directorate Limited as a director on Aug 31, 2015

    1 pagesTM01

    Appointment of Rolls-Royce Industries Limited as a director on Aug 31, 2015

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Gerard Allan as a director

    1 pagesTM01

    Appointment of William Scott Mansfield as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Mar 28, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Delrose Goma as a secretary

    1 pagesTM02

    Secretary's details changed for Mrs Delrose Joy Goma on Dec 03, 2009

    1 pagesCH03

    Who are the officers of SPARE IPG 30 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, William Scott
    Main Street
    DE65 6EF Milton
    6
    Derbyshire
    United Kingdom
    Director
    Main Street
    DE65 6EF Milton
    6
    Derbyshire
    United Kingdom
    United KingdomBritish182439760001
    ROLLS-ROYCE INDUSTRIES LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2409680
    200868180001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Secretary
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    GOMA, Delrose Joy
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Secretary
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    British58167220001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ROLLS-ROYCE SECRETARIAT LIMITED
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Secretary
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06828206
    146300460002
    ALLAN, Gerard
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    Director
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    EnglandBritish44566730003
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Director
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    BALE, David Randal
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    Director
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    EnglandBritish18874500003
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    GOMA, Delrose Joy
    Moor Lane
    PO BOX 31
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    United Kingdom
    Director
    Moor Lane
    PO BOX 31
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    United Kingdom
    EnglandBritish58167220002
    WALDRON, Karen
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    United KingdomBritish112387520004
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Director
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    WEST, Alan Edward
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    Director
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    British1661580001
    ROLLS-ROYCE DIRECTORATE LIMITED
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    Director
    Moor Lane
    DE24 8BJ Derby
    Derbyshire
    Identification TypeEuropean Economic Area
    Registration Number06828243
    146300190001

    Does SPARE IPG 30 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 1969
    Delivered On Aug 06, 1969
    Outstanding
    Amount secured
    Trust deed for securing debenture stock of john thompson LTD amounting to £1,500,000
    Short particulars
    Floating charge over:. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Commercial Union Assurance Company Limited
    Transactions
    • Aug 06, 1969Registration of a charge

    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