SPARK FIELD SOLUTIONS LIMITED
Overview
| Company Name | SPARK FIELD SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01425948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SPARK FIELD SOLUTIONS LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is SPARK FIELD SOLUTIONS LIMITED located?
| Registered Office Address | 100 St. James Road NN5 5LF Northampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPARK FIELD SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| Q FIELD MARKETING SOLUTIONS LIMITED | Jun 07, 2016 | Jun 07, 2016 |
| NOP GLOBAL LIMITED | Aug 04, 2015 | Aug 04, 2015 |
| GFK NOP FIELD MARKETING SERVICES LIMITED | Sep 30, 2005 | Sep 30, 2005 |
| NOP FIELD MARKETING SERVICES LIMITED | Mar 03, 2004 | Mar 03, 2004 |
| INTERNATIONAL HEALTH SURVEYS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| CRUMPSPARK LIMITED | Jun 06, 1979 | Jun 06, 1979 |
What are the latest accounts for SPARK FIELD SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SPARK FIELD SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to 100 st. James Road Northampton NN5 5LF on Mar 15, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 11 pages | 4.20 | ||||||||||
Registration of charge 014259480002, created on Dec 06, 2016 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Louise Holliday as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 014259480001, created on Jul 21, 2016 | 26 pages | MR01 | ||||||||||
Appointment of Mr James Martin as a director on Jun 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven John Mayhew as a director on Jun 03, 2016 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Christopher John White as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Pfann as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ivar Reimer Michaelsen as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthias Krauss as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ to 8 King Edward Street Oxford OX1 4HL on Jun 06, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Alexander Pfann as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Anne-Marie Horgan Gfk Nop Field Marketing Services Ltd Ludgate House 245 Blackfriars Road London SE1 9UL England to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ | 1 pages | AD02 | ||||||||||
Who are the officers of SPARK FIELD SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLIDAY, Alan James | Director | St. James Road NN5 5LF Northampton 100 | England | British | 116590650001 | |||||
| HOLLIDAY, Louise | Director | St. James Road NN5 5LF Northampton 100 | United Kingdom | British | 218505610001 | |||||
| MARTIN, James | Director | St. James Road NN5 5LF Northampton 100 | United Kingdom | British | 209021710001 | |||||
| MAYHEW, Steven John | Director | St. James Road NN5 5LF Northampton 100 | England | British | 197901260001 | |||||
| BLETSO, Bryan Edward | Secretary | 11 Broomfield Park RH4 3QQ Westcott Surrey | British | 50582160004 | ||||||
| GLASS, David Selig | Secretary | 13 Denewood EN5 1LX New Barnet Hertfordshire | British | 37146920001 | ||||||
| RHODES, John Eric | Secretary | 40 West Hill Park N6 6ND London | British | 38761670001 | ||||||
| SHAY, Ian Lawton | Secretary | 24 Les Bois High Road Layer De La Haye CO2 0EX Colchester Essex | British | 9138100001 | ||||||
| CROSSWALL NOMINEES LIMITED | Secretary | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| JAMESON, Richard David | Director | c/o Legal Dept. 25 Canada Square E14 5LQ Canary Wharf Level 18 London England | United Kingdom | British | 68704460001 | |||||
| KELLY, Paul Dominic | Director | 29 Fullbrooks Avenue KT4 7PE Worcester Park Surrey | England | British | 85834800002 | |||||
| KELLY, Paul Dominic | Director | 12b Idmiston Road KT4 7ST Worcester Park Surrey | British | 85834800001 | ||||||
| KRAUSS, Matthias | Director | King Edward Street OX1 4HL Oxford 8 England | England | German | 132354700002 | |||||
| MACFARLANE, Phyllis Joan | Director | 245 Blackfriars Road SE1 9UL London Ludgate House | England | British | 12026780001 | |||||
| MACFARLANE, Phyllis Joan | Director | Flat 4 12 Lindfield Gardens NW3 6PU London | England | British | 12026780001 | |||||
| MICHAELSEN, Ivar Reimer | Director | King Edward Street OX1 4HL Oxford 8 England | Denmark | Danish | 201793740001 | |||||
| MOLLOY, Christopher Andrew | Director | 22 Cleveland Square W2 London | British | 12026790001 | ||||||
| PFANN, Alexander | Director | King Edward Street OX1 4HL Oxford 8 England | United Kingdom | German | 208315540001 | |||||
| SHAY, Ian Lawton | Director | 24 Les Bois High Road Layer De La Haye CO2 0EX Colchester Essex | British | 9138100001 | ||||||
| SNOW, Christopher | Director | Orchard House Widmoor HP10 0JG Wooburn Common Buckinghamshire | England | British | 55898080001 | |||||
| SPEDDING, Michael | Director | Flat 1 120 Goldhurst Terrace NW6 London | British | 18762230001 | ||||||
| STOCKER, Ivor Charles | Director | Hazlemere 29 Rayleigh Road Wimbledon SW19 3RE London | United Kingdom | British | 27664840001 | |||||
| VAN DER WERF, Bernhard Eberhard | Director | c/o Legal Dept. 25 Canada Square E14 5LQ Canary Wharf Level 18 London England | United Kingdom | Dutch | 197556840001 | |||||
| WHITE, Christopher John | Director | King Edward Street OX1 4HL Oxford 8 England | England | British | 21327980004 | |||||
| WINTER, Keith Michael | Director | 8 Roseneath Road SW11 6AH London | British | 90087370001 | ||||||
| WOODLOCK, Simon John | Director | 39 Westfield Road KT6 4EL Surbiton Surrey | United Kingdom | British | 69948110002 | |||||
| WOODLOCK, Simon John | Director | 3 Hollycroft Close CR2 7FE Croydon Surrey | British | 69948110001 |
Who are the persons with significant control of SPARK FIELD SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan James Holliday | Jun 03, 2016 | St. James Road NN5 5LF Northampton 100 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SPARK FIELD SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 06, 2016 Delivered On Dec 08, 2016 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 21, 2016 Delivered On Jul 21, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SPARK FIELD SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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