SPARK FIELD SOLUTIONS LIMITED

SPARK FIELD SOLUTIONS LIMITED

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

    Company NameSPARK FIELD SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01425948
    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 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 AddressNo

    What were the previous names of SPARK FIELD SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    Q FIELD MARKETING SOLUTIONS LIMITEDJun 07, 2016Jun 07, 2016
    NOP GLOBAL LIMITEDAug 04, 2015Aug 04, 2015
    GFK NOP FIELD MARKETING SERVICES LIMITEDSep 30, 2005Sep 30, 2005
    NOP FIELD MARKETING SERVICES LIMITEDMar 03, 2004Mar 03, 2004
    INTERNATIONAL HEALTH SURVEYS LIMITEDDec 31, 1980Dec 31, 1980
    CRUMPSPARK LIMITEDJun 06, 1979Jun 06, 1979

    What are the latest accounts for SPARK FIELD SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SPARK FIELD SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 28, 2017

    LRESEX

    Statement of affairs with form 4.19

    11 pages4.20

    Registration of charge 014259480002, created on Dec 06, 2016

    23 pagesMR01

    Confirmation statement made on Nov 02, 2016 with updates

    6 pagesCS01

    Appointment of Louise Holliday as a director on Oct 27, 2016

    2 pagesAP01

    Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH

    1 pagesAD02

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2016

    RES15

    Registration of charge 014259480001, created on Jul 21, 2016

    26 pagesMR01

    Appointment of Mr James Martin as a director on Jun 03, 2016

    2 pagesAP01

    Appointment of Mr Steven John Mayhew as a director on Jun 03, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2016

    RES15

    Termination of appointment of Christopher John White as a director on Jun 03, 2016

    1 pagesTM01

    Termination of appointment of Alexander Pfann as a director on Jun 03, 2016

    1 pagesTM01

    Termination of appointment of Ivar Reimer Michaelsen as a director on Jun 03, 2016

    1 pagesTM01

    Termination of appointment of Matthias Krauss as a director on Jun 03, 2016

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Alexander Pfann as a director on May 12, 2016

    2 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Who are the officers of SPARK FIELD SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIDAY, Alan James
    St. James Road
    NN5 5LF Northampton
    100
    Director
    St. James Road
    NN5 5LF Northampton
    100
    EnglandBritish116590650001
    HOLLIDAY, Louise
    St. James Road
    NN5 5LF Northampton
    100
    Director
    St. James Road
    NN5 5LF Northampton
    100
    United KingdomBritish218505610001
    MARTIN, James
    St. James Road
    NN5 5LF Northampton
    100
    Director
    St. James Road
    NN5 5LF Northampton
    100
    United KingdomBritish209021710001
    MAYHEW, Steven John
    St. James Road
    NN5 5LF Northampton
    100
    Director
    St. James Road
    NN5 5LF Northampton
    100
    EnglandBritish197901260001
    BLETSO, Bryan Edward
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    Secretary
    11 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    British50582160004
    GLASS, David Selig
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    Secretary
    13 Denewood
    EN5 1LX New Barnet
    Hertfordshire
    British37146920001
    RHODES, John Eric
    40 West Hill Park
    N6 6ND London
    Secretary
    40 West Hill Park
    N6 6ND London
    British38761670001
    SHAY, Ian Lawton
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    Secretary
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    British9138100001
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    JAMESON, Richard David
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    Director
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    United KingdomBritish68704460001
    KELLY, Paul Dominic
    29 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    Director
    29 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    EnglandBritish85834800002
    KELLY, Paul Dominic
    12b Idmiston Road
    KT4 7ST Worcester Park
    Surrey
    Director
    12b Idmiston Road
    KT4 7ST Worcester Park
    Surrey
    British85834800001
    KRAUSS, Matthias
    King Edward Street
    OX1 4HL Oxford
    8
    England
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    England
    EnglandGerman132354700002
    MACFARLANE, Phyllis Joan
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UL London
    Ludgate House
    EnglandBritish12026780001
    MACFARLANE, Phyllis Joan
    Flat 4 12 Lindfield Gardens
    NW3 6PU London
    Director
    Flat 4 12 Lindfield Gardens
    NW3 6PU London
    EnglandBritish12026780001
    MICHAELSEN, Ivar Reimer
    King Edward Street
    OX1 4HL Oxford
    8
    England
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    England
    DenmarkDanish201793740001
    MOLLOY, Christopher Andrew
    22 Cleveland Square
    W2 London
    Director
    22 Cleveland Square
    W2 London
    British12026790001
    PFANN, Alexander
    King Edward Street
    OX1 4HL Oxford
    8
    England
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    England
    United KingdomGerman208315540001
    SHAY, Ian Lawton
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    Director
    24 Les Bois High Road
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    British9138100001
    SNOW, Christopher
    Orchard House Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    Director
    Orchard House Widmoor
    HP10 0JG Wooburn Common
    Buckinghamshire
    EnglandBritish55898080001
    SPEDDING, Michael
    Flat 1
    120 Goldhurst Terrace
    NW6 London
    Director
    Flat 1
    120 Goldhurst Terrace
    NW6 London
    British18762230001
    STOCKER, Ivor Charles
    Hazlemere 29 Rayleigh Road
    Wimbledon
    SW19 3RE London
    Director
    Hazlemere 29 Rayleigh Road
    Wimbledon
    SW19 3RE London
    United KingdomBritish27664840001
    VAN DER WERF, Bernhard Eberhard
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    Director
    c/o Legal Dept.
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 18
    London
    England
    United KingdomDutch197556840001
    WHITE, Christopher John
    King Edward Street
    OX1 4HL Oxford
    8
    England
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    England
    EnglandBritish21327980004
    WINTER, Keith Michael
    8 Roseneath Road
    SW11 6AH London
    Director
    8 Roseneath Road
    SW11 6AH London
    British90087370001
    WOODLOCK, Simon John
    39 Westfield Road
    KT6 4EL Surbiton
    Surrey
    Director
    39 Westfield Road
    KT6 4EL Surbiton
    Surrey
    United KingdomBritish69948110002
    WOODLOCK, Simon John
    3 Hollycroft Close
    CR2 7FE Croydon
    Surrey
    Director
    3 Hollycroft Close
    CR2 7FE Croydon
    Surrey
    British69948110001

    Who are the persons with significant control of SPARK FIELD SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan James Holliday
    St. James Road
    NN5 5LF Northampton
    100
    Jun 03, 2016
    St. James Road
    NN5 5LF Northampton
    100
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPARK FIELD SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2016Registration of a charge (MR01)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)

    Does SPARK FIELD SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2017Commencement of winding up
    Apr 18, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Peter John Windatt
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    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