YAXLEY SPP LIMITED

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

    Company NameYAXLEY SPP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473781
    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 YAXLEY SPP LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is YAXLEY SPP LIMITED located?

    Registered Office Address
    66 Clifton Street
    EC2A 4HB London
    Undeliverable Registered Office AddressNo

    What were the previous names of YAXLEY SPP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECO (SPP) LIMITEDJun 04, 2013Jun 04, 2013
    STRAMIT PANEL PRODUCTS LIMITEDApr 03, 2012Apr 03, 2012
    ELECO TIMBER FRAME LIMITEDJan 25, 2007Jan 25, 2007
    ELECO BUILDING COMPONENTS LIMITEDAug 08, 2006Aug 08, 2006
    STRAMIT INDUSTRIES LIMITEDJul 21, 1987Jul 21, 1987
    STRAMIT INDUSTRIES (UK) LIMITED Dec 31, 1980Dec 31, 1980
    KILCOTE LIMITEDJan 17, 1980Jan 17, 1980

    What are the latest accounts for YAXLEY SPP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for YAXLEY SPP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Certificate of change of name

    Company name changed eleco (spp) LIMITED\certificate issued on 07/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2014

    Change company name resolution on Mar 06, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 170,000
    SH01

    Termination of appointment of Matthew Turner as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Certificate of change of name

    Company name changed stramit panel products LIMITED\certificate issued on 04/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2013

    Change company name resolution on May 31, 2013

    RES15
    change-of-nameJun 04, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Amended full accounts made up to Dec 31, 2011

    13 pagesAAMD

    Appointment of Ivor Ashley Barton as a secretary

    2 pagesAP03

    Termination of appointment of Ivor Barton as a director

    2 pagesTM01

    Termination of appointment of Ivor Barton as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Certificate of change of name

    Company name changed eleco timber frame LIMITED\certificate issued on 03/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2012

    Change company name resolution on Apr 03, 2012

    RES15
    change-of-nameApr 03, 2012

    Change of name by resolution

    NM01

    Annual return made up to Dec 10, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Matthew Lloyd Turner as a director

    3 pagesAP01

    Termination of appointment of Richard Slater as a director

    2 pagesTM01

    Termination of appointment of Paul Fugaccia as a director

    2 pagesTM01

    Appointment of Mr Ivor Ashley Barton as a director

    3 pagesAP01

    Appointment of Graham Neil Spratling as a director

    3 pagesAP01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Current accounting period extended from Jun 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Who are the officers of YAXLEY SPP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Ivor Ashley
    Bluebell Close
    HP1 2DH Hemel Hempstead
    5
    Herts
    Secretary
    Bluebell Close
    HP1 2DH Hemel Hempstead
    5
    Herts
    British174082530001
    SPRATLING, Graham Neil
    The Mall
    Park Street
    AL2 2HT St Albans
    3c
    Hertfordshire
    England
    Director
    The Mall
    Park Street
    AL2 2HT St Albans
    3c
    Hertfordshire
    England
    EnglandBritishAccountant153162830001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Secretary
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    British15818320006
    CRAVEN, Timothy Asgill
    Moatfields
    Hoxne
    IP21 5AL Eye
    Suffolk
    Secretary
    Moatfields
    Hoxne
    IP21 5AL Eye
    Suffolk
    British20737780001
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Secretary
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    British36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Secretary
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    British75324110002
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Secretary
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    British49019640001
    AMOS, Robert
    Thirsville
    The Street
    IP21 5DX Horham
    Suffolk
    Director
    Thirsville
    The Street
    IP21 5DX Horham
    Suffolk
    BritishWorks Director20737790001
    BARTON, Ivor Ashley
    Bluebell Close
    HP1 2DH Hemel Hempstead
    5
    Herts
    England
    Director
    Bluebell Close
    HP1 2DH Hemel Hempstead
    5
    Herts
    England
    EnglandBritishChartered Secretary15818320006
    BROWN, Jack Henry
    14 Bellrope Lane
    NR18 0QY Wymondham
    Norfolk
    Director
    14 Bellrope Lane
    NR18 0QY Wymondham
    Norfolk
    BritishDirector31834290002
    CALLAGHAN, Peter William
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    Director
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    EnglandBritishDirector8093260001
    CRAMPHORN, Terence Henry
    White Oaks Moor Hall Lane
    Danbury
    CM3 4ER Chelmsford
    Essex
    Director
    White Oaks Moor Hall Lane
    Danbury
    CM3 4ER Chelmsford
    Essex
    United KingdomBritishDirector47883780001
    CRAVEN, Timothy Asgill
    Moatfields
    Hoxne
    IP21 5AL Eye
    Suffolk
    Director
    Moatfields
    Hoxne
    IP21 5AL Eye
    Suffolk
    BritishCompany Secretary20737780001
    DANNHAUSER, David Stephen
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    Director
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    EnglandBritishChartered Accountant55176170003
    FUGACCIA, Paul David
    5 Churchfields
    WA8 9RP Widnes
    Cheshire
    Director
    5 Churchfields
    WA8 9RP Widnes
    Cheshire
    EnglandBritishTimber Frame Housing123876350001
    HADDON, Anthony
    Forest House
    Thornton Lane
    LE67 9RP Markfield
    Leicestershire
    Director
    Forest House
    Thornton Lane
    LE67 9RP Markfield
    Leicestershire
    BritishGeneral Manager72194430001
    HAYWOOD, Mark Royston
    8 Abinger Way
    Eaton
    NR4 6NA Norwich
    Norfolk
    Director
    8 Abinger Way
    Eaton
    NR4 6NA Norwich
    Norfolk
    EnglandBritishAccountant68960560002
    HIGGINS, Geoffrey John
    Greentyles Common Road
    Bressingham
    IP22 2BB Diss
    Norfolk
    Director
    Greentyles Common Road
    Bressingham
    IP22 2BB Diss
    Norfolk
    BritishExecutive Chairman27573580001
    HOLMES, Granville
    46 Fraser Close
    NN11 5HD Daventry
    Northamptonshire
    Director
    46 Fraser Close
    NN11 5HD Daventry
    Northamptonshire
    BritishSales Director20737800001
    HOUSEMAN, Christopher
    5 Reeves Pightle
    Great Chishill
    SG8 8SL Royston
    Hertfordshire
    Director
    5 Reeves Pightle
    Great Chishill
    SG8 8SL Royston
    Hertfordshire
    BritishDirector70735110001
    KETTELEY, John Henry Beevor
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    Director
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    United KingdomBritishCompany Director3514610001
    LOWE, David Howard
    Willowdale The Street
    Redgrave
    IP22 1RY Diss
    Norfolk
    Director
    Willowdale The Street
    Redgrave
    IP22 1RY Diss
    Norfolk
    EnglandBritishEngineer40112290001
    NEWBY, Frederick Edward
    Farthingham Lane Ocklet Road
    Ewhurst
    GU6 7QN Cranleigh
    Hartley
    Surrey
    Director
    Farthingham Lane Ocklet Road
    Ewhurst
    GU6 7QN Cranleigh
    Hartley
    Surrey
    United KingdomBritishManaging Director28923840001
    PETERS, Christopher John
    The Manor House Manor Road
    Roydon
    IP22 3QS Diss
    Norfolk
    Director
    The Manor House Manor Road
    Roydon
    IP22 3QS Diss
    Norfolk
    BritishManaging Director40040990002
    SHACKELL, Martin Edward
    9 Gilbey Close
    NN9 5YG Wellingborough
    Northamptonshire
    Director
    9 Gilbey Close
    NN9 5YG Wellingborough
    Northamptonshire
    BritishGeneral Manager51840120001
    SLATER, Richard Craig Alan
    Stannage Lane
    Churton
    CH3 6LE Chester
    Westleigh
    Director
    Stannage Lane
    Churton
    CH3 6LE Chester
    Westleigh
    United KingdomBritishCompany Director37111560008
    TAYLOR, Paul James
    40 Azalea Close
    LE17 4FR Lutterworth
    Leicestershire
    Director
    40 Azalea Close
    LE17 4FR Lutterworth
    Leicestershire
    United KingdomBritishGeneral Manager69909170003
    TURNER, Matthew Lloyd
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    EnglandBritishChartered Accountant158037130001
    WEBSTER, Michael John
    Coles Park House
    Cole Park Westmill
    SG9 9LT Buntingford
    Hertfordshire
    Director
    Coles Park House
    Cole Park Westmill
    SG9 9LT Buntingford
    Hertfordshire
    BritishDirector21651670001
    WHITE, David John
    14 Lovat Close
    IP20 9HJ Harlestone
    Norfolk
    Director
    14 Lovat Close
    IP20 9HJ Harlestone
    Norfolk
    BritishGeneral Manager85510430001
    WOOLLEY, Eric Ryhs
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    Director
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    BritishDirector22806550001

    Does YAXLEY SPP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and
    Created On Jan 05, 2009
    Delivered On Jan 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    An omnibus letter of set-off
    Created On Sep 12, 2007
    Delivered On Sep 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and
    Created On Dec 05, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 26, 1999
    Delivered On Jun 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Eye airfield eye suffolk.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1999Registration of a charge (395)
    • May 20, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture deed
    Created On Mar 05, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 26, 1999Registration of a charge (395)
    • Dec 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Mar 04, 1999
    Delivered On Mar 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 08, 1999Registration of a charge (395)
    • Oct 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 26, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 used no.2 Speedeck machine plus tooling serial no; 10006 and any part thereof.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Jun 27, 1997Registration of a charge (395)
    • Mar 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge supplemental to a debenture dated 10/2/93 issued by the company
    Created On Nov 21, 1996
    Delivered On Dec 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    All rights title and interest in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 11/9/96; all book/other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1996Registration of a charge (395)
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 10, 1996
    Delivered On Sep 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • Sep 14, 1996Registration of a charge (395)
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at yaxley,eye,suffolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 1993
    Delivered On Feb 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 M290C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 1993Registration of a charge (395)
    • Nov 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 14, 1986
    Delivered On Apr 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc M22 for full details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Australia and New Zealand Banking Group LTD
    Transactions
    • Apr 01, 1986Registration of a charge
    Legal charge
    Created On Mar 04, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the security documents d/d 13/10/80
    Short particulars
    Legal mortgage:- f/h land and comprising for parcels of land froming part of 0563 part 0564 part 0568 yaxley and part 05781 part 05782 note county of suffolk together with the buildings erected thereon.
    Persons Entitled
    • I.C.F.C. LTD
    Transactions
    • Mar 09, 1983Registration of a charge
    • Feb 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1981
    Delivered On Oct 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H yaxley, eye, suffolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1981Registration of a charge
    Debenture
    Created On Oct 13, 1980
    Delivered On Oct 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    57 burkitt road, corby, northants. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Icfc LTD
    Transactions
    • Oct 16, 1980Registration of a charge
    • Feb 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does YAXLEY SPP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2015Conclusion of winding up
    Apr 17, 2014Petition date
    Sep 23, 2020Dissolved on
    Jun 09, 2014Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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