YAXLEY SPP LIMITED
Overview
Company Name | YAXLEY SPP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01473781 |
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 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 Address | No |
What were the previous names of YAXLEY SPP LIMITED?
Company Name | From | Until |
---|---|---|
ELECO (SPP) LIMITED | Jun 04, 2013 | Jun 04, 2013 |
STRAMIT PANEL PRODUCTS LIMITED | Apr 03, 2012 | Apr 03, 2012 |
ELECO TIMBER FRAME LIMITED | Jan 25, 2007 | Jan 25, 2007 |
ELECO BUILDING COMPONENTS LIMITED | Aug 08, 2006 | Aug 08, 2006 |
STRAMIT INDUSTRIES LIMITED | Jul 21, 1987 | Jul 21, 1987 |
STRAMIT INDUSTRIES (UK) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
KILCOTE LIMITED | Jan 17, 1980 | Jan 17, 1980 |
What are the latest accounts for YAXLEY SPP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for YAXLEY SPP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Dissolution deferment | 1 pages | L64.04 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||||||
Certificate of change of name Company name changed eleco (spp) LIMITED\certificate issued on 07/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Matthew Turner as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Certificate of change of name Company name changed stramit panel products LIMITED\certificate issued on 04/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Amended full accounts made up to Dec 31, 2011 | 13 pages | AAMD | ||||||||||||||
Appointment of Ivor Ashley Barton as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ivor Barton as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Ivor Barton as a secretary | 2 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Certificate of change of name Company name changed eleco timber frame LIMITED\certificate issued on 03/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Matthew Lloyd Turner as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Slater as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Fugaccia as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Ivor Ashley Barton as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Graham Neil Spratling as a director | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 12 pages | AA | ||||||||||||||
Current accounting period extended from Jun 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Who are the officers of YAXLEY SPP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTON, Ivor Ashley | Secretary | Bluebell Close HP1 2DH Hemel Hempstead 5 Herts | British | 174082530001 | ||||||
SPRATLING, Graham Neil | Director | The Mall Park Street AL2 2HT St Albans 3c Hertfordshire England | England | British | Accountant | 153162830001 | ||||
BARTON, Ivor Ashley | Secretary | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | British | 15818320006 | ||||||
CRAVEN, Timothy Asgill | Secretary | Moatfields Hoxne IP21 5AL Eye Suffolk | British | 20737780001 | ||||||
GRAVETT, Philip James | Secretary | Ellerslie Crawley End Chrishall SG8 8QJ Royston Hertfordshire | British | 36746090001 | ||||||
HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||
HOPKINS, Nigel Antony | Secretary | 9 Norton Leys Wavendon Gate MK7 7TA Milton Keynes Buckinghamshire | British | 75324110002 | ||||||
TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | 49019640001 | ||||||
AMOS, Robert | Director | Thirsville The Street IP21 5DX Horham Suffolk | British | Works Director | 20737790001 | |||||
BARTON, Ivor Ashley | Director | Bluebell Close HP1 2DH Hemel Hempstead 5 Herts England | England | British | Chartered Secretary | 15818320006 | ||||
BROWN, Jack Henry | Director | 14 Bellrope Lane NR18 0QY Wymondham Norfolk | British | Director | 31834290002 | |||||
CALLAGHAN, Peter William | Director | Emerys Bucks Lane Little Eversden CB3 7HL Cambridge Cambridgeshire | England | British | Director | 8093260001 | ||||
CRAMPHORN, Terence Henry | Director | White Oaks Moor Hall Lane Danbury CM3 4ER Chelmsford Essex | United Kingdom | British | Director | 47883780001 | ||||
CRAVEN, Timothy Asgill | Director | Moatfields Hoxne IP21 5AL Eye Suffolk | British | Company Secretary | 20737780001 | |||||
DANNHAUSER, David Stephen | Director | 8 Marsworth Avenue HA5 4UB Pinner Middlesex | England | British | Chartered Accountant | 55176170003 | ||||
FUGACCIA, Paul David | Director | 5 Churchfields WA8 9RP Widnes Cheshire | England | British | Timber Frame Housing | 123876350001 | ||||
HADDON, Anthony | Director | Forest House Thornton Lane LE67 9RP Markfield Leicestershire | British | General Manager | 72194430001 | |||||
HAYWOOD, Mark Royston | Director | 8 Abinger Way Eaton NR4 6NA Norwich Norfolk | England | British | Accountant | 68960560002 | ||||
HIGGINS, Geoffrey John | Director | Greentyles Common Road Bressingham IP22 2BB Diss Norfolk | British | Executive Chairman | 27573580001 | |||||
HOLMES, Granville | Director | 46 Fraser Close NN11 5HD Daventry Northamptonshire | British | Sales Director | 20737800001 | |||||
HOUSEMAN, Christopher | Director | 5 Reeves Pightle Great Chishill SG8 8SL Royston Hertfordshire | British | Director | 70735110001 | |||||
KETTELEY, John Henry Beevor | Director | Keeway Ferry Road, Creeksea CM0 8PL Burnham On Crouch Essex | United Kingdom | British | Company Director | 3514610001 | ||||
LOWE, David Howard | Director | Willowdale The Street Redgrave IP22 1RY Diss Norfolk | England | British | Engineer | 40112290001 | ||||
NEWBY, Frederick Edward | Director | Farthingham Lane Ocklet Road Ewhurst GU6 7QN Cranleigh Hartley Surrey | United Kingdom | British | Managing Director | 28923840001 | ||||
PETERS, Christopher John | Director | The Manor House Manor Road Roydon IP22 3QS Diss Norfolk | British | Managing Director | 40040990002 | |||||
SHACKELL, Martin Edward | Director | 9 Gilbey Close NN9 5YG Wellingborough Northamptonshire | British | General Manager | 51840120001 | |||||
SLATER, Richard Craig Alan | Director | Stannage Lane Churton CH3 6LE Chester Westleigh | United Kingdom | British | Company Director | 37111560008 | ||||
TAYLOR, Paul James | Director | 40 Azalea Close LE17 4FR Lutterworth Leicestershire | United Kingdom | British | General Manager | 69909170003 | ||||
TURNER, Matthew Lloyd | Director | Clifton Street EC2A 4HB London 66 England | England | British | Chartered Accountant | 158037130001 | ||||
WEBSTER, Michael John | Director | Coles Park House Cole Park Westmill SG9 9LT Buntingford Hertfordshire | British | Director | 21651670001 | |||||
WHITE, David John | Director | 14 Lovat Close IP20 9HJ Harlestone Norfolk | British | General Manager | 85510430001 | |||||
WOOLLEY, Eric Ryhs | Director | 17 Heron Close CM21 0BB Sawbridgeworth Hertfordshire | British | Director | 22806550001 |
Does YAXLEY SPP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does YAXLEY SPP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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