S.P.S. GROUP LIMITED

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

    Company NameS.P.S. GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01509909
    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 S.P.S. GROUP LIMITED?

    • (2222) /
    • (7415) /
    • (7440) /

    Where is S.P.S. GROUP LIMITED located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of S.P.S. GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.P.S. PROPERTIES MANAGEMENT & HOLDINGS LIMITEDMar 12, 1985Mar 12, 1985
    S.P.S. PROPERTIES LIMITEDDec 31, 1980Dec 31, 1980
    BRIARWISE LIMITEDJul 30, 1980Jul 30, 1980

    What are the latest accounts for S.P.S. GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for S.P.S. GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    legacy

    1 pages287

    legacy

    1 pages287

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    1 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of result of meeting of creditors

    5 pages2.23

    Statement of administrator's proposal

    2 pages2.21

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administration Order

    4 pages2.7

    Notice of Administration Order

    1 pages2.6

    legacy

    11 pages395

    legacy

    10 pages363s

    Full group accounts made up to Jun 30, 2000

    28 pagesAA

    legacy

    2 pages288a

    Who are the officers of S.P.S. GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUPTON, John Charles
    Trecarn Church Road
    Studham
    LU6 2QA Dunstable
    Bedfordshire
    Secretary
    Trecarn Church Road
    Studham
    LU6 2QA Dunstable
    Bedfordshire
    British9653690001
    BUSHELL, Gillian Patricia
    21 Hawthorn Close
    LU6 3BL Dunstable
    Bedfordshire
    Director
    21 Hawthorn Close
    LU6 3BL Dunstable
    Bedfordshire
    United KingdomBritishFinance Director58851760001
    LUPTON, John Charles
    Trecarn Church Road
    Studham
    LU6 2QA Dunstable
    Bedfordshire
    Director
    Trecarn Church Road
    Studham
    LU6 2QA Dunstable
    Bedfordshire
    BritishDirector9653690001
    METCALFE, Ian
    50 Ash Grove
    Wheathampstead
    AL4 8DF St Albans
    Hertfordshire
    Director
    50 Ash Grove
    Wheathampstead
    AL4 8DF St Albans
    Hertfordshire
    BritishDirector9653710001
    TAFFS, Christopher Charles
    51 Dunstable Road
    Toddington
    LU5 6DS Dunstable
    Bedfordshire
    Director
    51 Dunstable Road
    Toddington
    LU5 6DS Dunstable
    Bedfordshire
    EnglandBritishCreative Director61163050001
    WALKER, Leonard George
    Ash Farm Burcott
    LU7 0JW Leighton Buzzard
    Beds
    Director
    Ash Farm Burcott
    LU7 0JW Leighton Buzzard
    Beds
    BritishDirector12651060001
    LUPTON, Patricia Denise
    Trecarn Church Road
    Studham
    LU6 2QA Dunstable
    Bedfordshire
    Director
    Trecarn Church Road
    Studham
    LU6 2QA Dunstable
    Bedfordshire
    BritishDirector44823500001
    WALKER, Marion Jean
    Ash Farm
    Burcott
    LU7 0JW Leighton Buzzard
    Bedfordshire
    Director
    Ash Farm
    Burcott
    LU7 0JW Leighton Buzzard
    Bedfordshire
    BritishDirector44823610001

    Does S.P.S. GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 03, 2002
    Delivered On Apr 06, 2002
    Outstanding
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    Legal mortgage
    Created On Oct 09, 2000
    Delivered On Oct 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 4 thames industrial estate high street south dunstable. T/no. BD171709. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    Legal mortgage
    Created On May 07, 1999
    Delivered On May 17, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property - montpelier coach house high street south dunstable bedfordshire; t/no BD110991. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1999Registration of a charge (395)
    Legal mortgage
    Created On Mar 06, 1998
    Delivered On Mar 25, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Montpelier house high street south dunstable. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    Further charge
    Created On Nov 01, 1989
    Delivered On Nov 04, 1989
    Satisfied
    Amount secured
    For further securing £40,000 and all other monies due or to become dur from the company to the chargee supplemental to a legal charge dated 3-4-87 and a further legal charge dated 10-11-87.
    Short particulars
    F/H property k/a 61 and 63 high street south, dunstable, bedfordshire.
    Persons Entitled
    • The Norwich Union Life Insurance Society.
    Transactions
    • Nov 04, 1989Registration of a charge
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 24, 1988
    Delivered On Jun 30, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 61, high street, south dunstable. Bedfordshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 1988Registration of a charge
    Further charge
    Created On Nov 16, 1987
    Delivered On Dec 04, 1987
    Satisfied
    Amount secured
    For further securing 96,425 and all other monies due or to become due from the company to the chargee under the terms of the charge dated 3/4/87
    Short particulars
    First charge on f/h office premises k/a montpelier chambers, 61 high st south, dunstable bedfordshire. Further charge on premises k/a - 63 high st. South. Dunstable bedfordshire T.no. - bd 84800.
    Persons Entitled
    • The Norwich Union Lye Insurance Society.
    Transactions
    • Dec 04, 1987Registration of a charge
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    £189,000
    Short particulars
    F/H office premises k/a 63, high street, south dunstable, bedfordshire title no bd 84800.
    Persons Entitled
    • The Norwich Union Life Insurance Society.
    Transactions
    • Apr 16, 1987Registration of a charge
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 23, 1986
    Delivered On Jan 31, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M13.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 1986Registration of a charge
    Legal mortgage
    Created On Jun 21, 1983
    Delivered On Jun 28, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    63 high street south dunstable bedfordshire no:- bd 84800 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1983Registration of a charge
    Legal charge
    Created On Feb 05, 1981
    Delivered On Feb 10, 1981
    Satisfied
    Amount secured
    £40,000 all other monies due or to become due from the company to the chargee
    Short particulars
    F/H 63, high street south, dunstable, bedfordshire.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Feb 10, 1981Registration of a charge

    Does S.P.S. GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2002Administration started
    Jan 17, 2007Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    Ladislav Hornan
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    2
    DateType
    Dec 07, 2009Conclusion of winding up
    Nov 30, 2006Petition date
    Jan 17, 2007Commencement of winding up
    Mar 15, 2010Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Ladislav Hornan
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    Andrew Andronikou
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    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