SPARTEK ENGINEERING LIMITED

SPARTEK ENGINEERING LIMITED

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

    Company NameSPARTEK ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01946067
    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 SPARTEK ENGINEERING LIMITED?

    • (7499) /

    Where is SPARTEK ENGINEERING LIMITED located?

    Registered Office Address
    Brooks House
    Coventry Road
    CV34 4LL Warwick
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARTEK ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDCO LIMITEDNov 21, 2000Nov 21, 2000
    PRIMO (U.K.) LIMITEDDec 10, 1993Dec 10, 1993
    MARLEY PRIMO LIMITEDJan 24, 1989Jan 24, 1989
    SCANORAMA LIMITEDNov 15, 1985Nov 15, 1985
    SHONECLICK LIMITEDSep 10, 1985Sep 10, 1985

    What are the latest accounts for SPARTEK ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SPARTEK ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 29, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 3,450,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010

    2 pagesCH01

    Director's details changed for John Mcfaull on Sep 28, 2010

    2 pagesCH01

    Secretary's details changed for Karen Roberts on Sep 27, 2010

    2 pagesCH03

    Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on Sep 27, 2010

    1 pagesAD01

    Annual return made up to May 29, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Adrian Egerton Darling on Jan 13, 2010

    2 pagesCH01

    Director's details changed for John Mcfaull on Jan 13, 2010

    2 pagesCH01

    Secretary's details changed for Karen Roberts on Jan 13, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of SPARTEK ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Karen Dawn
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    British126457090001
    DARLING, Adrian Egerton
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    United KingdomBritish13813980005
    MCFAULL, John
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    British83628430003
    BOND, Sarah Caroline
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    Secretary
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    British90181180006
    CHAPMAN, Christopher John
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    Secretary
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    British50769680003
    JONES, Louis Philip
    36 Tavistock Close
    Walderslade
    ME5 9HU Chatham
    Kent
    Secretary
    36 Tavistock Close
    Walderslade
    ME5 9HU Chatham
    Kent
    British27726950001
    LOWE, Tracey
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    Secretary
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    British86697030001
    MADSEN, Kim
    Kinkelves 30
    6823 Ansager
    FOREIGN Denmark
    Secretary
    Kinkelves 30
    6823 Ansager
    FOREIGN Denmark
    Danish44914770001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    RYAN, Marilyn
    Malibu
    Westcliff Drive
    ME12 2LR Minster
    Kent
    Secretary
    Malibu
    Westcliff Drive
    ME12 2LR Minster
    Kent
    British123914210001
    RYAN, Marilyn
    Malibu
    Westcliff Drive
    ME12 2LR Minster
    Kent
    Secretary
    Malibu
    Westcliff Drive
    ME12 2LR Minster
    Kent
    British123914210001
    SORENSEN, Phillip Alan
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    Secretary
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    British806340001
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Secretary
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    British30601260018
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    BORG, Helge Kjaer
    Grundtwigsvej 13
    Dk-6800
    Varde
    Denmark
    Director
    Grundtwigsvej 13
    Dk-6800
    Varde
    Denmark
    Danish29229280002
    BROWN, Roy Frederick
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    Director
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    United KingdomBritish41549370002
    CHEESMAN, Christopher
    Copper Beeches Ox Lane
    St Michaels
    TN30 6PE Tenterden
    Kent
    Director
    Copper Beeches Ox Lane
    St Michaels
    TN30 6PE Tenterden
    Kent
    United KingdomBritish110649380001
    DAVIES, Michael Thomas
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Director
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    British50770000001
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritish56562210001
    GODDARD, David Peter
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Director
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish8828350002
    GRUNNET, Fleming
    Sondergade 4 6862
    Tistrup
    Denmark
    Director
    Sondergade 4 6862
    Tistrup
    Denmark
    Danish10858500001
    HANRAHAN, Shaun Patrick
    19 Wollaton Vale
    Wollaton
    NG8 2PD Nottingham
    Director
    19 Wollaton Vale
    Wollaton
    NG8 2PD Nottingham
    British49298590002
    JACKMAN, Peter Frederick
    78 The Moors
    OX5 2AG Kidlington
    Oxfordshire
    Director
    78 The Moors
    OX5 2AG Kidlington
    Oxfordshire
    British49464170001
    LINDHARDT, Bent
    Jernbanegade 6
    FOREIGN Brorwd 6650
    Denmark
    Director
    Jernbanegade 6
    FOREIGN Brorwd 6650
    Denmark
    Danish10858510002
    NASH, Robert Leslie
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    Director
    12 Manor Fields Drive
    DE7 5FA Ilkeston
    Derbyshire
    United KingdomBritish83397580001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Director
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    United KingdomBritish30958650001
    SIMPSON, Kenneth
    Copton Ash Cottage
    Sheepy Road, Twycross
    CV9 3PG Atherstone
    Warwickshire
    Director
    Copton Ash Cottage
    Sheepy Road, Twycross
    CV9 3PG Atherstone
    Warwickshire
    British27376570002
    VEARONELLY, Alistair
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    Director
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    British9872950001
    WAKELIN, Andrew Shaw
    6 Newton Road
    ME13 8DY Faversham
    Kent
    Director
    6 Newton Road
    ME13 8DY Faversham
    Kent
    British29229260001
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does SPARTEK ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A guarantee and debenture
    Created On Mar 12, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each of the charging companies to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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 PLC, as Agent and Trustee (The Security Trustee) for the Securedparties
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
    Created On Nov 22, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company (formerly known as primo (UK) limited) to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture
    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 PLC
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Mar 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 18, 1992
    Delivered On Jun 25, 1992
    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
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Jul 01, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SPARTEK ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2013Dissolved on
    Dec 09, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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