SPARTEK ENGINEERING LIMITED
Overview
| Company Name | SPARTEK ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01946067 |
| 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 SPARTEK ENGINEERING LIMITED?
- (7499) /
Where is SPARTEK ENGINEERING LIMITED located?
| Registered Office Address | Brooks House Coventry Road CV34 4LL Warwick Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPARTEK ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEEDCO LIMITED | Nov 21, 2000 | Nov 21, 2000 |
| PRIMO (U.K.) LIMITED | Dec 10, 1993 | Dec 10, 1993 |
| MARLEY PRIMO LIMITED | Jan 24, 1989 | Jan 24, 1989 |
| SCANORAMA LIMITED | Nov 15, 1985 | Nov 15, 1985 |
| SHONECLICK LIMITED | Sep 10, 1985 | Sep 10, 1985 |
What are the latest accounts for SPARTEK ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SPARTEK ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Mcfaull on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Roberts on Sep 27, 2010 | 2 pages | CH03 | ||||||||||
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Adrian Egerton Darling on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Mcfaull on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Roberts on Jan 13, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SPARTEK ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Karen Dawn | Secretary | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | British | 126457090001 | ||||||
| DARLING, Adrian Egerton | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | United Kingdom | British | 13813980005 | |||||
| MCFAULL, John | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | British | 83628430003 | ||||||
| BOND, Sarah Caroline | Secretary | Hillside 37 Rise End, Middleton DE4 4LS Wirksworth Derbyshire | British | 90181180006 | ||||||
| CHAPMAN, Christopher John | Secretary | 5 The Willows Walmley B76 2PX Sutton Coldfield West Midlands | British | 50769680003 | ||||||
| JONES, Louis Philip | Secretary | 36 Tavistock Close Walderslade ME5 9HU Chatham Kent | British | 27726950001 | ||||||
| LOWE, Tracey | Secretary | 149 Smalley Drive Oakwood DE21 2SQ Derby Derbyshire | British | 86697030001 | ||||||
| MADSEN, Kim | Secretary | Kinkelves 30 6823 Ansager FOREIGN Denmark | Danish | 44914770001 | ||||||
| PERKINS, Michael William | Secretary | 38 Cubbington Road CV32 7AB Leamington Spa Warwickshire | British | 30958650001 | ||||||
| RYAN, Marilyn | Secretary | Malibu Westcliff Drive ME12 2LR Minster Kent | British | 123914210001 | ||||||
| RYAN, Marilyn | Secretary | Malibu Westcliff Drive ME12 2LR Minster Kent | British | 123914210001 | ||||||
| SORENSEN, Phillip Alan | Secretary | Three Gables TN8 6AJ Edenbridge Kent | British | 806340001 | ||||||
| STRATTON, Malcolm | Secretary | Flat 40 Manor Park Court, Uttoxeter New Road DE22 3NG Derby Derbyshire | British | 30601260018 | ||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
| BORG, Helge Kjaer | Director | Grundtwigsvej 13 Dk-6800 Varde Denmark | Danish | 29229280002 | ||||||
| BROWN, Roy Frederick | Director | Westmorland House Westmorland Road SL6 4HB Maidenhead Berkshire | United Kingdom | British | 41549370002 | |||||
| CHEESMAN, Christopher | Director | Copper Beeches Ox Lane St Michaels TN30 6PE Tenterden Kent | United Kingdom | British | 110649380001 | |||||
| DAVIES, Michael Thomas | Director | 11 The Rills LE10 1NA Hinckley Leicestershire | British | 50770000001 | ||||||
| EDWARDS, Mark John | Director | The Glen 35 Hazelwood Road DE56 4DP Duffield Derby | United Kingdom | British | 56562210001 | |||||
| GODDARD, David Peter | Director | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British | 8828350002 | |||||
| GRUNNET, Fleming | Director | Sondergade 4 6862 Tistrup Denmark | Danish | 10858500001 | ||||||
| HANRAHAN, Shaun Patrick | Director | 19 Wollaton Vale Wollaton NG8 2PD Nottingham | British | 49298590002 | ||||||
| JACKMAN, Peter Frederick | Director | 78 The Moors OX5 2AG Kidlington Oxfordshire | British | 49464170001 | ||||||
| LINDHARDT, Bent | Director | Jernbanegade 6 FOREIGN Brorwd 6650 Denmark | Danish | 10858510002 | ||||||
| NASH, Robert Leslie | Director | 12 Manor Fields Drive DE7 5FA Ilkeston Derbyshire | United Kingdom | British | 83397580001 | |||||
| PERKINS, Michael William | Director | 38 Cubbington Road CV32 7AB Leamington Spa Warwickshire | United Kingdom | British | 30958650001 | |||||
| SIMPSON, Kenneth | Director | Copton Ash Cottage Sheepy Road, Twycross CV9 3PG Atherstone Warwickshire | British | 27376570002 | ||||||
| VEARONELLY, Alistair | Director | Caol Ila 9 Broad Oak Brenchley TN12 7NN Tonbridge Kent | British | 9872950001 | ||||||
| WAKELIN, Andrew Shaw | Director | 6 Newton Road ME13 8DY Faversham Kent | British | 29229260001 | ||||||
| NEWMOND ADMINISTRATION LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363930002 | |||||||
| NEWMOND ADMINISTRATION LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363930002 | |||||||
| NEWMOND MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363780002 | |||||||
| NEWMOND MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363780002 | |||||||
| WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||
| WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
Does SPARTEK ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SPARTEK ENGINEERING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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