SPECTATOR LIMITED
Overview
Company Name | SPECTATOR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02117658 |
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 SPECTATOR LIMITED?
- (7499) /
Where is SPECTATOR LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECTATOR LIMITED?
Company Name | From | Until |
---|---|---|
PRIMESIGHT SPECTATOR LIMITED | Dec 15, 1989 | Dec 15, 1989 |
GOKEEN LIMITED | Mar 31, 1987 | Mar 31, 1987 |
What are the latest accounts for SPECTATOR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SPECTATOR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Feb 10, 2012 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Met Building 22 Percy Street London W1T 2BU England on Mar 15, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution :- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Jonathan Daniels on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Naren Anirudha Patel on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Monica Ellen Mackinnon on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of SPECTATOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKINNON, Monica Ellen | Secretary | Baker Street W1U 7EU London 55 | British | Accountant | 107899210001 | |||||
DANIELS, Paul Jonathan | Director | Baker Street W1U 7EU London 55 | England | British | Director | 127121890001 | ||||
PATEL, Naren Anirudha | Director | Baker Street W1U 7EU London 55 | England | British | Director | 44514540003 | ||||
CLARK, Peter Ian | Secretary | 120 Barrowgate Road W4 4QP Chiswick London | New Zealander | 64941070001 | ||||||
CLARKE, Sara | Secretary | Old Stable Cottage Old Barn Farm, Uplawmoor G78 4AZ Glasgow | British | Chartered Management Accountan | 77963580002 | |||||
DAVIDSON, Dawn | Secretary | Langhaugh Carmichael ML12 6PQ Biggar Lanarkshire | British | 51065860001 | ||||||
DESAI, Falguni | Secretary | 6 Buckleigh Avenue SW20 9JZ London | British | 77755390001 | ||||||
PHILIP, Ian Edward | Secretary | 13 St Johns Road TN13 3LR Sevenoaks Kent | British | 10317680001 | ||||||
PINNELL, Judith Helen | Secretary | 12 Linden Road TW12 2JB Hampton Middlesex | British | Secretary | 127121950001 | |||||
TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||
WHITE, Leonard Henry | Secretary | 19 Montana Road SW20 8TW London | British | 12308620001 | ||||||
DANIELS, Charles James | Director | Yew Tree End Springwoods Wentworth GU25 4PW Virginia Water Surrey | British | Company Director | 69233900002 | |||||
EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | Director | 61177720002 | ||||
FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | Chief Executive | 42787120004 | ||||
HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | Finance Director | 72256160002 | ||||
O'KEEFFE, Daphne Sheila | Director | 120 Woolacombe Road Blackheath SE3 8QL London | British | Company Director | 22445890001 | |||||
PATEL, Naren Anirudha | Director | 33 Verwood Road HA2 6LD North Harrow Middlesex | British | Director | 44514540001 | |||||
ROBERTS, David | Director | 295 St Johns Road Tunbridge TN4 9XE Wells Kent | British | Company Director | 107774090001 | |||||
WATT, William George | Director | 7 Millar Grove ML3 9BF Hamilton | Scotland | British | Group Finance Director | 72664400006 | ||||
WOODWARD, Robert Stanley Lawrence | Director | Crawfordston Farm Maybole KA19 7JS Ayrshire | Scotland | British | Company Director | 122562020001 | ||||
PRIMESIGHT COMMUNICATIONS LIMITED | Director | 14/15 Lower Grosvenor Place SW1W 0EX London | 54358590001 | |||||||
PRIMESIGHT NOMINEES LIMITED | Director | 14/15 Lower Grosvenor Place SW1W 0EX London | 54358850001 |
Does SPECTATOR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jul 18, 2002 Delivered On Jul 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to any finance party 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
| ||||
Composite guarantee and debenture | Created On Jun 02, 1997 Delivered On Jun 11, 1997 | Satisfied | Amount secured All indebtedness, liabilities and obligations which are as at 2ND june 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever to the chargee, by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise | |
Short particulars First fixed and floating charges over the undertaking and all its property and assets present and future incuding its goodwill and uncalled capital and all plant and machinery. (N.B. the property described in part I and ii of the schedule attached to this form 395 is described as being "none").. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Sep 30, 1996 Delivered On Oct 07, 1996 | 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 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
| ||||
Loan stock trust deed | Created On Dec 01, 1995 Delivered On Dec 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the loan stock trust deed including but not limited to payment of the amount of the principal sum then outstanding on the security of the stock and interest on the amount of such principal sum for the time being outstanding at the rate of 10% per year payable half yearly on 31ST december and 30TH june in the years 1996,1997 and 1998 but at 12% per year in 1999 and 14% in 2000. | |
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
| ||||
Indemnity and debenture | Created On Sep 04, 1995 Delivered On Sep 05, 1995 | 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 in respect of a guarantee dated 4TH september 1995 | |
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 Dec 10, 1993 Delivered On Dec 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
Guarantee & debenture | Created On Nov 01, 1991 Delivered On Nov 19, 1991 | 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 See form 395 ref 505C 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
| ||||
Debenture | Created On Apr 29, 1991 Delivered On Apr 30, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures.).. 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 SPECTATOR 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