SPURLE SUPPLIES LIMITED

SPURLE SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSPURLE SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02374117
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPURLE SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPURLE SUPPLIES LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPURLE SUPPLIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for SPURLE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Dec 12, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 12, 2014

    4 pages4.68

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Termination of appointment of Geoffrey Cooper as a director

    1 pagesTM01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom* on Dec 30, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Director's details changed for Anthony David Buffin on Nov 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Anthony Buffin as a director

    2 pagesAP01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2013

    Statement of capital on May 07, 2013

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Paul Hampden Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 19, 2011 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Appointment of Mr Andrew Stephen Pike as a secretary

    2 pagesAP03

    Termination of appointment of Ute Ball as a secretary

    1 pagesTM02

    Registered office address changed from * Fleet House Lee Circle Leicester Leicestershire LE1 3QQ* on Feb 18, 2011

    1 pagesAD01

    Termination of appointment of John Murray as a director

    2 pagesTM01

    Who are the officers of SPURLE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158161080001
    BUFFIN, Anthony David
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    British118371550001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    LEGON, John William
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    Secretary
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    British28938970001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    British145111310001
    SMITH, Ronald Gordon
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    Secretary
    42 Beverley Avenue
    DA15 8HE Sidcup
    Kent
    British21684890001
    SPURLE, Maureen Joan
    Garland Bungalows
    Park Road
    RH19 1DP East Grinstead
    Sussex
    Secretary
    Garland Bungalows
    Park Road
    RH19 1DP East Grinstead
    Sussex
    British10693690001
    ZANT BOER, Ian
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Secretary
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    British80009300001
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    GRAY, Brian John
    Bournside Court
    Bournside Road
    GL51 5AH Cheltenham
    Gloucestershire
    Director
    Bournside Court
    Bournside Road
    GL51 5AH Cheltenham
    Gloucestershire
    British55953560003
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    LEGON, John William
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    Director
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    British28938970001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish145111310001
    NORDEN, Robert Spencer
    3 Chatsfield
    KT17 1QS East Ewell
    Surrey
    Director
    3 Chatsfield
    KT17 1QS East Ewell
    Surrey
    EnglandBritish121816980001
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish162972090001
    SPURLE, Roy
    Garland Bungalow
    Park Road
    RH19 1DW East Grinstead
    West Sussex
    Director
    Garland Bungalow
    Park Road
    RH19 1DW East Grinstead
    West Sussex
    British40529910001
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British1732940001

    Does SPURLE SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2013Commencement of winding up
    May 01, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT 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