SPINNEY HOLDINGS LIMITED
Overview
| Company Name | SPINNEY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02758844 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPINNEY HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SPINNEY HOLDINGS LIMITED located?
| Registered Office Address | 1 Oxford Street CT5 1DB Whitstable Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPINNEY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANBURY CYCLES LIMITED | Apr 08, 1993 | Apr 08, 1993 |
| VISIONSUBMIT LIMITED | Oct 26, 1992 | Oct 26, 1992 |
What are the latest accounts for SPINNEY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for SPINNEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alastair Kenneth West on Oct 26, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Alastair Kenneth West on Nov 09, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Donovan Lyle Price on Sep 29, 2021 | 2 pages | CH01 | ||
Notification of Alandy Investment Properties Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC02 | ||
Cessation of Peter John Allison as a person with significant control on Jul 30, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Dawn Hilary Allison as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alastair Kenneth West as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter John Allison as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter John Allison as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||
Appointment of Mr Andrew Donovan Lyle Price as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Registered office address changed from 6 Welcombe Grange Benson Road Stratford upon Avon Warwickshire CV37 6UU England to 1 Oxford Street Whitstable Kent CT5 1DB on Aug 05, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Appointment of Mrs Dawn Hilary Allison as a director on Mar 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Dawn Hilary Allison as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 56-59 Broad Street Banbury Oxfordshire OX16 5BL to 6 Welcombe Grange Benson Road Stratford upon Avon Warwickshire CV37 6UU on Jan 27, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SPINNEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Andrew Donovan Lyle | Director | Oxford Street CT5 1DB Whitstable 1 England | England | Irish,South African | 86515230004 | |||||
| WEST, Alastair Kenneth | Director | Oxford Street CT5 1DB Whitstable 1 Kent England | England | British | 280233830001 | |||||
| ALLISON, Peter John | Secretary | OX16 5BL Banbury 56-59 Broad Street Oxfordshire England | British | 26986150002 | ||||||
| WISE, Simon James Southam | Secretary | 1 Poursons Street Adderbury OX17 3LX Bondbury Oxon | British | 33338360001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLISON, Dawn Hilary | Director | OX16 5BL Banbury 56-59 Broad Street Oxfordshire England | England | British | 72097080002 | |||||
| ALLISON, Dawn Hilary | Director | OX16 5BL Banbury 56-59 Broad Street Oxfordshire England | England | British | 72097080002 | |||||
| ALLISON, Peter John | Director | OX16 5BL Banbury 56-59 Broad Street Oxfordshire England | United Kingdom | British | 26986150003 | |||||
| GEARY, Robert David | Director | The Gables Church Lane OX17 2NR Middleton Cherey Oxfordshire | England | British | 38943690001 | |||||
| GUNTRIP, Gary Alan | Director | 12 Glyndebourne Gardens OX16 7XN Banbury Oxfordshire | British | 23394810001 | ||||||
| WISE, Simon James Southam | Director | First Floor 1-2 St Johns Place OX16 8HP Banbury Oxfordshire | British | 16507920001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPINNEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alandy Investment Properties Limited | Jul 30, 2021 | Oxford Street CT5 1DB Whitstable 1 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter John Allison | Apr 06, 2016 | Kings Avenue N21 3NA London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does SPINNEY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 30, 1996 Delivered On Sep 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 56-59 (all nos) broad street banbury oxfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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