SPINNEY HOLDINGS LIMITED

SPINNEY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPINNEY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02758844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPINNEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANBURY CYCLES LIMITEDApr 08, 1993Apr 08, 1993
    VISIONSUBMIT LIMITEDOct 26, 1992Oct 26, 1992

    What are the latest accounts for SPINNEY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for SPINNEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alastair Kenneth West on Oct 26, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 26, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Alastair Kenneth West on Nov 09, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Donovan Lyle Price on Sep 29, 2021

    2 pagesCH01

    Notification of Alandy Investment Properties Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC02

    Cessation of Peter John Allison as a person with significant control on Jul 30, 2021

    1 pagesPSC07

    Termination of appointment of Dawn Hilary Allison as a director on Jul 30, 2021

    1 pagesTM01

    Appointment of Mr Alastair Kenneth West as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Peter John Allison as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Peter John Allison as a secretary on Jul 30, 2021

    1 pagesTM02

    Appointment of Mr Andrew Donovan Lyle Price as a director on Jul 30, 2021

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Jul 31, 2020

    7 pagesAA

    Appointment of Mrs Dawn Hilary Allison as a director on Mar 04, 2021

    2 pagesAP01

    Termination of appointment of Dawn Hilary Allison as a director on Feb 02, 2021

    1 pagesTM01

    Confirmation statement made on Oct 26, 2020 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of SPINNEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Andrew Donovan Lyle
    Oxford Street
    CT5 1DB Whitstable
    1
    England
    Director
    Oxford Street
    CT5 1DB Whitstable
    1
    England
    EnglandIrish,South African86515230004
    WEST, Alastair Kenneth
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    England
    Director
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    England
    EnglandBritish280233830001
    ALLISON, Peter John
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    Secretary
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    British26986150002
    WISE, Simon James Southam
    1 Poursons Street
    Adderbury
    OX17 3LX Bondbury
    Oxon
    Secretary
    1 Poursons Street
    Adderbury
    OX17 3LX Bondbury
    Oxon
    British33338360001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLISON, Dawn Hilary
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    Director
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    EnglandBritish72097080002
    ALLISON, Dawn Hilary
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    Director
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    EnglandBritish72097080002
    ALLISON, Peter John
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    Director
    OX16 5BL Banbury
    56-59 Broad Street
    Oxfordshire
    England
    United KingdomBritish26986150003
    GEARY, Robert David
    The Gables
    Church Lane
    OX17 2NR Middleton Cherey
    Oxfordshire
    Director
    The Gables
    Church Lane
    OX17 2NR Middleton Cherey
    Oxfordshire
    EnglandBritish38943690001
    GUNTRIP, Gary Alan
    12 Glyndebourne Gardens
    OX16 7XN Banbury
    Oxfordshire
    Director
    12 Glyndebourne Gardens
    OX16 7XN Banbury
    Oxfordshire
    British23394810001
    WISE, Simon James Southam
    First Floor 1-2 St Johns Place
    OX16 8HP Banbury
    Oxfordshire
    Director
    First Floor 1-2 St Johns Place
    OX16 8HP Banbury
    Oxfordshire
    British16507920001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SPINNEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alandy Investment Properties Limited
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    England
    Jul 30, 2021
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration Number10347410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Peter John Allison
    Kings Avenue
    N21 3NA London
    1
    England
    Apr 06, 2016
    Kings Avenue
    N21 3NA London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPINNEY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • Nov 23, 2015Satisfaction of a charge (MR04)

    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