SPA ENVIRONMENTAL CARE LIMITED
Overview
Company Name | SPA ENVIRONMENTAL CARE LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 03281431 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SPA ENVIRONMENTAL CARE LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is SPA ENVIRONMENTAL CARE LIMITED located?
Registered Office Address | Cavendish House 39-41 Waterloo Street B2 5PP Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPA ENVIRONMENTAL CARE LIMITED?
Company Name | From | Until |
---|---|---|
SPA ENVIRONMENTAL CARE PLC | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for SPA ENVIRONMENTAL CARE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SPA ENVIRONMENTAL CARE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 20, 2024 |
Next Confirmation Statement Due | Dec 04, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2023 |
Overdue | Yes |
What are the latest filings for SPA ENVIRONMENTAL CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 30 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of administrator's proposal | 45 pages | AM03 | ||||||||||
Statement of capital following an allotment of shares on Nov 20, 1996
| 2 pages | SH01 | ||||||||||
Registered office address changed from The Lairage Bearley Road Bearley Stratford-upon-Avon Warwickshire CV37 0EX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Nov 01, 2024 | 3 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Termination of appointment of Timothy Graham Watts as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 18 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Notification of Leone Nicholson as a person with significant control on Feb 15, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Christopher Peter Richard Nicholson as a person with significant control on Feb 15, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 29, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Christopher Peter Richard Nicholson as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Leone Nicholson as a director on Aug 23, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Appointment of Mr Stuart Neil Bridge as a director on Aug 16, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Timothy Graham Watts on Aug 16, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mr Keith Alan Wright on Nov 19, 2021 | 1 pages | CH03 | ||||||||||
Who are the officers of SPA ENVIRONMENTAL CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Keith Alan | Secretary | B38 0AE Birmingham 30 Chelworth Road United Kingdom | 170498260001 | |||||||
BRIDGE, Stuart Neil | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | England | British | Finance Director | 299132690001 | ||||
DAVIS, Nicholas Alexander | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | England | British | Operations Director | 283600400002 | ||||
NICHOLSON, Leone | Director | Bearley Road Bearley CV37 0EX Stratford-Upon-Avon The Lairage Warwickshire England | United Kingdom | British | Chairperson | 314517810001 | ||||
HOLTOM, Kenneth Henry James | Secretary | Stamford House Droitwich Road Claines WR3 7SW Worcester | British | 43536790002 | ||||||
JONES, Phillip Stephen | Secretary | 90 Elmdon Lane B37 7EG Marston Green West Midlands | British | Retired | 118046150001 | |||||
WATERWORTH, Paul Baillie | Secretary | Woodnooke Church Road Sherbourne CV35 8AN Warwick | British | Solicitor | 58368020001 | |||||
BISHOP, Gary Stephen | Director | Bearley Road Bearley CV37 0TY Stratford-Upon-Avon The Lairage Warwickshire | England | British | Director | 209990010001 | ||||
HINDLE, Louise Annette | Director | Bearley Road Bearley CV37 0EX Stratford-Upon-Avon The Lairage Warwickshire England | England | British | Director | 209742330001 | ||||
NICHOLSON, Christopher Peter Richard | Director | Norton Curlieu Manor CV35 8XQ Hatton Warwickshire | United Kingdom | British | Director | 28566600001 | ||||
RYMER, Christopher Philip | Director | 249 Widney Road Bentley Heath B93 9BJ Solihull West Midlands | Great Britain | British | Director | 48583780003 | ||||
WATTS, Timothy Graham | Director | Bearley Road Bearley CV37 0EX Stratford-Upon-Avon The Lairage Warwickshire England | United Kingdom | British | Managing Director | 209989450001 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 |
Who are the persons with significant control of SPA ENVIRONMENTAL CARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Leone Nicholson | Feb 15, 2024 | Bearley Road Bearley CV37 0EX Stratford-Upon-Avon The Lairage Warwickshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Christopher Peter Richard Nicholson | Nov 20, 2016 | Bearley Road Bearley CV37 0EX Stratford-Upon-Avon The Lairage Warwickshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SPA ENVIRONMENTAL CARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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