SPANCAST CONCRETE FLOORS LIMITED

SPANCAST CONCRETE FLOORS LIMITED

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

    Company NameSPANCAST CONCRETE FLOORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03339693
    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 SPANCAST CONCRETE FLOORS LIMITED?

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

    Where is SPANCAST CONCRETE FLOORS LIMITED located?

    Registered Office Address
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPANCAST CONCRETE FLOORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SPANCAST CONCRETE FLOORS 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 Apr 07, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2017

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 900
    SH01

    Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL

    1 pagesAD03

    Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 900
    SH01

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

    5 pagesAA

    Annual return made up to Mar 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 900
    SH01

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

    6 pagesAA

    Annual return made up to Mar 25, 2013 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Mary Ford as a secretary

    1 pagesTM02

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

    8 pagesAA

    Termination of appointment of Andrew Dix as a director

    1 pagesTM01

    Who are the officers of SPANCAST CONCRETE FLOORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWATER, John Ferguson
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Director
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    EnglandBritish158234900001
    BARKER, Keith
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    Secretary
    97 Christchurch Lane
    WS13 8AL Lichfield
    Staffordshire
    British46223160001
    BOLAM, Keith William
    12 Chesterwell
    Swarland
    NE65 9NA Morpeth
    Northumberland
    Secretary
    12 Chesterwell
    Swarland
    NE65 9NA Morpeth
    Northumberland
    British52201430003
    FORD, Mary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    Secretary
    Bardon Hall
    Copt Oak Road
    LE67 9PJ Markfield
    Leicestershire
    British134124780001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BARLTROP, Philip Roy
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    Director
    The Croft Butts Road
    Ashover
    S45 0AZ Chesterfield
    Derbyshire
    EnglandBritish42777340001
    BOLAM, Keith William
    12 Chesterwell
    Swarland
    NE65 9NA Morpeth
    Northumberland
    Director
    12 Chesterwell
    Swarland
    NE65 9NA Morpeth
    Northumberland
    British52201430003
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Director
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritish5182770001
    DIX, Andrew Robert
    Marcia House
    First Drift Wothorpe
    PE9 3JL Stamford
    Lincolnshire
    Director
    Marcia House
    First Drift Wothorpe
    PE9 3JL Stamford
    Lincolnshire
    United KingdomBritish88106120002
    MCCOLL, Mark John
    The Old School
    Stoke Street
    SY8 2EJ Milborough
    Shropshire
    Director
    The Old School
    Stoke Street
    SY8 2EJ Milborough
    Shropshire
    United KingdomBritish147280360001
    SPRULES, Keith Martin
    Lockstone Villa
    The Gibb Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Director
    Lockstone Villa
    The Gibb Littleton Drew
    SN14 7LJ Chippenham
    Wiltshire
    Chippenham British35080000001
    TEASDALE, Andrew
    Warreners House
    NE61 3BX Morpeth
    Warreners House
    Northumberland
    United Kingdom
    Director
    Warreners House
    NE61 3BX Morpeth
    Warreners House
    Northumberland
    United Kingdom
    United KingdomBritish52201500004
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of SPANCAST CONCRETE FLOORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Apr 06, 2016
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03028946
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPANCAST CONCRETE FLOORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Oct 03, 1997
    Delivered On Oct 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 10, 1997Registration of a charge (395)
    • Jun 08, 2004Statement of satisfaction of a charge in full or part (403a)

    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