SPENCER DU BOIS LIMITED

SPENCER DU BOIS LIMITED

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

    Company NameSPENCER DU BOIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03354246
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPENCER DU BOIS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is SPENCER DU BOIS LIMITED located?

    Registered Office Address
    58 Leman Street
    E1 8EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPENCER DU BOIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SL DESIGN LTDJan 27, 2000Jan 27, 2000
    SPENCER LANDOR LIMITEDApr 17, 1997Apr 17, 1997

    What are the latest accounts for SPENCER DU BOIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SPENCER DU BOIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 26, 2023

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on Apr 13, 2023

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Gensurco House 52-54 Rosebery Avenue London EC1R 4RP to Third Floor 112 Clerkenwell Road London EC1M 5SA on Jul 05, 2022

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 27, 2022

    LRESEX

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Mar 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Claire Biscard on Mar 03, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Who are the officers of SPENCER DU BOIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISCARD, Claire
    Gannel Road
    TR7 2AG Newquay
    Bryher
    England
    Director
    Gannel Road
    TR7 2AG Newquay
    Bryher
    England
    EnglandBritishDesigner104666670002
    DU BOIS, Max Francois De Goede
    62 Mildmay Road
    N1 4NG London
    Director
    62 Mildmay Road
    N1 4NG London
    EnglandBritishConsultant69301660001
    DU BOIS, Max Francois De Goede
    62 Mildmay Road
    N1 4NG London
    Secretary
    62 Mildmay Road
    N1 4NG London
    BritishConsultant69301660001
    LANDOR, Giulia Noble
    16 Sunderland Terrace
    W2 5PA London
    Secretary
    16 Sunderland Terrace
    W2 5PA London
    Us CitizenUs Citizen52570750001
    LONDON REGISTRARS LIMITED
    Third Floor
    89 Fleet Street
    EC4Y 1DH London
    Secretary
    Third Floor
    89 Fleet Street
    EC4Y 1DH London
    107080890001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    LANDOR, Giulia Noble
    16 Sunderland Terrace
    W2 5PA London
    Director
    16 Sunderland Terrace
    W2 5PA London
    Us CitizenGraphic Designer52570750001
    LINDO, Murray
    Gensurco House
    52-54 Rosebery Avenue
    EC1R 4RP London
    Director
    Gensurco House
    52-54 Rosebery Avenue
    EC1R 4RP London
    United KingdomBritishConsultant161912970001
    RECORD, Anthony
    Woodcote House
    Lodge Lees
    CT4 6NS Denton Canterbury
    Kent
    Director
    Woodcote House
    Lodge Lees
    CT4 6NS Denton Canterbury
    Kent
    BritishDirector31668130001
    SPENCER, John Buesnel
    44 Sunmead Road
    TW16 6PE Sunbury On Thames
    Middlesex
    Director
    44 Sunmead Road
    TW16 6PE Sunbury On Thames
    Middlesex
    EnglandBritishGraphic Designer81586500001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SPENCER DU BOIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Max Francois De Goede Du Bois
    Leman Street
    E1 8EU London
    58
    Apr 06, 2016
    Leman Street
    E1 8EU London
    58
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Claire Biscard
    Leman Street
    E1 8EU London
    58
    Apr 06, 2016
    Leman Street
    E1 8EU London
    58
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SPENCER DU BOIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2004
    Delivered On Nov 10, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 2004Registration of a charge (395)
    • Apr 12, 2022Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 18, 2004
    Delivered On Jun 08, 2004
    Satisfied
    Amount secured
    £14,091.19 due or to become due from the company to the chargee
    Short particulars
    Rent deposit monies of £11,992.50 plus a further sum of £2,098.69.
    Persons Entitled
    • The Honourable Mrs Charlotte Anne Townshend Dl James Reginald Townshend and Ilchester Trusteecompany Limited
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Apr 12, 2022Satisfaction of a charge (MR04)

    Does SPENCER DU BOIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2022Commencement of winding up
    Jul 09, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Andrew Stratten
    Third Floor
    112 Clerkenwell Road
    EC1M 5SA London
    practitioner
    Third Floor
    112 Clerkenwell Road
    EC1M 5SA London
    Hasib Howlader
    Third Floor 112 Clerkenwell Road
    EC1M 5SA London
    practitioner
    Third Floor 112 Clerkenwell Road
    EC1M 5SA London
    Nimish Chandrakant Patel
    Hudson Weir Limited 58 Leman Street
    E1 8EU London
    practitioner
    Hudson Weir Limited 58 Leman Street
    E1 8EU London

    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