SPI FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSPI FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03359786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPI FINANCE LIMITED?

    • (7487) /

    Where is SPI FINANCE LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SPI FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPI FINANCE PLCApr 21, 1997Apr 21, 1997

    What are the latest accounts for SPI FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SPI FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2012

    7 pages4.68

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on Oct 11, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2011

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2011

    Statement of capital on May 18, 2011

    • Capital: GBP 50,000
    SH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Moss on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Mr Michael John Merrick on Mar 05, 2010

    2 pagesCH01

    Appointment of Andrew Moss as a director

    2 pagesAP01

    Termination of appointment of Kerr Luscombe as a director

    1 pagesTM01

    Termination of appointment of Helen Maxwell as a director

    1 pagesTM01

    Appointment of Mr Michael John Merrick as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of SPI FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Secretary
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BRYSON, Norval Mackenzie, Dr
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    Director
    Achmore 1 Hillview Terrace
    EH12 8RA Edinburgh
    Midlothian
    United KingdomBritish344790003
    HENDERSON, Gordon
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Director
    Surrenden Lodge 23 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British344750001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001
    POTTINGER, Graham Robert
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    Director
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    British33361050003
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Director
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    ScotlandBritish39851670003
    RAMSAY, Donald
    219 Nithsdale Road
    G41 5HA Glasgow
    Director
    219 Nithsdale Road
    G41 5HA Glasgow
    ScotlandBritish43514780002
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    WALLACE, David Gordon
    4 Cresswell Grove
    Newton Mearns
    G77 5FX Glasgow
    Director
    4 Cresswell Grove
    Newton Mearns
    G77 5FX Glasgow
    British56290210002
    WOODS, David Ernest
    20 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    Director
    20 Midmar Drive
    EH10 6BU Edinburgh
    Midlothian
    United KingdomBritish344760001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    Does SPI FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2014Dissolved on
    Sep 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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