SPICEDECK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPICEDECK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03416328
    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 SPICEDECK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPICEDECK LIMITED located?

    Registered Office Address
    PO BOX 88 Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPICEDECK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SPICEDECK 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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2012

    Statement of capital on Oct 30, 2012

    • Capital: GBP 1,002
    SH01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of Philip Alexander Mclelland as a director on Jan 20, 2012

    3 pagesAP01

    Termination of appointment of Capita Trust Corporate Services Limited as a director on Jan 20, 2012

    2 pagesTM01

    Termination of appointment of Capita Trust Corporate Limited as a director on Jan 20, 2012

    2 pagesTM01

    Statement of capital following an allotment of shares on Dec 23, 2011

    • Capital: GBP 1,002
    5 pagesSH01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 30, 2011 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Secretary's details changed for John Gornall on Dec 04, 2009

    3 pagesCH03

    Director's details changed for Paul Martin Hopkinson on Dec 01, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Appointment of Capita Trust Corporate Limited as a director

    3 pagesAP02

    Termination of appointment of Capita Trust Company Limited as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    1 pages288b

    Who are the officers of SPICEDECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORNALL, John
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    Secretary
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    British41289370001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Great BritainBritishHead Of Group Taxation61412160002
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    United KingdomBritishFinance Director138782370001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Secretary
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    British61412160002
    KERSHAW, Philip
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    Secretary
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    British122442410001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BAKER, David Ross
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    Director
    Newsteads
    Bakers Lane
    CM9 8JS Tolleshunt Major
    Essex
    United KingdomBritishCorporate Trustee117752270001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    FINNEY, David Roger
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    Director
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    BritishTrustee Official18277980003
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishTrust Officer101422170001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrust Official48947040001
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Director
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Great BritainBritishGroup Taxation Manager61412160002
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Official38629530001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SMITH, John Arthur William
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    BritishGroup Finance & It Director16815390001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    BritishGroup Finance Director67936670003
    WILLFORD, Christopher Patrick
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    EnglandBritishGroup Finance Director74865870004
    CAPITA TRUST COMPANY LIMITED
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    Director
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    82708370002
    CAPITA TRUST CORPORATE LIMITED
    King William Street
    EC4N 7HE London
    Phoenix House 18
    Director
    King William Street
    EC4N 7HE London
    Phoenix House 18
    Identification TypeEuropean Economic Area
    Registration Number05322525
    109010570001
    CAPITA TRUST CORPORATE SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    114688040003

    Does SPICEDECK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 1997
    Delivered On Nov 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee underv the terms of the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Investments
    Transactions
    • Nov 20, 1997Registration of a charge (395)
    • Jun 17, 2013Satisfaction 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