SPICEDECK LIMITED
Overview
Company Name | SPICEDECK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03416328 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPICEDECK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SPICEDECK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||||||
Appointment of Philip Alexander Mclelland as a director on Jan 20, 2012 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Capita Trust Corporate Services Limited as a director on Jan 20, 2012 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Capita Trust Corporate Limited as a director on Jan 20, 2012 | 2 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2011
| 5 pages | SH01 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||||||||||
Secretary's details changed for John Gornall on Dec 04, 2009 | 3 pages | CH03 | ||||||||||||||||||
Director's details changed for Paul Martin Hopkinson on Dec 01, 2009 | 3 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||||||||||
Appointment of Capita Trust Corporate Limited as a director | 3 pages | AP02 | ||||||||||||||||||
Termination of appointment of Capita Trust Company Limited as a director | 2 pages | TM01 | ||||||||||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Who are the officers of SPICEDECK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GORNALL, John | Secretary | Bradford & Bingley Plc Croft Road, Crossflatts BD16 2UA Bingley West Yorkshire England | British | 41289370001 | ||||||||||
HOPKINSON, Paul Martin | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | Great Britain | British | Head Of Group Taxation | 61412160002 | ||||||||
MCLELLAND, Phillip Alexander | Director | Croft Road Crossflats BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire England | United Kingdom | British | Finance Director | 138782370001 | ||||||||
CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||||||
HOPKINSON, Paul Martin | Secretary | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | British | 61412160002 | ||||||||||
KERSHAW, Philip | Secretary | Yew Tree Cottage Main Street YO60 7NE Westow York | British | 122442410001 | ||||||||||
SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
BAKER, David Ross | Director | Newsteads Bakers Lane CM9 8JS Tolleshunt Major Essex | United Kingdom | British | Corporate Trustee | 117752270001 | ||||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | Trustee Official | 18277980003 | |||||||||
GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | Trust Officer | 101422170001 | |||||||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trust Official | 48947040001 | |||||||||
HOPKINSON, Paul Martin | Director | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | Great Britain | British | Group Taxation Manager | 61412160002 | ||||||||
NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | Trustee Official | 38629530001 | ||||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
SMITH, John Arthur William | Director | Gateswood Lands Lane HG5 9DE Knaresborough North Yorkshire | British | Group Finance & It Director | 16815390001 | |||||||||
THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | Group Finance Director | 67936670003 | |||||||||
WILLFORD, Christopher Patrick | Director | Tanglin 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | England | British | Group Finance Director | 74865870004 | ||||||||
CAPITA TRUST COMPANY LIMITED | Director | 7th Floor Phoenix House 18 King William Street EC4N 7HE London | 82708370002 | |||||||||||
CAPITA TRUST CORPORATE LIMITED | Director | King William Street EC4N 7HE London Phoenix House 18 |
| 109010570001 | ||||||||||
CAPITA TRUST CORPORATE SERVICES LIMITED | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 114688040003 |
Does SPICEDECK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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