SPARTAN FUNDING COMPANY

SPARTAN FUNDING COMPANY

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

    Company NameSPARTAN FUNDING COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03479260
    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 SPARTAN FUNDING COMPANY?

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

    Where is SPARTAN FUNDING COMPANY located?

    Registered Office Address
    Amen Corner
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARTAN FUNDING COMPANY?

    Previous Company Names
    Company NameFromUntil
    ISLAND GARDENS INVESTMENTS LIMITEDDec 05, 1997Dec 05, 1997

    What are the latest accounts for SPARTAN FUNDING COMPANY?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for SPARTAN FUNDING COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 26, 2012

    LRESSP

    Termination of appointment of Roberto Adriano Putland as a director on Jul 05, 2012

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Roberto Adriano Putland as a director on Mar 01, 2012

    2 pagesAP01

    Termination of appointment of Jonathan Savage as a director on Mar 01, 2012

    1 pagesTM01

    Annual return made up to Dec 05, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2011

    Statement of capital on Dec 20, 2011

    • Capital: GBP 133,995
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Sep 30, 2011

    • Capital: GBP 133,995
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Roberto Putland as a secretary on Aug 30, 2011

    1 pagesAP03

    Termination of appointment of Thomas Clark Perkins as a secretary on Aug 30, 2011

    1 pagesTM02

    Full accounts made up to Oct 31, 2010

    16 pagesAA

    Termination of appointment of Mark Lewthwaite as a director

    1 pagesTM01

    Appointment of Mr Steven David Burr as a director

    2 pagesAP01

    Annual return made up to Dec 05, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Mark Lewthwaite on Dec 05, 2010

    2 pagesCH01

    Appointment of Mr Jonathan Savage as a director

    2 pagesAP01

    Termination of appointment of Dara Gill as a director

    1 pagesTM01

    Who are the officers of SPARTAN FUNDING COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    162797100001
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritish138588120001
    ARCHER, Dean
    402 Waterloo Gardens
    Milner Square
    N1 1TY London
    Secretary
    402 Waterloo Gardens
    Milner Square
    N1 1TY London
    British173510950002
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    147622990001
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    EDS SECRETARIAL SERVICES LTD
    4 Roundwood Avenue, Stockley Park
    UB11 1BQ Uxbridge
    Eds
    Middlesex
    United Kingdom
    Secretary
    4 Roundwood Avenue, Stockley Park
    UB11 1BQ Uxbridge
    Eds
    Middlesex
    United Kingdom
    129107500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINS, Irene
    41 Merton Avenue
    UB10 9BN Uxbridge
    Middlesex
    Director
    41 Merton Avenue
    UB10 9BN Uxbridge
    Middlesex
    British68100230002
    CARRICK, John Fernie
    29 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    29 King George Square
    TW10 6LF Richmond
    Surrey
    British70089560001
    FAGAN, William Francis
    43 Paultons Square
    SW3 5DT London
    Director
    43 Paultons Square
    SW3 5DT London
    British63367360001
    GANDER, Fred
    26 Clarence Terrace
    Regents Park
    NW1 London
    Director
    26 Clarence Terrace
    Regents Park
    NW1 London
    Amercican58184450001
    GILL, Benjamin
    Flat 3 24 Langdon Park Road
    N6 5QG London
    Director
    Flat 3 24 Langdon Park Road
    N6 5QG London
    British55934430001
    GILL, Dara Singh
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Great BritainBritish149165080001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    British56193720001
    HAWKES, Geoffrey Alan
    5 Whitehall Park Road
    Chiswick
    W4 3NE London
    Director
    5 Whitehall Park Road
    Chiswick
    W4 3NE London
    American49673790002
    KOSER, Gregg Steven
    31 Silver Crescent
    W4 5SF London
    Director
    31 Silver Crescent
    W4 5SF London
    American49673760002
    LAMBTON, Mark Norman
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    Director
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    United KingdomBritish162510100001
    LEUNG, Stephen
    35 Brackley Road
    W4 2HW London
    Director
    35 Brackley Road
    W4 2HW London
    British65192730001
    LEWTHWAITE, Mark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritish134517020001
    MALIN, Jonathan Adam
    35 Northcote Road
    TW1 1PB Twickenham
    Middlesex
    Director
    35 Northcote Road
    TW1 1PB Twickenham
    Middlesex
    British77273280002
    PEARCE, Leslie James
    Loakes House Rutland Street
    HP11 2LL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Director
    Loakes House Rutland Street
    HP11 2LL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    EnglandBritish130336390001
    PETERSON, Kevin
    Standway House
    Old Farm Lane Broadway Road
    GU20 6BX Windelsham
    Surrey
    Director
    Standway House
    Old Farm Lane Broadway Road
    GU20 6BX Windelsham
    Surrey
    American54219950001
    PUTLAND, Roberto Adriano
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritish162794370001
    SAVAGE, Jonathan
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    United KingdomNew Zealander152970170001
    ULLMAN, Stephen James
    2 Box Ridge Avenue
    CR8 3AP Purley
    Surrey
    Director
    2 Box Ridge Avenue
    CR8 3AP Purley
    Surrey
    British73890250001
    WILSON, Nicholas Anthony
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    Director
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    United KingdomBritish137369560001
    EDS NOMINEES LTD
    Roundwood Avenue, Stockley Park
    UB11 1BQ Uxbridge
    Eds
    Middlesex
    United Kingdom
    Director
    Roundwood Avenue, Stockley Park
    UB11 1BQ Uxbridge
    Eds
    Middlesex
    United Kingdom
    129340940001

    Does SPARTAN FUNDING COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2013Dissolved on
    Jul 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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