SPIRITEL HOUSING COMMUNICATIONS LIMITED

SPIRITEL HOUSING COMMUNICATIONS LIMITED

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

    Company NameSPIRITEL HOUSING COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03561483
    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 SPIRITEL HOUSING COMMUNICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPIRITEL HOUSING COMMUNICATIONS LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRITEL HOUSING COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSING COMMUNICATIONS LIMITEDApr 19, 2001Apr 19, 2001
    COMPUTER TRADE SALES LIMITEDMay 11, 1998May 11, 1998

    What are the latest accounts for SPIRITEL HOUSING COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SPIRITEL HOUSING COMMUNICATIONS 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

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    SH01

    Memorandum and Articles of Association

    5 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Riley as a director

    1 pagesTM01

    Appointment of Mr Gareth Robert Kirkwood as a director

    2 pagesAP01

    Full accounts made up to May 27, 2010

    18 pagesAA

    legacy

    3 pagesMG02

    Appointment of Mr Anthony John Riley as a director

    3 pagesAP01

    Appointment of Mr Matthew Robinson Riley as a director

    3 pagesAP01

    Termination of appointment of Ronald Smith as a director

    2 pagesTM01

    Termination of appointment of Alastair Mills as a director

    2 pagesTM01

    Registered office address changed from 18 King William Street London EC4N 7BP on Nov 25, 2010

    2 pagesAD01

    Termination of appointment of Andrew Booth as a secretary

    2 pagesTM02

    Who are the officers of SPIRITEL HOUSING COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    British155948440001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    BICKERTON, Christopher Randall
    18 Noble Street
    Wem
    SY4 5DZ Shrewsbury
    Salop
    Secretary
    18 Noble Street
    Wem
    SY4 5DZ Shrewsbury
    Salop
    British67040960001
    BOOTH, Andrew Arnold
    Cedar Gardens
    SG19 1EY Sandy
    13
    Bedfordshire
    Secretary
    Cedar Gardens
    SG19 1EY Sandy
    13
    Bedfordshire
    British151875100001
    GREEN, Susan Margaret
    141 Strathfield Walk
    Merry Hill
    WV4 4YJ Wolverhampton
    West Midlands
    Secretary
    141 Strathfield Walk
    Merry Hill
    WV4 4YJ Wolverhampton
    West Midlands
    British40415370001
    GRIFFIN, Stephen Martin
    50 Cherrybrook Drive
    Broseley
    TF12 5SH Telford
    Shropshire
    Secretary
    50 Cherrybrook Drive
    Broseley
    TF12 5SH Telford
    Shropshire
    British58183530001
    OLIVER, Maureen Frances
    21 Whitchurch Road
    Wellington
    TF1 3DX Telford
    Salop
    Secretary
    21 Whitchurch Road
    Wellington
    TF1 3DX Telford
    Salop
    British100526010001
    PADDEN, Clive
    9 Hawthorn Road
    Minsterley
    SY5 0DQ Shrewsbury
    Salop
    Secretary
    9 Hawthorn Road
    Minsterley
    SY5 0DQ Shrewsbury
    Salop
    British70092370001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BICKERTON, Christopher Randall
    18 Noble Street
    Wem
    SY4 5DZ Shrewsbury
    Salop
    Director
    18 Noble Street
    Wem
    SY4 5DZ Shrewsbury
    Salop
    British67040960001
    CLARKE, John William
    The Brambles
    3 Homer
    TF13 6ND Much Wenlock
    Shropshire
    Director
    The Brambles
    3 Homer
    TF13 6ND Much Wenlock
    Shropshire
    United KingdomBritish40415270003
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish174056480001
    MILLS, Alastair Richard
    Bournemouth Road
    SW19 3AR London
    17
    Director
    Bournemouth Road
    SW19 3AR London
    17
    EnglandBritish108612460001
    MONGINI, Paul Jonathan
    1 Road Valley Gardens
    SY3 8AU Shrewsbury
    Shropshire
    Director
    1 Road Valley Gardens
    SY3 8AU Shrewsbury
    Shropshire
    United KingdomBritish83582840001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritish89230160001
    SMITH, Ronald Watson
    Withdean Road
    BN1 5JB Brighton
    49
    Director
    Withdean Road
    BN1 5JB Brighton
    49
    EnglandBritish62182300001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does SPIRITEL HOUSING COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Agreement
    Created On Jan 04, 2000
    Delivered On Jan 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any factoring or discounting arrangement
    Short particulars
    All book debts together with the benefit of all rights attatched to such book debts.
    Persons Entitled
    • Sygnet Management Services Limited
    Transactions
    • Jan 12, 2000Registration of a charge (395)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Agreement
    Created On Jun 21, 1999
    Delivered On Jun 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under any factoring or discounting arrangement
    Short particulars
    All book debts together with the benefit of all rights attatched to such book debts. See the mortgage charge document for full details.
    Persons Entitled
    • Sygnet Management Services Limited
    Transactions
    • Jun 30, 1999Registration of a charge (395)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 1998
    Delivered On Aug 21, 1998
    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
    • Midland Bank PLC
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • May 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    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