SPS GREETINGS CARDS LTD.

SPS GREETINGS CARDS LTD.

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

    Company NameSPS GREETINGS CARDS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04137853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPS GREETINGS CARDS LTD.?

    • (9305) /

    Where is SPS GREETINGS CARDS LTD. located?

    Registered Office Address
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of SPS GREETINGS CARDS LTD.?

    Previous Company Names
    Company NameFromUntil
    VIRTUAL SOUND LIMITEDJan 09, 2001Jan 09, 2001

    What are the latest accounts for SPS GREETINGS CARDS LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for SPS GREETINGS CARDS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72
    A1LA45FL

    Liquidators' statement of receipts and payments to Jul 11, 2012

    12 pages4.68
    A1H2BVXS

    Statement of affairs with form 4.19

    6 pages4.20
    ATVMAVUJ

    Appointment of a voluntary liquidator

    1 pages600
    ATVMBVUK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 12, 2011

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on Jun 28, 2011

    1 pagesAD01
    A1QDAV8R

    Annual return made up to Jan 09, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2011

    Statement of capital on Feb 08, 2011

    • Capital: GBP 1,000
    SH01
    ADR1YRDH

    Total exemption small company accounts made up to Jun 30, 2009

    8 pagesAA
    AWURGI6V

    Annual return made up to Jan 09, 2010 with full list of shareholders

    14 pagesAR01
    A6KEUHG5

    Total exemption small company accounts made up to Jun 30, 2008

    8 pagesAA
    A5ZBN8UE

    legacy

    5 pages363a
    AEUYV6S9

    Total exemption small company accounts made up to Jun 30, 2007

    8 pagesAA
    AMMRUZBD

    legacy

    5 pages363a

    Accounts for a small company made up to Jun 30, 2006

    8 pagesAA

    legacy

    5 pages363a

    Accounts for a small company made up to Jun 30, 2005

    7 pagesAA

    legacy

    5 pages363a

    Accounts for a small company made up to Jun 30, 2004

    8 pagesAA

    legacy

    5 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a small company made up to Jun 30, 2003

    7 pagesAA

    Who are the officers of SPS GREETINGS CARDS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Jean
    1 Maling Park
    South Hylton
    SR4 0JB Sunderland
    Tyne & Wear
    Secretary
    1 Maling Park
    South Hylton
    SR4 0JB Sunderland
    Tyne & Wear
    British65675130001
    HAYES, James
    1 Maling Park
    South Hylton
    SR4 0JB Sunderland
    Tyne & Wear
    Director
    1 Maling Park
    South Hylton
    SR4 0JB Sunderland
    Tyne & Wear
    EnglandBritishDirector65675060001
    TULIP, Fred David
    Beech Mews
    11 Front Street
    NE16 4HF Whickham
    Tyne & Wear
    Director
    Beech Mews
    11 Front Street
    NE16 4HF Whickham
    Tyne & Wear
    BritishSales Agent76289760002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001

    Does SPS GREETINGS CARDS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 2001
    Delivered On Sep 04, 2001
    Outstanding
    Amount secured
    £73,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital intellectual property choses in action and claims buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ramon James Baker
    Transactions
    • Sep 04, 2001Registration of a charge (395)
    Debenture
    Created On May 10, 2001
    Delivered On May 19, 2001
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 19, 2001Registration of a charge (395)

    Does SPS GREETINGS CARDS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2013Dissolved on
    Jul 12, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Linda Ann Farish
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    practitioner
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Anthony Alan Josephs
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    practitioner
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne

    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