SP NETWORK CONNECTIONS LIMITED

SP NETWORK CONNECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSP NETWORK CONNECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290066
    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 SP NETWORK CONNECTIONS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is SP NETWORK CONNECTIONS LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SP NETWORK CONNECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORE UTILITY SOLUTIONS LIMITEDOct 17, 2001Oct 17, 2001
    BROOMCO (2672) LIMITEDSep 19, 2001Sep 19, 2001

    What are the latest accounts for SP NETWORK CONNECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SP NETWORK CONNECTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2023

    What are the latest filings for SP NETWORK CONNECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Marc Domenico Rossi as a director on Jul 31, 2024

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 3 Prenton Way Prenton Chester CH43 3ET to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on Aug 07, 2023

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 26, 2023

    LRESSP

    Statement of capital on Jul 20, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Appointment of Vicky Kelsall as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Frank Mitchell as a director on Aug 26, 2022

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 27, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Frank Mitchell on Feb 09, 2018

    2 pagesCH01

    Who are the officers of SP NETWORK CONNECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Seumus
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    Secretary
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    194091500001
    KELSALL, Vicky
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    ScotlandBritishChief Executive Office - Sp Energy Networks299961190001
    DAVIES, Michael Howard
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    Secretary
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    British157503030001
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Secretary
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    BritishChartered Secretary66601950003
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Secretary
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    BritishChartered Secretary66601950003
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    ROSS, Amrie
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Lanarkshire
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Lanarkshire
    British126448040001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ARMSTRONG, Neil Patrick
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    Director
    4 Euxton Hall Gardens
    Euxton
    PR7 6PB Chorley
    Lancashire
    IrishDirector104897110001
    BROWN, Paul Scott
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    ScotlandBritishNetwork Connections Director206794160001
    BRYCE, Alan Alexander
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    Director
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    ScotlandBritishManaging Director81354840001
    CAROLAN, Peter Vincent
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    Director
    272 Leigh Road
    Worsley
    M28 1LF Manchester
    IrishDirector62299930001
    COATS, Adrian James Macandrew
    28 Snowdon Place
    FK8 2JN Stirling
    Director
    28 Snowdon Place
    FK8 2JN Stirling
    United KingdomBritishGroup Treasurer34568030001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    BritishChartered Accountant105823620001
    COCKER, Neil David
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    Director
    5 Rossett Close
    Kingsmead
    CW9 8WP Northwich
    Cheshire
    EnglandBritishChartered Accountant260158230001
    CONNELLY, Nicola Mary
    Prenton Way
    Prenton
    CH43 3ET Chester
    3
    Director
    Prenton Way
    Prenton
    CH43 3ET Chester
    3
    ScotlandBritishFinance Director138616770001
    FORT, Jonathan David
    14 Palmer Crescent
    ML10 6ER Strathaven
    Lanarkshire
    Director
    14 Palmer Crescent
    ML10 6ER Strathaven
    Lanarkshire
    BritishChartered Engineer102527670001
    HILL, David John
    4 Byron Court
    G71 8TW Bothwell
    Director
    4 Byron Court
    G71 8TW Bothwell
    BritishAccountant77909770001
    KIRK, George Joseph
    2 Scalloway Road
    Cambuslang
    G72 8QQ Glasgow
    Director
    2 Scalloway Road
    Cambuslang
    G72 8QQ Glasgow
    ScotlandBritishCommercial & Risk Director69762690002
    MCCLYMONT, William Glendinning
    6 Rossie Grove
    G77 6YQ Glasgow
    Director
    6 Rossie Grove
    G77 6YQ Glasgow
    ScotlandBritishChartered Electrical Engineer81054750001
    MENZIES, John Ivor Gibbons
    Turnlaw Farm
    3 Lomond View
    G67 4JR Cambuslang
    Glasgow
    Director
    Turnlaw Farm
    3 Lomond View
    G67 4JR Cambuslang
    Glasgow
    BritishManaging Director Power System95521380001
    MITCHELL, Frank
    Prenton Way
    Prenton
    CH43 3ET Chester
    3
    Director
    Prenton Way
    Prenton
    CH43 3ET Chester
    3
    ScotlandBritishDirector120942640001
    MURRAY, Eric James, Dr
    17 Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    Director
    17 Fullarton Drive
    KA10 6LE Troon
    Ayrshire
    United KingdomBritishChartered Chemist81055020001
    PRICE, Philip Reginald
    Quercus House
    Clay Lane, Marton Nr Hartford
    CW7 2QH Winsford
    Cheshire
    Director
    Quercus House
    Clay Lane, Marton Nr Hartford
    CW7 2QH Winsford
    Cheshire
    EnglandBritishCompany Director153028050001
    ROBERTSON, Alan Robert
    Little Bote House
    Etherington Hill
    TN3 0TN Speldhurst
    Kent
    Director
    Little Bote House
    Etherington Hill
    TN3 0TN Speldhurst
    Kent
    BritishChartered Accountant107595570001
    ROSSI, Marc Domenico
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    ScotlandBritishFinance Director329086940001
    RUTHERFORD, David
    9 Ashburnham Loan
    EH30 9LE South Queensferry
    Edinburgh
    Director
    9 Ashburnham Loan
    EH30 9LE South Queensferry
    Edinburgh
    ScotlandBritishChartered Engineer89238150001
    STEVENS, Craig
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    United KingdomBritishFinance Director125665290001
    SUTHERLAND, James
    Alderbank
    KA5 6JA Sorn
    Ayrshire
    Director
    Alderbank
    KA5 6JA Sorn
    Ayrshire
    United KingdomBritishElectrical Engineer104377590001
    THOMPSON, Alan Ross
    6 Sandfield Avenue
    Milngavie
    G62 8NR Glasgow
    Director
    6 Sandfield Avenue
    Milngavie
    G62 8NR Glasgow
    BritishSenior Manager88964100001
    WILLEY, Roger
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    United KingdomBritishManaging121588140001
    WOOD, Stephen Alan
    West Priestgill House
    ML10 6RB Strathaven
    Director
    West Priestgill House
    ML10 6RB Strathaven
    BritishElectrical Engineer81055110001
    WRIGHT, Christopher
    5 Batley Road
    West Ardsley
    WF3 1DT Leeds
    Director
    5 Batley Road
    West Ardsley
    WF3 1DT Leeds
    United KingdomBritishDirector114178600001

    Who are the persons with significant control of SP NETWORK CONNECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Technology Avenue
    Hamilton Intnl Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House
    Scotland
    Apr 06, 2016
    10 Technology Avenue
    Hamilton Intnl Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc215841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SP NETWORK CONNECTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2023Commencement of winding up
    Aug 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    7-11 Melville Street
    EH3 7PE Edinburgh
    practitioner
    7-11 Melville Street
    EH3 7PE Edinburgh

    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