SP NETWORK CONNECTIONS LIMITED
Overview
| Company Name | SP NETWORK CONNECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04290066 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SP NETWORK CONNECTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORE UTILITY SOLUTIONS LIMITED | Oct 17, 2001 | Oct 17, 2001 |
| BROOMCO (2672) LIMITED | Sep 19, 2001 | Sep 19, 2001 |
What are the latest accounts for SP NETWORK CONNECTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SP NETWORK CONNECTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 02, 2023 |
What are the latest filings for SP NETWORK CONNECTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Marc Domenico Rossi as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 20, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Appointment of Vicky Kelsall as a director on Aug 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Mitchell as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Frank Mitchell on Feb 09, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of SP NETWORK CONNECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Seumus | Secretary | Birchin Court 20 Birchin Lane EC3V 9DU London Johnston Carmichael Llp | 194091500001 | |||||||
| KELSALL, Vicky | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Johnston Carmichael Llp | Scotland | British | 299961190001 | |||||
| DAVIES, Michael Howard | Secretary | Robertson Street G2 8SP Glasgow Scottish Power Ltd 1 Atlantic Quay | British | 157503030001 | ||||||
| GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
| MCCULLOCH, Alan William | Secretary | 4 Dumbrock Road Strathblane G63 9EF Glasgow | British | 66601950003 | ||||||
| MCCULLOCH, Alan William | Secretary | 4 Dumbrock Road Strathblane G63 9EF Glasgow | British | 66601950003 | ||||||
| MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
| MCPHERSON, Donald James | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||
| ROSS, Amrie | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow Lanarkshire | British | 126448040001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ARMSTRONG, Neil Patrick | Director | 4 Euxton Hall Gardens Euxton PR7 6PB Chorley Lancashire | Irish | 104897110001 | ||||||
| BROWN, Paul Scott | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power | Scotland | British | 206794160001 | |||||
| BRYCE, Alan Alexander | Director | Flat 1l 15 Kelburn Court KA30 8HN Largs Ayrshire | Scotland | British | 81354840001 | |||||
| CAROLAN, Peter Vincent | Director | 272 Leigh Road Worsley M28 1LF Manchester | Irish | 62299930001 | ||||||
| COATS, Adrian James Macandrew | Director | 28 Snowdon Place FK8 2JN Stirling | United Kingdom | British | 34568030001 | |||||
| COCHRANE, Keith Robertson | Director | 15 Brompton Terrace PH2 7DQ Perth Perthshire | British | 105823620001 | ||||||
| COCKER, Neil David | Director | 5 Rossett Close Kingsmead CW9 8WP Northwich Cheshire | England | British | 260158230001 | |||||
| CONNELLY, Nicola Mary | Director | Prenton Way Prenton CH43 3ET Chester 3 | Scotland | British | 138616770001 | |||||
| FORT, Jonathan David | Director | 14 Palmer Crescent ML10 6ER Strathaven Lanarkshire | British | 102527670001 | ||||||
| HILL, David John | Director | 4 Byron Court G71 8TW Bothwell | British | 77909770001 | ||||||
| KIRK, George Joseph | Director | 2 Scalloway Road Cambuslang G72 8QQ Glasgow | Scotland | British | 69762690002 | |||||
| MCCLYMONT, William Glendinning | Director | 6 Rossie Grove G77 6YQ Glasgow | Scotland | British | 81054750001 | |||||
| MENZIES, John Ivor Gibbons | Director | Turnlaw Farm 3 Lomond View G67 4JR Cambuslang Glasgow | British | 95521380001 | ||||||
| MITCHELL, Frank | Director | Prenton Way Prenton CH43 3ET Chester 3 | Scotland | British | 120942640001 | |||||
| MURRAY, Eric James, Dr | Director | 17 Fullarton Drive KA10 6LE Troon Ayrshire | United Kingdom | British | 81055020001 | |||||
| PRICE, Philip Reginald | Director | Quercus House Clay Lane, Marton Nr Hartford CW7 2QH Winsford Cheshire | England | British | 153028050001 | |||||
| ROBERTSON, Alan Robert | Director | Little Bote House Etherington Hill TN3 0TN Speldhurst Kent | British | 107595570001 | ||||||
| ROSSI, Marc Domenico | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Johnston Carmichael Llp | Scotland | British | 329086940001 | |||||
| RUTHERFORD, David | Director | 9 Ashburnham Loan EH30 9LE South Queensferry Edinburgh | Scotland | British | 89238150001 | |||||
| STEVENS, Craig | Director | c/o Scottish Power Atlantic Quay Robertson St G2 8SP Glasgow 1 | United Kingdom | British | 125665290001 | |||||
| SUTHERLAND, James | Director | Alderbank KA5 6JA Sorn Ayrshire | United Kingdom | British | 104377590001 | |||||
| THOMPSON, Alan Ross | Director | 6 Sandfield Avenue Milngavie G62 8NR Glasgow | British | 88964100001 | ||||||
| WILLEY, Roger | Director | c/o Scottish Power Atlantic Quay Robertson St G2 8SP Glasgow 1 | United Kingdom | British | 121588140001 | |||||
| WOOD, Stephen Alan | Director | West Priestgill House ML10 6RB Strathaven | British | 81055110001 | ||||||
| WRIGHT, Christopher | Director | 5 Batley Road West Ardsley WF3 1DT Leeds | United Kingdom | British | 114178600001 |
Who are the persons with significant control of SP NETWORK CONNECTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sp Power Systems Limited | Apr 06, 2016 | 10 Technology Avenue Hamilton Intnl Technology Park, Blantyre G72 0HT Glasgow Ochil House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SP NETWORK CONNECTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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