SPE HOLDINGS LIMITED

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

    Company NameSPE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04828671
    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 SPE HOLDINGS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is SPE HOLDINGS LIMITED located?

    Registered Office Address
    43 North Mile
    N9 0EQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for SPE HOLDINGS 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

    Appointment of Mr Mark Bowen as a director on Sep 12, 2013

    2 pagesAP01

    Registered office address changed from 4 Berners Street London London W1T 3LE United Kingdom on Oct 21, 2013

    1 pagesAD01

    Termination of appointment of Mansoor Zafar as a director on Sep 12, 2013

    1 pagesTM01

    Annual return made up to Jul 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Amir Mashkoor as a director

    1 pagesTM01

    Termination of appointment of Amir Mashkoor as a secretary

    1 pagesTM02

    Appointment of Mr Mansoor Zafar as a director

    2 pagesAP01

    Termination of appointment of Ian Zilberkweit as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Jul 10, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Basement Office 14 Rathbone Place London Greater London Wit 2Ht on Jul 22, 2010

    1 pagesAD01

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

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    4 pages363a

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

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

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

    3 pagesAA

    Who are the officers of SPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Mark
    North Mile
    N9 0EQ London
    43
    England
    Director
    North Mile
    N9 0EQ London
    43
    England
    EnglandBritish182353450001
    ELTON, Robert Granger
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    Secretary
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    British45300760009
    MASHKOOR, Amir, Mr.
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    Secretary
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    British92973380002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ELTON, Robert Granger
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    Director
    1 Fairway
    HP27 9DH Princes Risborough
    Buckinghamshire
    United KingdomBritish45300760009
    MASHKOOR, Amir, Mr.
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    Director
    Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Flat 18
    United KingdomBritish92973380002
    PHILLIPS, Roger Melvyn
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    Director
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    United KingdomBritish1641920001
    RAYBOULD, Martin Howard
    32 Platts Lane
    NW3 7NS London
    Director
    32 Platts Lane
    NW3 7NS London
    British51931050002
    SHEPHERD, Brian John
    12 Cubity Wharf
    Storers Quay
    E14 8BF London
    Director
    12 Cubity Wharf
    Storers Quay
    E14 8BF London
    EnglandBritish84975710008
    ZAFAR, Mansoor
    Berners Street
    W1T 3LE London
    4
    London
    United Kingdom
    Director
    Berners Street
    W1T 3LE London
    4
    London
    United Kingdom
    EnglandBritish148003010001
    ZILBERKWEIT, Ian
    44 Belsize Avenue
    NW3 4AE London
    Director
    44 Belsize Avenue
    NW3 4AE London
    United KingdomBritish87968670001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does SPE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2006
    Delivered On Nov 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 07, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Mar 07, 2005
    Delivered On Mar 23, 2005
    Outstanding
    Amount secured
    £18,359.37 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and any additional monies paid or payable pursuant to the provisions of the rent deposit deed. See the mortgage charge document for full details.
    Persons Entitled
    • Rilwala Properties Limited
    Transactions
    • Mar 23, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Nov 27, 2003
    Delivered On Dec 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Calamander Investments Limited and Sandcliffe Limited
    Transactions
    • Dec 17, 2003Registration of a charge (395)
    Debenture
    Created On Oct 02, 2003
    Delivered On Oct 11, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    • Nov 05, 2009Statement 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