SPIRITEL MANAGED SERVICES LIMITED

SPIRITEL MANAGED SERVICES LIMITED

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

    Company NameSPIRITEL MANAGED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05283919
    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 MANAGED SERVICES LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPIRITEL MANAGED SERVICES 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 MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRITEL TECHNOLOGIES LIMITEDJan 31, 2005Jan 31, 2005
    SPIRITEL VIRTUAL NETWORKS LIMITEDNov 11, 2004Nov 11, 2004

    What are the latest accounts for SPIRITEL MANAGED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SPIRITEL MANAGED SERVICES 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

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

    7 pagesAA

    Annual return made up to Nov 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2012

    Statement of capital on Dec 10, 2012

    • Capital: GBP 94
    SH01

    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 Nov 11, 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 Apr 30, 2010

    14 pagesAA

    Annual return made up to Nov 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Matthew Robinson Riley on Nov 11, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony John Riley on Nov 11, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    Appointment of Mr Matthew Robinson Riley as a director

    3 pagesAP01

    Appointment of Mr Anthony John Riley as a director

    3 pagesAP01

    Termination of appointment of Jonathan Shanmuganathan as a director

    2 pagesTM01

    Termination of appointment of Ronald Smith as a director

    2 pagesTM01

    Termination of appointment of Alastair Mills as a director

    2 pagesTM01

    Appointment of David Lewis Mcglennon as a secretary

    3 pagesAP03

    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

    Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011

    3 pagesAA01

    Who are the officers of SPIRITEL MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    British155955470001
    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 KingdomBritishCompany Director178585250001
    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 KingdomBritishCompany Director161471940001
    BOOTH, Andrew Arnold
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    Secretary
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    British47373430001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    WILLARD, Mark Trigvie
    2b Longdown Road
    GU52 7UZ Fleet
    Hampshire
    Secretary
    2b Longdown Road
    GU52 7UZ Fleet
    Hampshire
    BritishEngineer99599270001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    GEDNY, Andrew David
    7 Scholars Road
    Balham
    SW12 0PF London
    Director
    7 Scholars Road
    Balham
    SW12 0PF London
    BritishSales Director108612710001
    ILIEV, Ivaylo
    36 Milton Road
    MK10 9LR Milton Keynes
    Buckinghamshire
    Director
    36 Milton Road
    MK10 9LR Milton Keynes
    Buckinghamshire
    BulgarianEngineer103326920001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director174056480001
    MILLS, Alastair Richard
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    Director
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    EnglandBritishDirector108612460001
    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
    EnglandBritishCompany Director89230160001
    SHANMUGANATHAN, Jonathan
    11 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    Director
    11 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    EnglandBritishCompany Director118321380001
    SMITH, Ronald Watson
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    Director
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    EnglandBritishCompany Director62182300001
    VERGOPOULOS, John David
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    Director
    6 Chatsworth Road
    Chiswick
    W4 3HY London
    United KingdomBritishDirector51575110002
    WILLARD, Mark Trigvie
    2b Longdown Road
    GU52 7UZ Fleet
    Hampshire
    Director
    2b Longdown Road
    GU52 7UZ Fleet
    Hampshire
    EnglandBritishEngineer99599270001

    Does SPIRITEL MANAGED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2007
    Delivered On Aug 08, 2007
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Dec 23, 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