SPIDER ACQUISITIONS LIMITED

SPIDER ACQUISITIONS LIMITED

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

    Company NameSPIDER ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05610510
    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 SPIDER ACQUISITIONS LIMITED?

    • (7499) /

    Where is SPIDER ACQUISITIONS LIMITED located?

    Registered Office Address
    Aurum House 2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPIDER ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for SPIDER ACQUISITIONS 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

    Full accounts made up to Jan 31, 2010

    11 pagesAA

    Full accounts made up to Feb 01, 2009

    11 pagesAA

    Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Anthony John Broderick on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009

    1 pagesCH03

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    Full accounts made up to Feb 03, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    2 pages288c

    legacy

    2 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jan 27, 2007

    11 pagesAA

    Who are the officers of SPIDER ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIFF, Gillian
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Secretary
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    British128108960001
    BRODERICK, Anthony John
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish98431500001
    GERRARD, Richard Edwin
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish124068680001
    SARGENT, Stephen Clive
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish16905350005
    STEAD, Justin Paul David
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandAustralian116638810003
    LOBB, Andrew Mark
    33 Lyndhurst Avenue
    NW7 2AD London
    Secretary
    33 Lyndhurst Avenue
    NW7 2AD London
    British74760630002
    PIASECKI, Jerzy Stanislaw
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    Director
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    EnglandBritish129561330001
    SIGURDSSON, Gunnar
    24 Kelsall Mews
    TW9 4BP Richmond
    Surrey
    Director
    24 Kelsall Mews
    TW9 4BP Richmond
    Surrey
    Icelandic116588850001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    SUMMERS, Jeffrey
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    Director
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    British127606650001
    WEST, James Edward
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    Director
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    EnglandBritish14107350002

    Does SPIDER ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of debenture
    Created On Nov 22, 2005
    Delivered On Dec 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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
    • Landsbanki Islands Hf
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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