SPECTRUM ALPHA GENERAL PARTNER LIMITED

SPECTRUM ALPHA GENERAL PARTNER LIMITED

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

    Company NameSPECTRUM ALPHA GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05622821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPECTRUM ALPHA GENERAL PARTNER LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SPECTRUM ALPHA GENERAL PARTNER LIMITED located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRUM ALPHA GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODUS ALPHA GENERAL PARTNER LIMITEDDec 13, 2005Dec 13, 2005
    BROOMCO (3950) LIMITEDNov 15, 2005Nov 15, 2005

    What are the latest accounts for SPECTRUM ALPHA GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for SPECTRUM ALPHA GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 03, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2017

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2016

    18 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 340 Deansgate Manchester M3 4LY on Sep 17, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 04, 2015

    LRESEX

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2014

    37 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 056228210018

    45 pagesMR01

    Registration of charge 056228210017

    45 pagesMR01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2013

    37 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of SPECTRUM ALPHA GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, John Elwyn
    2 Hollowgate
    Swinton
    M27 0AD Manchester
    Lancashire
    Secretary
    2 Hollowgate
    Swinton
    M27 0AD Manchester
    Lancashire
    BritishFinancial Director84729210001
    FLOOD, Brendan
    Mowbray
    Leigh Road Worsley
    M28 2QU Manchester
    Director
    Mowbray
    Leigh Road Worsley
    M28 2QU Manchester
    EnglandBritishProperty Developer38787790002
    LOCKHART, David
    Stockport Road
    Timperley
    WA15 7SB Altrincham
    7 Quarrymans View The Assembly
    Cheshire
    Director
    Stockport Road
    Timperley
    WA15 7SB Altrincham
    7 Quarrymans View The Assembly
    Cheshire
    United KingdomBritishDirector Of Property Co106873770003
    LOCKHART, David
    20 Alder Drive
    Timperley
    WA15 7YG Altrincham
    Cheshire
    Secretary
    20 Alder Drive
    Timperley
    WA15 7YG Altrincham
    Cheshire
    BritishDirector Of Property Co106873770001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BUCHAN, Alison
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    Director
    13 Fontstane Road
    Monifieth
    DD5 4JX Dundee
    Angus
    ScotlandBritishBank Officer269514710001
    MCINTYRE, Hazel Jane
    Cluny Gardens
    EH10 6BN Edinburgh
    38
    Director
    Cluny Gardens
    EH10 6BN Edinburgh
    38
    ScotlandBritishBanker86240240004
    NICOL, Ian Fraser
    57 Grange Loan
    EH9 2ER Edinburgh
    Midlothian
    Director
    57 Grange Loan
    EH9 2ER Edinburgh
    Midlothian
    ScotlandBritishBank Official154118870001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does SPECTRUM ALPHA GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2014
    Delivered On May 01, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • May 01, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2014
    Delivered On Apr 29, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Apr 29, 2014Registration of a charge (MR01)
    Share charge
    Created On Dec 27, 2012
    Delivered On Jan 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company, spectrum alpha nominees (no.13) limited or spectrum alpha nominees (no.14) limitedto the chargee and its subsidiaries (or any of them) on any account whatsoever
    Short particulars
    Fixed charge one ordinary share of £1.00 in the capital of spectrum alpha nominees (no.13) limited: one ordinary share of £1.00 in the capital of spectrum alpha nominees (no.14) limited and all other shares in spectrum alpha nominees (no.13) limited and spectrum alpha nominees (no.14) see image for full details.
    Persons Entitled
    • Santander UK PLC as Security Trustee
    Transactions
    • Jan 04, 2013Registration of a charge (MG01)
    • Aug 11, 2015Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Jan 11, 2012
    Delivered On Jan 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the group members (or any of them) on any account whatsoever
    Short particulars
    All rights, title and interest present and future in and to each development agreement, including the building contract dated 28 october 2011. see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jan 19, 2012Registration of a charge (MG01)
    • Aug 11, 2015Satisfaction of a charge (MR04)
    Charge over bank account
    Created On Mar 31, 2010
    Delivered On Apr 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each bank account being account soort code and number 60-15-38 69139660 and the deopsit being all sums standing to the credit of and all debts represented by the bank account and all rights see image for full details.
    Persons Entitled
    • Nationwide Building Society as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Apr 13, 2010Registration of a charge (MG01)
    Composite share charge and guarantee and indemnity
    Created On Feb 01, 2007
    Delivered On Feb 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities, and their proceeds of sale; all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 2007Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jan 31, 2007
    Delivered On Feb 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the parent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right, title and interest in and to the shares being the original shares together with all other shares in the capital of modus alpha nominees (no 14) limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 2007Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jan 31, 2007
    Delivered On Feb 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and the parent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right, title and interest in and to the shares being the original shares together with all other shares in the capital of modus alpha nominees (no 13) limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 2007Registration of a charge (395)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jul 14, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor with full title guarantee charges all present and future stocks, shares and other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Apr 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite share charge and guarantee and indemnity
    Created On Jul 14, 2006
    Delivered On Jul 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities and their proceeds of sale, all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Composite share charge and guarantee and indemnity
    Created On Mar 27, 2006
    Delivered On Apr 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture (over shares)
    Created On Mar 27, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all stocks shares bonds and dsecurities and all other interest. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 29, 2006Registration of a charge (395)
    • Aug 11, 2015Satisfaction of a charge (MR04)
    Composite share charge and guarantee and indemnity
    Created On Mar 08, 2006
    Delivered On Mar 16, 2006
    Satisfied
    Amount secured
    All monies due from the borrower and the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all securities,and their proceeds of sale,all dividends,interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 2006Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit and equitable charge over unscheduled securities
    Created On Mar 08, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the nominee companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the securities and the proceeds of any sale. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance and Leicester Commercial Bank PLC
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Aug 11, 2015Satisfaction of a charge (MR04)
    Share charge and guarantee and indemnity
    Created On Feb 24, 2006
    Delivered On Mar 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the securities and their proceeds of sale,all dividends,interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (The "Security Trustee")
    Transactions
    • Mar 11, 2006Registration of a charge (395)
    Composite share charge and guarantee and indemnity
    Created On Feb 24, 2006
    Delivered On Mar 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or modus alpha property partners LP acting through its general partner modus alpha general partner limited or any gurantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities and their proceeds of sale, all dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2006Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Composite share charge and guarantee and indemnity
    Created On Feb 01, 2006
    Delivered On Feb 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities all dividends interest and other distributions all accretions rights benefits money or property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 2006Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Composite share charge and guarantee and indemnity
    Created On Feb 01, 2006
    Delivered On Feb 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or modus alpha property partners LP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All securities being one ordinary share of £1 in the capital of modus alpha nominees (no 3) limited and one ordinary share of £1 in the capital of modus alpha nominees (no 4) limited, all dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Aug 11, 2015Satisfaction of a charge (MR04)

    Does SPECTRUM ALPHA GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2015Commencement of winding up
    Oct 08, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Norton Lee
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    practitioner
    Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester

    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