SPECTRUM ALPHA NOMINEES (NO.11) LIMITED

SPECTRUM ALPHA NOMINEES (NO.11) LIMITED

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

    Company NameSPECTRUM ALPHA NOMINEES (NO.11) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05779660
    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 NOMINEES (NO.11) LIMITED?

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

    Where is SPECTRUM ALPHA NOMINEES (NO.11) LIMITED located?

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

    What were the previous names of SPECTRUM ALPHA NOMINEES (NO.11) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODUS ALPHA NOMINEES (NO 11) LIMITEDApr 12, 2006Apr 12, 2006

    What are the latest accounts for SPECTRUM ALPHA NOMINEES (NO.11) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for SPECTRUM ALPHA NOMINEES (NO.11) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPECTRUM ALPHA NOMINEES (NO.11) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

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

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2015

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Apr 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    7 pagesAR01

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

    2 pagesAA

    Annual return made up to Apr 17, 2012 with full list of shareholders

    7 pagesAR01

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

    2 pagesAA

    Annual return made up to Apr 17, 2011 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed modus alpha nominees (no 11) LIMITED\certificate issued on 18/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2010

    Change company name resolution on Aug 10, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Annual return made up to Apr 17, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2009

    1 pagesAA

    Who are the officers of SPECTRUM ALPHA NOMINEES (NO.11) 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
    British84729210001
    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 KingdomBritishDirector106873770003
    MACFARLANE, Oliver Peter Patrick
    The Avenue
    Sale
    M33 4PD Altrincham
    24
    Cheshire
    Director
    The Avenue
    Sale
    M33 4PD Altrincham
    24
    Cheshire
    United KingdomBritishDirector103382840002

    Does SPECTRUM ALPHA NOMINEES (NO.11) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of rental income
    Created On May 10, 2006
    Delivered On May 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The gross rents licence fees and other monies receivable now or at any time in the future. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • May 18, 2006Registration of a charge (395)
    • Aug 11, 2015Satisfaction of a charge (MR04)
    Third party legal charge
    Created On May 10, 2006
    Delivered On May 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from modus alpha property partners limited partnership acting by its general partner modus alpha general partner limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 2 chester way norwich fixed charge all plant machinery implements utensils furniture and equipment and the goodwill.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • May 18, 2006Registration of a charge (395)
    • Aug 11, 2015Satisfaction of a charge (MR04)

    Does SPECTRUM ALPHA NOMINEES (NO.11) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2015Commencement of winding up
    Aug 06, 2016Dissolved on
    Members 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