SPAND INTERIOR PRODUCTS LIMITED
Overview
| Company Name | SPAND INTERIOR PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06226145 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPAND INTERIOR PRODUCTS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is SPAND INTERIOR PRODUCTS LIMITED located?
| Registered Office Address | c/o SMITH COOPER LIMITED 158 Edmund Street B3 2HB Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPAND INTERIOR PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPAND CEILINGS LIMITED | Apr 25, 2007 | Apr 25, 2007 |
What are the latest accounts for SPAND INTERIOR PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for SPAND INTERIOR PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr William Hart on Apr 25, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Philip Taylor as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Taylor as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr William Hart on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Taylor on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Philip Taylor on Dec 01, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from Livery Place 35 Livery Street Birmingham West Midlands B3 2PB to C/O Smith Cooper Limited 158 Edmund Street Birmingham B3 2HB on Mar 11, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2010 to Apr 30, 2010 | 3 pages | AA01 | ||||||||||
Who are the officers of SPAND INTERIOR PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HART, William Frederick | Director | c/o Smith Cooper Limited Edmund Street B3 2HB Birmingham 158 | United Kingdom | British | 57742360003 | |||||
| ROWLEDGE, Ralph Edgar | Secretary | 20 St Bernards Road B72 1LE Sutton Coldfield West Midlands | British | 36556810001 | ||||||
| TAYLOR, Philip | Secretary | Church Lane Mavesyn Ridware WS15 3QE Rugeley Mavesyn House Staffordshire England | British | 124709480001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LTD | Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 105533490001 | |||||||
| GREEN, Michael Christopher | Director | 229 Bills Lane Shirley B90 2PJ Solihull West Midlands | England | British | 9872430001 | |||||
| TAYLOR, Philip | Director | Church Lane Mavesyn Ridware WS15 3QE Rugeley Mavesyn House Staffordshire England | United Kingdom | British | 124709480002 | |||||
| KEY LEGAL SERVICES (NOMINEES) LTD | Director | 20 Station Road Radyr CF15 8AA Cardiff | 105533480001 |
Who are the persons with significant control of SPAND INTERIOR PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Hart Limited | Apr 06, 2016 | Meriden Business Park Copse Drive Meriden CV5 9RN Coventry 7 Villiers Court West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPAND INTERIOR PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 17, 2007 Delivered On Sep 22, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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