SPECTRUM PROPERTY VENTURES LIMITED
Overview
Company Name | SPECTRUM PROPERTY VENTURES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07954841 |
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 SPECTRUM PROPERTY VENTURES LIMITED?
- Development of building projects (41100) / Construction
Where is SPECTRUM PROPERTY VENTURES LIMITED located?
Registered Office Address | Sovereign House Basing View RG21 4FA Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPECTRUM PROPERTY VENTURES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SPECTRUM PROPERTY VENTURES 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 30, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tracey Anne Barnes as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Spectrum House Grange Road Christchurch Dorset BH23 4GE to Sovereign House Basing View Basingstoke RG21 4FA on Sep 02, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Wyatt Washer as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | 1 pages | DS01 | ||||||||||
Appointment of Mr Graeme Andrew Gilbert as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Charlotte Ferris as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Mckenna as a secretary on Dec 03, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Tracey Anne Barnes as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Nethercott as a director on Nov 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Lindley as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Who are the officers of SPECTRUM PROPERTY VENTURES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERRIS, Charlotte | Secretary | Basing View RG21 4FA Basingstoke Sovereign House England | 278287410001 | |||||||
GILBERT, Graeme Andrew | Director | Basing View RG21 4FA Basingstoke Sovereign House England | England | British | Treasury Director | 267696400001 | ||||
MCKENNA, Claire | Secretary | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | 183444200001 | |||||||
AKUSHIE, Rita | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Chief Financial Officer | 251496040001 | ||||
AVON, Roger John | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | United Kingdom | British | Retired | 100156770001 | ||||
BARNES, Tracey Anne | Director | Basing View RG21 4FA Basingstoke Sovereign House England | Ireland | British | Chief Financial Officer | 265200680001 | ||||
COUSINS, Lin Jane | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | Freelance Planning And Housing Research Consultant | 92934300001 | ||||
EARLEY, John Robert | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | Retired | 55056780001 | ||||
HATTERSLEY, Mark | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Finance Director | 170943620001 | ||||
HILL, Richard | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | Chief Executive | 158076770002 | ||||
LINDLEY, Simon | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Consultant | 149376030001 | ||||
LINDLEY, Simon | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Consultant | 149376030001 | ||||
LUCAS, Martin John | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | Finance Director | 83851160001 | ||||
MORRIS, Richard Wayne | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | Chief Executive | 53655340002 | ||||
MORRISSEY, Robert Joseph | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | Architect Urban Designer & Development Consultant | 167596610001 | ||||
NEAVES, Barry James | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | United Kingdom | White British | None | 44749950002 | ||||
NETHERCOTT, Barry | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Chief Financial Officer | 61924690001 | ||||
ORGAN, Richard Thomas | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | United Kingdom | British | Executive Chairman | 209717600001 | ||||
RHODES, Francesca Jane | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Consultant | 163057620004 | ||||
SANTRY, Ann Josephine | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Chief Ex | 235830010001 | ||||
TAKHAR, Jitinder | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | Development Director | 139231190001 | ||||
TURNER, Christine Anne | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset United Kingdom | England | British | None | 155856610001 | ||||
WASHER, Mark Wyatt | Director | Grange Road BH23 4GE Christchurch Spectrum House Dorset | England | British | Chief Executive | 64398900004 |
Who are the persons with significant control of SPECTRUM PROPERTY VENTURES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sovereign Housing Association Limited | Nov 11, 2016 | 90 Bartholomew Street RG14 5EE Newbury Woodlands Berkshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Spectrum Housing Group | Apr 06, 2016 | Grange Road BH23 4GE Christchurch Spectrum House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPECTRUM PROPERTY VENTURES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 16, 2015 Delivered On Dec 18, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
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