SPARK GROUP HOLDINGS LIMITED

SPARK GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPARK GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10145862
    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 SPARK GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPARK GROUP HOLDINGS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARK GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARK BIDCO LIMITEDApr 25, 2016Apr 25, 2016

    What are the latest accounts for SPARK GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for SPARK GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Nov 14, 2020

    9 pagesLIQ03

    Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 15 Canada Square London E14 5GL on Nov 26, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2019

    LRESSP

    Declaration of solvency

    10 pagesLIQ01

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Change of accounting reference date

    3 pagesAA01

    Termination of appointment of Debbie Mary Harding as a secretary on Nov 30, 2018

    1 pagesTM02

    Satisfaction of charge 101458620001 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2017

    20 pagesAA

    Confirmation statement made on Mar 29, 2018 with updates

    5 pagesCS01

    Appointment of Mr Kevin John Lyon as a director on Feb 23, 2018

    2 pagesAP01

    Change of details for Spark Holdco Limited as a person with significant control on Nov 14, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2017

    RES15

    Confirmation statement made on Apr 24, 2017 with updates

    6 pagesCS01

    Registration of charge 101458620001, created on Apr 21, 2017

    23 pagesMR01

    Registered office address changed from 2 Greycoat Place London SW1P 1SB United Kingdom to Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on Jan 22, 2017

    1 pagesAD01

    Director's details changed for Mr Hamish Duncan Adam Osborne on Dec 13, 2016

    3 pagesCH01

    Director's details changed for Mr Chris Gauld on Dec 13, 2016

    2 pagesCH01

    Current accounting period extended from Apr 30, 2017 to Jun 30, 2017

    1 pagesAA01

    Who are the officers of SPARK GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCIAIOLI DE AVILLEZ CORSINO CALDEIRA, Martim Jose
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandPortugueseCompany Director213810170001
    GAULD, Chris
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    ScotlandBritishCompany Director121215600005
    LYON, Kevin John
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    ScotlandBritishNon-Executive Director114851270001
    OSBORNE, Hamish Duncan Adam
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    Scotland
    ScotlandBritishChief Financial Officer155166850005
    PAGET, James Hedley
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    SwitzerlandSwissCompany Director213810500001
    HARDING, Debbie Mary
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Secretary
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    213834630001
    PAGET, James Hedley
    Greycoat Place
    SW1P 1SB London
    2
    United Kingdom
    Director
    Greycoat Place
    SW1P 1SB London
    2
    United Kingdom
    SwitzerlandBritishCompany Director141767290002

    Who are the persons with significant control of SPARK GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Aug 25, 2016
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10281064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPARK GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 21, 2017
    Delivered On Apr 27, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Apr 27, 2017Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)

    Does SPARK GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2019Commencement of winding up
    Apr 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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