SPARK GROUP HOLDINGS LIMITED
Overview
Company Name | SPARK GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10145862 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPARK GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SPARK BIDCO LIMITED | Apr 25, 2016 | Apr 25, 2016 |
What are the latest accounts for SPARK GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for SPARK GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 11, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2020 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 10 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Termination of appointment of Debbie Mary Harding as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 101458620001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Kevin John Lyon as a director on Feb 23, 2018 | 2 pages | AP01 | ||||||||||
Change of details for Spark Holdco Limited as a person with significant control on Nov 14, 2017 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 101458620001, created on Apr 21, 2017 | 23 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Hamish Duncan Adam Osborne on Dec 13, 2016 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Chris Gauld on Dec 13, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Apr 30, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of SPARK GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ACCIAIOLI DE AVILLEZ CORSINO CALDEIRA, Martim Jose | Director | Fleet Place EC4M 7QS London 10 | England | Portuguese | Company Director | 213810170001 | ||||
GAULD, Chris | Director | Dunsdale Road TD7 5EB Selkirk Ettrick Riverside Scotland | Scotland | British | Company Director | 121215600005 | ||||
LYON, Kevin John | Director | Fleet Place EC4M 7QS London 10 | Scotland | British | Non-Executive Director | 114851270001 | ||||
OSBORNE, Hamish Duncan Adam | Director | Dunsdale Road TD7 5EB Selkirk Ettrick Riverside Scotland | Scotland | British | Chief Financial Officer | 155166850005 | ||||
PAGET, James Hedley | Director | Fleet Place EC4M 7QS London 10 | Switzerland | Swiss | Company Director | 213810500001 | ||||
HARDING, Debbie Mary | Secretary | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House England | 213834630001 | |||||||
PAGET, James Hedley | Director | Greycoat Place SW1P 1SB London 2 United Kingdom | Switzerland | British | Company Director | 141767290002 |
Who are the persons with significant control of SPARK GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
111 Group Holdings Limited | Aug 25, 2016 | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPARK GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 21, 2017 Delivered On Apr 27, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does SPARK GROUP HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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