SPC GROUP HOLDINGS LIMITED

SPC GROUP HOLDINGS LIMITED

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

    Company NameSPC GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10233952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPC GROUP HOLDINGS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is SPC GROUP HOLDINGS LIMITED located?

    Registered Office Address
    8 Vantage Court
    Riverside Way
    BB9 6BP Barrowford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPC GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 831 LIMITEDJun 15, 2016Jun 15, 2016

    What are the latest accounts for SPC GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SPC GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Dec 31, 2018

    39 pagesAA

    Registration of charge 102339520005, created on Jul 31, 2019

    10 pagesMR01

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Registration of charge 102339520004, created on Feb 25, 2019

    57 pagesMR01

    Director's details changed for Joycelyn Rebecca Neve on Jan 16, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2017

    40 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Mar 07, 2018

    • Capital: GBP 9,972.08
    21 pagesSH01

    Appointment of Mr Graham Hilton Price as a director on Mar 07, 2018

    2 pagesAP01

    Registered office address changed from Head Office C/O Roosters Bistro Barrowford Road Higham Burnley BB12 9ER England to 8 Vantage Court Riverside Way Barrowford BB9 6BP on Apr 17, 2018

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Registration of charge 102339520003, created on Dec 04, 2017

    57 pagesMR01

    Notification of Tosca Penta Pubco Limited Partnership as a person with significant control on Jun 21, 2016

    4 pagesPSC02

    Cessation of Dm Company Services (London) Limited as a person with significant control on Jun 21, 2016

    3 pagesPSC07

    Notification of Dm Company Services (London) Limited as a person with significant control on Jun 15, 2016

    4 pagesPSC02

    Registered office address changed from The Lodge Eel Beck Farm Rimington Lane Rimington Clitheroe Lancashire BB7 4ED to Head Office C/O Roosters Bistro Barrowford Road Higham Burnley BB12 9ER on Oct 11, 2017

    1 pagesAD01

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    38 pagesAA

    Appointment of William Andrew Mclean as a director on Jul 08, 2016

    3 pagesAP01

    Certificate of change of name

    Company name changed dmwsl 831 LIMITED\certificate issued on 26/07/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2016

    Change of name notice

    CONNOT

    Sub-division of shares on Jul 08, 2016

    12 pagesSH02

    Who are the officers of SPC GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARD, Ian
    Riverside Way
    BB9 6BP Barrowford
    8 Vantage Court
    England
    Director
    Riverside Way
    BB9 6BP Barrowford
    8 Vantage Court
    England
    EnglandBritish90337160001
    MACNAUGHTON, William Torquil
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Director
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    ScotlandBritish66183260002
    MCLEAN, William Andrew
    Rimington Lane
    Rimington
    BB7 4ED Clitheroe
    The Lodge Eel Beck Farm
    Lancashire
    United Kingdom
    Director
    Rimington Lane
    Rimington
    BB7 4ED Clitheroe
    The Lodge Eel Beck Farm
    Lancashire
    United Kingdom
    EnglandBritish63327390003
    NEVE, Joycelyn Rebecca
    Riverside Way
    Barrowford
    BB9 6BP Nelson
    8
    England
    Director
    Riverside Way
    Barrowford
    BB9 6BP Nelson
    8
    England
    United KingdomBritish278878830001
    PRICE, Graham Hilton
    Riverside Way
    BB9 6BP Barrowford
    8 Vantage Court
    England
    Director
    Riverside Way
    BB9 6BP Barrowford
    8 Vantage Court
    England
    United KingdomBritish21506280003
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    CASSIDY, Paul
    St. Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Director
    St. Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    United KingdomBritish80692580002
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    United KingdomBritish52683100005
    PENTLAND, John Barry
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    United KingdomBritish160160280005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Vincent Street
    G2 5NE Glasgow
    150
    Jun 21, 2016
    St. Vincent Street
    G2 5NE Glasgow
    150
    No
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSl027236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broad Tower
    United Kingdom
    Jun 15, 2016
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broad Tower
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02535994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPC GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2019
    Delivered On Aug 08, 2019
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 25, 2019
    Delivered On Mar 01, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited as Security Trustee
    Transactions
    • Mar 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 04, 2017
    Delivered On Dec 14, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Penta Capital LLP as Security Trustee
    Transactions
    • Dec 14, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2016
    Delivered On Jul 13, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2016
    Delivered On Jul 14, 2016
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Penta Capital LLP as Security Trustee
    Transactions
    • Jul 14, 2016Registration of a charge (MR01)

    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