SPC GROUP HOLDINGS LIMITED
Overview
| Company Name | SPC GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10233952 |
| 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 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 Address | No |
What were the previous names of SPC GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 831 LIMITED | Jun 15, 2016 | Jun 15, 2016 |
What are the latest accounts for SPC GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SPC GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||
Registration of charge 102339520005, created on Jul 31, 2019 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 102339520004, created on Feb 25, 2019 | 57 pages | MR01 | ||||||||||
Director's details changed for Joycelyn Rebecca Neve on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 40 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 12 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 07, 2018
| 21 pages | SH01 | ||||||||||
Appointment of Mr Graham Hilton Price as a director on Mar 07, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 102339520003, created on Dec 04, 2017 | 57 pages | MR01 | ||||||||||
Notification of Tosca Penta Pubco Limited Partnership as a person with significant control on Jun 21, 2016 | 4 pages | PSC02 | ||||||||||
Cessation of Dm Company Services (London) Limited as a person with significant control on Jun 21, 2016 | 3 pages | PSC07 | ||||||||||
Notification of Dm Company Services (London) Limited as a person with significant control on Jun 15, 2016 | 4 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 38 pages | AA | ||||||||||
Appointment of William Andrew Mclean as a director on Jul 08, 2016 | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed dmwsl 831 LIMITED\certificate issued on 26/07/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Sub-division of shares on Jul 08, 2016 | 12 pages | SH02 | ||||||||||
Who are the officers of SPC GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWARD, Ian | Director | Riverside Way BB9 6BP Barrowford 8 Vantage Court England | England | British | 90337160001 | |||||||||
| MACNAUGHTON, William Torquil | Director | St Vincent Street G2 5NE Glasgow 150 United Kingdom | Scotland | British | 66183260002 | |||||||||
| MCLEAN, William Andrew | Director | Rimington Lane Rimington BB7 4ED Clitheroe The Lodge Eel Beck Farm Lancashire United Kingdom | England | British | 63327390003 | |||||||||
| NEVE, Joycelyn Rebecca | Director | Riverside Way Barrowford BB9 6BP Nelson 8 England | United Kingdom | British | 278878830001 | |||||||||
| PRICE, Graham Hilton | Director | Riverside Way BB9 6BP Barrowford 8 Vantage Court England | United Kingdom | British | 21506280003 | |||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom |
| 87647850001 | ||||||||||
| CASSIDY, Paul | Director | St. Vincent Street G2 5NE Glasgow 150 United Kingdom | United Kingdom | British | 80692580002 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | United Kingdom | British | 52683100005 | |||||||||
| PENTLAND, John Barry | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | United Kingdom | British | 160160280005 |
Who are the persons with significant control of SPC GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tosca Penta Pubco Limited Partnership | Jun 21, 2016 | St. Vincent Street G2 5NE Glasgow 150 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dm Company Services (London) Limited | Jun 15, 2016 | 20 Primrose Street EC2A 2EW London Level 13 Broad Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPC GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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