Dissolved
Dissolved 2017-05-27
Company Information for S & P (SOUTHAMPTON) LIMITED
1 MARSH LANE, SOUTHAMPTON, SO14 3EX,
|
Company Registration Number
00606859
Private Limited Company
Dissolved Dissolved 2017-05-27 |
Company Name | |
---|---|
S & P (SOUTHAMPTON) LIMITED | |
Legal Registered Office | |
1 MARSH LANE SOUTHAMPTON SO14 3EX Other companies in SO30 | |
Company Number | 00606859 | |
---|---|---|
Date formed | 1958-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:14:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN THURSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY THURSTON |
Director | ||
PATRICK ANDREW THURSTON |
Director | ||
ALAN MICHAEL DAVIS |
Director | ||
JOHN FOLEY |
Company Secretary | ||
VICTOR NOEL THURSTON |
Director | ||
RUTH EMILY VIOLET WATSON |
Company Secretary | ||
RUTH EMILY VIOLET WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUTTON COLDFIELD TOWN FOOTBALL CLUB LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 13 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FW | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 13 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY THURSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK THURSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 41-45 HIGH STREET WEST END SOUTHAMPTON SO30 3DQ | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK ANDREW THURSTON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN THURSTON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THURSTON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL DAVIS / 01/01/2011 | |
AR01 | 01/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 41-45 HIGH STREET WEST END SOUTHAMPTON HAMPSHIRE SO30 3DQ | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK ANDREW THURSTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THURSTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN THURSTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIS / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN THURSTON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN FOLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTOR THURSTON | |
363s | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/01 FROM: BROOKWOOD AVENUE EASTLEIGH HAMPSHIRE SO50 9EN | |
363s | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/96 | |
363s | RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/96 | |
363s | RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS |
Final Meetings | 2016-12-21 |
Resolutions for Winding-up | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 133,952 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 177,171 |
Provisions For Liabilities Charges | 2013-05-31 | £ 3,841 |
Provisions For Liabilities Charges | 2012-05-31 | £ 4,503 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & P (SOUTHAMPTON) LIMITED
Called Up Share Capital | 2013-05-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 5,000 |
Cash Bank In Hand | 2013-05-31 | £ 504,033 |
Cash Bank In Hand | 2012-05-31 | £ 565,375 |
Current Assets | 2013-05-31 | £ 775,859 |
Current Assets | 2012-05-31 | £ 814,344 |
Debtors | 2013-05-31 | £ 252,112 |
Debtors | 2012-05-31 | £ 234,964 |
Shareholder Funds | 2013-05-31 | £ 668,893 |
Shareholder Funds | 2012-05-31 | £ 668,261 |
Stocks Inventory | 2013-05-31 | £ 19,714 |
Stocks Inventory | 2012-05-31 | £ 14,005 |
Tangible Fixed Assets | 2013-05-31 | £ 30,827 |
Tangible Fixed Assets | 2012-05-31 | £ 35,591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as S & P (SOUTHAMPTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | S & P (SOUTHAMPTON) LIMITED | Event Date | 2016-03-15 |
At a general meeting of the above name company, duly convened and held at 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FW on 15 March 2016 at 2.15pm, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew Watling and Carl Jackson be and are hereby appointed Joint Liquidators of the company on 15 March 2016 for the purposes of such winding up and that they be authorised to act jointly and severally. Andrew Watling (IP number: 15910 ) and Carl Jackson (IP number: 8860 ) both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 023 8033 6464 and info@quantuma.com Nicholas John Thurston , Chairman of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | S & P (SOUTHAMPTON) LIMITED | Event Date | 2016-03-15 |
I HEREBY GIVE NOTICE that we, Andrew Watling and Carl Jackson , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire S014 3EX were appointed Joint Liquidators of the above named company on 15 March 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 8 April 2016 . No further public advertisement of invitation to prove debts will be given. Note: Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S & P (SOUTHAMPTON) LIMITED | Event Date | 2016-03-15 |
Andrew Watling and Carl Jackson , Joint Liquidators both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Office holder’s telephone no and email address: 02380336464 and info@quantuma.com : Alternative contact for enquiries on proceedings: Melanie Croucher on 023 8082 1870 or melanie.croucher@quantuma.com Andrew Watling and Carl Jackson were appointed Joint Liquidators of S & P (Southampton) Limited on 15 March 2016 by members. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | S&P (SOUTHAMPTON) LIMITED | Event Date | 2016-03-15 |
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 16 February 2017 at 11.30 am for the purposes of: receiving an account of how the winding-up has been conducted and the Companys property disposed of; hearing any explanations that may be given by the Joint Liquidators; determining the release of the Joint Liquidators. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , no later than 12 noon on the business day before the meeting. Andrew Watling and Carl Jackson (IP Nos 15910 and 8860 ), Joint Liquidators of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Appointed on 15 March 2016 . : Alternative contact for enquiries: Nicola Lyle on 023 8082 1864 or at nicola.lyle@quantuma.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |