Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPOOK ERECTION (NORTHERN) LIMITED
Company Information for

SPOOK ERECTION (NORTHERN) LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
01349569
Private Limited Company
Liquidation

Company Overview

About Spook Erection (northern) Ltd
SPOOK ERECTION (NORTHERN) LIMITED was founded on 1978-01-23 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Spook Erection (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPOOK ERECTION (NORTHERN) LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in CA11
 
Filing Information
Company Number 01349569
Company ID Number 01349569
Date formed 1978-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-16 06:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPOOK ERECTION (NORTHERN) LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
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.
Companies with same name SPOOK ERECTION (NORTHERN) LIMITED
The following companies were found which have the same name as SPOOK ERECTION (NORTHERN) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPOOK ERECTION (NORTHERN) LIMITED Unknown

Company Officers of SPOOK ERECTION (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JANE MABY
Company Secretary 2004-10-15
LESLEY JANE MABY
Director 2004-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY MAGILL
Director 1991-12-20 2011-05-31
NIGEL AMADEUS SYLVESTER MABY
Director 1991-12-20 2004-11-28
NIGEL AMADEUS SYLVESTER MABY
Company Secretary 1991-12-20 2004-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANE MABY SPOOK ERECTION LIMITED Company Secretary 2004-10-15 CURRENT 1981-06-09 Active - Proposal to Strike off
LESLEY JANE MABY AUTOMOTIVE REPAIR & RESTORE LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
LESLEY JANE MABY SPOOK ERECTION LIMITED Director 2004-10-15 CURRENT 1981-06-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Old Riggs Paddock Pallet Hill Penrith Cumbria CA11 0BY
2019-08-30600Appointment of a voluntary liquidator
2019-08-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-30
2019-08-30LIQ01Voluntary liquidation declaration of solvency
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 9022
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 9022
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 9022
2014-12-23AR0122/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 9022
2013-12-09AR0108/12/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0108/12/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0108/12/11 ANNUAL RETURN FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MAGILL
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/11 FROM 15 Queens Road Evesham Worcestershire WR11 4XG
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0120/12/10 ANNUAL RETURN FULL LIST
2010-07-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0120/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY MAGILL / 15/01/2010
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-11363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-31288bSECRETARY RESIGNED
2004-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-15363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-19363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-03-25363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-01-20363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1997-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/97
1997-01-15363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1996-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/96
1996-01-23363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1995-01-12363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-22363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-02-11363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-10-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-02-01AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-24363bRETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS
1991-07-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-02395PARTICULARS OF MORTGAGE/CHARGE
1991-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1991-05-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/90
1991-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-04-29SRES01ALTER MEM AND ARTS 27/03/91
1991-04-29SRES13RE DES SHARES 27/03/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPOOK ERECTION (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-08-20
Resolutions for Winding-up2019-08-20
Appointment of Liquidators2019-08-20
Fines / Sanctions
No fines or sanctions have been issued against SPOOK ERECTION (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-03-27 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1984-07-26 Satisfied THE CITY OF WESTMINSTER ASSURANCE COMPANY LIMITED
STANDARD SECURITY 1984-07-26 Satisfied THE CITY OF WESTMINSTER ASSURANCE COMPANY LIMITED
GUARANTEE & DEBENTURE 1983-02-14 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1982-08-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 SPOOK ERECTION (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of SPOOK ERECTION (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPOOK ERECTION (NORTHERN) LIMITED
Trademarks
We have not found any records of SPOOK ERECTION (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPOOK ERECTION (NORTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPOOK ERECTION (NORTHERN) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPOOK ERECTION (NORTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySPOOK ERECTION (NORTHERN) LIMITEDEvent Date2019-07-30
Notice is hereby given that creditors of the Company are required, on or before 30 September 2019, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP No 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP No 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPOOK ERECTION (NORTHERN) LIMITEDEvent Date2019-07-30
Written Resolutions were passed on 30 July 2019 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound dup voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Names, IP numbers, firm names and address of Liquidators: Daryl Warwick (IP Number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS Date of appointment of Liquidators: 30 July 2019 Contact information: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield Mrs L Maby - Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPOOK ERECTION (NORTHERN) LIMITEDEvent Date2019-07-30
Liquidator's name and address: Daryl Warwick (IP number 9500) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP and Mike Kienlen (IP number 9367) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds, LS1 5QS . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPOOK ERECTION (NORTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPOOK ERECTION (NORTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.