Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARK FIELD SOLUTIONS LIMITED
Company Information for

SPARK FIELD SOLUTIONS LIMITED

NORTHAMPTON, NN5,
Company Registration Number
01425948
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Spark Field Solutions Ltd
SPARK FIELD SOLUTIONS LIMITED was founded on 1979-06-06 and had its registered office in Northampton. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
SPARK FIELD SOLUTIONS LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Previous Names
Q FIELD MARKETING SOLUTIONS LIMITED29/07/2016
NOP GLOBAL LIMITED07/06/2016
GFK NOP FIELD MARKETING SERVICES LIMITED04/08/2015
NOP FIELD MARKETING SERVICES LIMITED30/09/2005
INTERNATIONAL HEALTH SURVEYS LIMITED03/03/2004
Filing Information
Company Number 01425948
Date formed 1979-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-18
Type of accounts FULL
VAT Number /Sales tax ID GB241761615  
Last Datalog update: 2018-06-10 21:16:19
Primary Source:Companies House
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 SPARK FIELD SOLUTIONS LIMITED
The following companies were found which have the same name as SPARK FIELD SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPARK FIELD SOLUTIONS PTE. LTD. SHENTON WAY Singapore 079120 Active Company formed on the 2016-05-11

Company Officers of SPARK FIELD SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES HOLLIDAY
Director 2004-01-22
LOUISE HOLLIDAY
Director 2016-10-27
JAMES MARTIN
Director 2016-06-03
STEVEN JOHN MAYHEW
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHIAS KRAUSS
Director 2008-07-23 2016-06-03
IVAR REIMER MICHAELSEN
Director 2015-10-09 2016-06-03
ALEXANDER PFANN
Director 2016-05-12 2016-06-03
CHRISTOPHER JOHN WHITE
Director 2004-01-22 2016-06-03
BERNHARD EBERHARD VAN DER WERF
Director 2015-05-11 2015-10-09
RICHARD DAVID JAMESON
Director 2010-03-01 2015-05-11
PHYLLIS JOAN MACFARLANE
Director 2005-05-23 2013-12-01
BRYAN EDWARD BLETSO
Company Secretary 2006-03-10 2013-11-30
DAVID SELIG GLASS
Company Secretary 2005-06-01 2013-11-30
CHRISTOPHER SNOW
Director 2005-06-01 2010-03-01
PAUL DOMINIC KELLY
Director 2004-12-22 2008-07-23
JOHN ERIC RHODES
Company Secretary 2005-06-01 2006-03-10
CROSSWALL NOMINEES LIMITED
Company Secretary 1995-05-05 2005-06-01
SIMON JOHN WOODLOCK
Director 2004-01-22 2004-12-22
PAUL DOMINIC KELLY
Director 2002-11-01 2004-01-22
PHYLLIS JOAN MACFARLANE
Director 2002-01-29 2004-01-22
SIMON JOHN WOODLOCK
Director 2000-04-14 2002-11-01
IVOR CHARLES STOCKER
Director 2000-04-14 2002-01-29
KEITH MICHAEL WINTER
Director 1998-04-14 2000-04-14
CHRISTOPHER ANDREW MOLLOY
Director 1992-11-02 1999-01-26
MICHAEL SPEDDING
Director 1992-11-02 1998-04-14
IAN LAWTON SHAY
Company Secretary 1992-11-02 1995-05-05
IAN LAWTON SHAY
Director 1992-11-02 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN EXSEED GROUP LTD Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
STEVEN JOHN MAYHEW GROSVENOR RESEARCH TRADING & INVESTMENTS LIMITED Director 2018-01-23 CURRENT 2011-05-04 Liquidation
STEVEN JOHN MAYHEW C.E.X. LIMITED Director 2016-06-01 CURRENT 1996-05-03 Active
STEVEN JOHN MAYHEW CREDITFORCE LIMITED Director 2015-05-21 CURRENT 1978-10-26 Active

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
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 8 KING EDWARD STREET OXFORD OX1 4HL ENGLAND
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-094.20STATEMENT OF AFFAIRS/4.19
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-094.20STATEMENT OF AFFAIRS/4.19
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014259480002
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED LOUISE HOLLIDAY
2016-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2016-11-03AD02SAIL ADDRESS CREATED
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29RES15CHANGE OF NAME 19/07/2016
2016-07-29CERTNMCOMPANY NAME CHANGED Q FIELD MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/07/16
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014259480001
2016-06-13AP01DIRECTOR APPOINTED MR JAMES MARTIN
2016-06-13AP01DIRECTOR APPOINTED MR STEVEN JOHN MAYHEW
2016-06-07RES15CHANGE OF NAME 03/06/2016
2016-06-07CERTNMCOMPANY NAME CHANGED NOP GLOBAL LIMITED CERTIFICATE ISSUED ON 07/06/16
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PFANN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IVAR MICHAELSEN
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O LEGAL DEPT. LEVEL 18 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KRAUSS
2016-05-22AP01DIRECTOR APPOINTED MR ALEXANDER PFANN
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0102/11/15 FULL LIST
2015-12-01AD02SAIL ADDRESS CHANGED FROM: C/O ANNE-MARIE HORGAN GFK NOP FIELD MARKETING SERVICES LTD LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL ENGLAND
2015-11-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-14AP01DIRECTOR APPOINTED MR IVAR REIMER MICHAELSEN
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD VAN DER WERF
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04RES15CHANGE OF NAME 01/08/2015
2015-08-04CERTNMCOMPANY NAME CHANGED GFK NOP FIELD MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-05-15AP01DIRECTOR APPOINTED MR BERNHARD EBERHARD VAN DER WERF
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O LEGAL DEPT LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM, C/O LEGAL DEPT, LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0102/11/14 FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM, LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UL
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MACFARLANE
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0102/11/13 FULL LIST
2013-12-03AD02SAIL ADDRESS CHANGED FROM: C/O PRITCHARD ENGLEFIELD 14 NEW STREET LONDON EC2M 4HE ENGLAND
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID GLASS
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY BRYAN BLETSO
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0102/11/12 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS JOAN MACFARLANE / 02/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITE / 02/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JAMESON / 02/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KRAUSS / 02/05/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOLLIDAY / 02/05/2012
2011-11-09AR0102/11/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-30AR0102/11/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AP01DIRECTOR APPOINTED RICHARD DAVID JAMESON
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOW
2009-11-30AR0102/11/09 FULL LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WHITE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOLLIDAY / 30/11/2009
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KRAUSS / 03/07/2009
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 14 NEW STREET LONDON EC2M 4HE
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 14 NEW STREET, LONDON, EC2M 4HE
2008-11-25363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED MATTHIAS KRAUSS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL KELLY
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bSECRETARY RESIGNED
2005-11-21363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-30CERTNMCOMPANY NAME CHANGED NOP FIELD MARKETING SERVICES LIM ITED CERTIFICATE ISSUED ON 30/09/05
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: LUDGATE HOUSE, 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
2005-06-22288bSECRETARY RESIGNED
2005-06-08AUDAUDITOR'S RESIGNATION
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-03CERTNMCOMPANY NAME CHANGED INTERNATIONAL HEALTH SURVEYS LIM ITED CERTIFICATE ISSUED ON 03/03/04
2003-12-03363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to SPARK FIELD SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-06
Resolutions for Winding-up2017-03-06
Meetings of Creditors2017-02-20
Fines / Sanctions
No fines or sanctions have been issued against SPARK FIELD SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPARK FIELD SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SPARK FIELD SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SPARK FIELD SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARK FIELD SOLUTIONS LIMITED
Trademarks
We have not found any records of SPARK FIELD SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARK FIELD SOLUTIONS 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 (73200 - Market research and public opinion polling) as SPARK FIELD SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARK FIELD SOLUTIONS 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 TypeAppointment of Liquidators
Defending partySPARK FIELD SOLUTIONS LIMITEDEvent Date2017-02-28
Liquidator's name and address: Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Sadaf Ansari, Tel: 01908 317387 Ag GF120231
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPARK FIELD SOLUTIONS LIMITEDEvent Date2017-02-28
At a General Meeting of the Members of the above named Company, duly convened and held at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 28 February 2017 the following Special Resolution was duly passed: That the company be wound up voluntarily and that Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , (IP Nos. 15012 and 8611), are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Sadaf Ansari, Tel: 01908 317387 Alan Holliday , Director : Ag GF120231
 
Initiating party Event TypeMeetings of Creditors
Defending partySPARK FIELD SOLUTIONS LIMITEDEvent Date2017-02-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 28 February 2017 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , on 23 and 24 February 2017. For further details contact: Sadaf Ansari, Tel: 01908 317387. Ag FF111973
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARK FIELD SOLUTIONS 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 SPARK FIELD SOLUTIONS 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.