Dissolved
Dissolved 2017-03-21
Company Information for SUPPORTSPREAD LIMITED
CHAPEL STREET, PRESTON, PR1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
SUPPORTSPREAD LIMITED | |
Legal Registered Office | |
CHAPEL STREET PRESTON | |
Company Number | 03306707 | |
---|---|---|
Date formed | 1997-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 18:10:43 |
Companies House |
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 |
---|---|---|
COMPANY SECRETARIES (CHESTER) LTD |
||
JULIAN THOMAS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA WILLIAMS |
Company Secretary | ||
ELIZABETH WILLIAMS |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVENTFILMING.COM LTD | Company Secretary | 2018-06-27 | CURRENT | 2018-06-27 | Active | |
BEDFORD ENGINEERING (FLINT) LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
AES MOTORSPORT LTD | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
365CONSULT LTD | Company Secretary | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
ONECONSULT LTD | Company Secretary | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
STAMFORD COMMERCIAL PROPERTIES LTD | Company Secretary | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
HOWELL EXECUTIVE TRAVEL LTD | Company Secretary | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2018-05-01 | |
ARCC HR LTD | Company Secretary | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
CRESCENT CAFEBAR LTD | Company Secretary | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
J & M TILING LTD | Company Secretary | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
CLEANING SERVICES DIRECT LTD | Company Secretary | 2015-01-06 | CURRENT | 2015-01-06 | Active | |
YEW TREE LODGE CONSULTING LTD | Company Secretary | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
SYDNEY CONSULTANCY LTD | Company Secretary | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
MAS INTEGRATED SERVICES LTD | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Dissolved 2018-07-03 | |
THE SUSAN JONES CONSULTANCY LTD | Company Secretary | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
APPLIED GENOMICS LTD | Company Secretary | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
INSTRUMENT CONTROLS LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
CLOUD SECURITY TEAM LTD | Company Secretary | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
RP METALCRAFT LTD | Company Secretary | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
ARK ENVIRONMENTAL CONSULTANCY LTD | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
KANE DESIGN (WREXHAM) LTD | Company Secretary | 2014-03-14 | CURRENT | 2014-03-14 | Active | |
P & MM CONSULTANCY LTD | Company Secretary | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
MS BEBBINGTON LTD | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
HARLEY'S GROUNDWORK CONTRACTORS LTD | Company Secretary | 2014-01-14 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
SONOGRAPHIC SERVICES LTD | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2016-08-16 | |
PENISA'R MYNYDD CARAVAN PARK LTD | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
HHA CONSULTING LTD | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2016-07-12 | |
ASHER GROUP LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2007-05-29 | Active | |
WINEGEEK LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
MLM COMPONENTS LTD | Company Secretary | 2013-09-06 | CURRENT | 2013-09-06 | Active | |
ALL ELECTRIC CONTRACTORS LTD | Company Secretary | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
BRADSHAWS PROPERTY LAWYERS LTD | Company Secretary | 2013-07-24 | CURRENT | 2013-07-24 | Active - Proposal to Strike off | |
SPRINGVALE CONTRACT PACKING LTD | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
TELOS CONSULTANCY LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2006-09-13 | Active | |
PROCESS INSTRUMENT SOLUTIONS LTD | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Active | |
GLNK LTD | Company Secretary | 2013-01-07 | CURRENT | 2013-01-07 | Dissolved 2016-03-29 | |
CAUSEWAY PSYCHOLOGY LTD | Company Secretary | 2012-09-27 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
ARBTECH CONSULTING LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-01-17 | Active | |
ARIAN MANAGEMENT LTD | Company Secretary | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
INTERNATIONAL AGRI TRADING LTD | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
AGILITY SOFTWARE LIMITED | Company Secretary | 2012-06-30 | CURRENT | 2001-02-07 | Active | |
ALDELYME LTD | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
THENMEDIA LIMITED | Company Secretary | 2012-03-14 | CURRENT | 2012-03-14 | Active | |
ADS-PLAN LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2002-08-12 | Active | |
ZIMBA AVIATION SERVICES LIMITED | Company Secretary | 2010-03-29 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
PICTURE HOUSE FILMS LTD | Company Secretary | 2010-01-01 | CURRENT | 2005-03-04 | Active | |
MOVE A CAR LIMITED | Company Secretary | 2009-12-02 | CURRENT | 2009-12-02 | Liquidation | |
KILLA LIMITED | Company Secretary | 2009-10-13 | CURRENT | 2007-01-30 | Active | |
QUAY TRAINING SOLUTIONS LIMITED | Company Secretary | 2009-04-29 | CURRENT | 2009-04-29 | Active | |
WELL HOUSE BARNS (MANAGEMENT) LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2006-09-26 | Active | |
AXPERT CONSULTING LIMITED | Company Secretary | 2009-04-27 | CURRENT | 2009-04-27 | Active | |
THERMOIL EUROPE LIMITED | Company Secretary | 2009-04-21 | CURRENT | 2009-04-21 | Dissolved 2014-10-14 | |
HOSPITAL ACQUIRED INFECTION AND WORK PLACE ACQUIRED INFECTION LTD. | Company Secretary | 2009-04-09 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
ELMHURST PSYCHOLOGY LIMITED | Company Secretary | 2009-03-21 | CURRENT | 2009-03-21 | Active - Proposal to Strike off | |
CIVITAS PLANNING LIMITED | Company Secretary | 2009-01-12 | CURRENT | 2009-01-12 | Active | |
ROBERT OATES CAPITAL LTD | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active | |
MEC (EUROPE) LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2008-03-28 | Active | |
CHESHIRE LIFESTYLE INSURANCE SERVICE LIMITED | Company Secretary | 2008-03-07 | CURRENT | 2003-06-12 | Active | |
CEEL DEVELOPMENTS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
CLOUD SECURITY TEAM LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
JWG DEVELOPMENTS LTD | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM CAMLEY HOUSE, HOLLINS LANE HAWARDEN DEESIDE CLWYD CH5 3JX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/01/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED COMPANY SECRETARIES (CHESTER) LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA WILLIAMS | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/01/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AR01 | 23/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS WILLIAMS / 01/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES13 | DIVISION OF SHARES 04/05/2008 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMMA WILLIAMS / 23/02/2007 | |
88(2) | AD 04/05/08 GBP SI 1@1=1 GBP IC 100/101 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ADLINK HOUSE, THE HIGHWAY HAWARDEN FLINTSHIRE CH5 3UN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 5 SHERIDAN AVENUE ST DAVIDS PARK HAWARDEN FLINTSHIRE CH5 3UN | |
363a | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
RES13 | DIVISION 04/03/03 | |
88(2)R | AD 24/02/03--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/99 | |
363s | RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-05 |
Appointment of Liquidators | 2015-10-05 |
Resolutions for Winding-up | 2015-10-05 |
Meetings of Creditors | 2015-09-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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 SUPPORTSPREAD LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SUPPORTSPREAD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SUPPORTSPREAD LIMITED | Event Date | 2016-09-13 |
Ian McCulloch and Dean Watson both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 24 September 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 30 November 2016 at 10.15 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor 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. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Office Holder details: Ian McCulloch , (IP No. 18532) and Dean Watson , (IP No. 009661) both of Begbies Traynor (Central) LLP , 1 Winkley Court, Chapel Street, Preston, PR1 8BU . Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Paul Austin by email at paul.austin@begbies-traynor.com or by telephone on 01244 676 861. Ian McCulloch , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUPPORTSPREAD LIMITED | Event Date | 2015-09-24 |
David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by e-mail at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUPPORTSPREAD LIMITED | Event Date | 2015-09-24 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Red Hill House, 41 Hope Street, Chester, CH4 8BU on 24 September 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , (IP Nos 008894 and 009608) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by e-mail at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. Julian Williams , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUPPORTSPREAD LIMITED | Event Date | 2015-09-07 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Red Hill House, 41 Hope Street, Chester, CH4 8BU on 24 September 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , not later than 12 noon on 23 September 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Joseph Allen of Begbies Traynor (Central) LLP by email at Joseph.Allen@bebgies-traynor.com or by telephone on 01772 202000. | |||
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. |