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

SPPT LIMITED

15 CANADA SQUARE, LONDON, E14,
Company Registration Number
03326628
Private Limited Company
Dissolved

Dissolved 2016-11-23

Company Overview

About Sppt Ltd
SPPT LIMITED was founded on 1997-03-03 and had its registered office in 15 Canada Square. The company was dissolved on the 2016-11-23 and is no longer trading or active.

Key Data
Company Name
SPPT LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
 
Previous Names
TELEFFICIENCY II LIMITED16/06/1999
TELEFFICIENCY 2 LIMITED15/05/1997
PHASETEST LIMITED26/03/1997
Filing Information
Company Number 03326628
Date formed 1997-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-23
Type of accounts DORMANT
Last Datalog update: 2018-01-27 00:24:50
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 SPPT LIMITED
The following companies were found which have the same name as SPPT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPPT CONSULTING SERVICES, LLC 6469 W 26TH ST ODESSA TX 79763 Forfeited Company formed on the 2021-02-01
Sppt Formco Inc Maryland Unknown
SPPT LLC 412 N Main St Ste100 Buffalo WY 82834 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-03-14
SPPT LLC Michigan UNKNOWN
SPPT LTD 65 Saxon Court St. Georges Weston-Super-Mare BS22 7RG Active - Proposal to Strike off Company formed on the 2021-03-09
SPPT MELBOURNE PTY LTD VIC 3129 Dissolved Company formed on the 2017-12-05
SPPT PHARMA PTE. LTD. MARINA BOULEVARD Singapore 018982 Active Company formed on the 2018-10-06
SPPT, INC. 10983 Meade Way Westminster CO 80031-2129 Delinquent Company formed on the 1982-02-22
SPPTECH CONSULTING AND SERVICES INC. 5826 SUMMERSIDE DRIVE MISSISSAUGA MISSISSAUGA Ontario L5M 6T8 Dissolved Company formed on the 2006-02-23
SPPTRANS LTD 22 LETCHWORTH AVENUE FELTHAM TW14 9RY Active Company formed on the 2023-10-06

Company Officers of SPPT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2012-02-29
MARION VENMAN
Director 2007-10-26
DAVID LEWIS WARK
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANET DOROTHY REID
Company Secretary 2011-01-07 2012-02-29
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
JOHN HEASLEY
Director 2006-06-30 2008-02-29
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-05-03 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-01-08 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-06-30
RUPERT JAMES STANLEY
Director 2005-09-06 2006-05-03
CHARLES ANDREW BERRY
Director 1999-11-08 2005-09-06
DAVID THOMAS NISH
Director 2003-01-08 2005-05-25
ALAN WILLIAM MCCULLOCH
Company Secretary 2001-08-31 2003-01-08
IAN SIMON MACGREGOR RUSSELL
Director 1999-11-08 2003-01-08
PHILIP ROBERT SUTHERLAND HOWIE
Company Secretary 1999-11-08 2001-08-31
DAVID MACLEOD
Company Secretary 1999-04-01 1999-11-08
WILLIAM ALLAN
Director 1999-04-01 1999-11-08
WILLIAM GERARD MCALOON
Director 1999-04-01 1999-11-08
GRAHAM ROBERT BELL
Company Secretary 1997-09-25 1999-04-01
GRAHAM ROBERT BELL
Director 1997-05-27 1999-04-01
JOHN HUGH DAWSON
Director 1998-12-01 1999-04-01
JOHN ALEXANDER BRIAN LEASK
Director 1998-01-09 1998-11-30
ROBERT ROBINSON
Director 1997-05-08 1997-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-03 1997-03-18
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-03 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
DAVID LEWIS WARK MANWEB ENERGY CONSULTANTS LIMITED Director 2017-04-21 CURRENT 1992-06-09 Dissolved 2018-04-04
DAVID LEWIS WARK SPW INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2014-03-21 Active
DAVID LEWIS WARK SCOTTISH POWER UK PLC Director 2016-02-04 CURRENT 1989-04-01 Active
DAVID LEWIS WARK CALEDONIAN GAS LIMITED Director 2008-02-29 CURRENT 1991-04-17 Dissolved 2016-04-11
DAVID LEWIS WARK CAMJAR PLC Director 2008-02-29 CURRENT 1991-12-16 Dissolved 2016-11-23
DAVID LEWIS WARK MANWEB CONTRACTING SERVICES LIMITED Director 2008-02-29 CURRENT 1991-07-22 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB GAS LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB NOMINEES LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2018-01-21
DAVID LEWIS WARK MANWEB PENSIONS TRUSTEE LIMITED Director 2008-02-29 CURRENT 1994-01-14 Dissolved 2017-12-08
DAVID LEWIS WARK TELEDATA (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1989-05-16 Dissolved 2017-06-02
DAVID LEWIS WARK TELEDATA (OUTSOURCING) LIMITED Director 2008-02-29 CURRENT 1990-09-07 Dissolved 2017-09-30
DAVID LEWIS WARK TELEDATA SCOTLAND LIMITED Director 2008-02-29 CURRENT 1991-08-20 Dissolved 2017-06-02
DAVID LEWIS WARK TELEPHONE INFORMATION SERVICES PLC Director 2008-02-29 CURRENT 1986-03-24 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2008-02-29 CURRENT 1989-03-01 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2008-02-29 CURRENT 1985-06-10 Dissolved 2016-11-23
DAVID LEWIS WARK THE CALLCENTRE SERVICE LIMITED Director 2008-02-29 CURRENT 1986-12-31 Dissolved 2017-09-30
DAVID LEWIS WARK THE INFORMATION SERVICE LIMITED Director 2008-02-29 CURRENT 1985-11-19 Dissolved 2017-09-30
DAVID LEWIS WARK TIM LIMITED Director 2008-02-29 CURRENT 1991-05-16 Dissolved 2016-11-23
DAVID LEWIS WARK CLUBCALL TELEPHONE SERVICES LIMITED Director 2008-02-29 CURRENT 1988-12-19 Dissolved 2017-09-30
DAVID LEWIS WARK CLUBLINE SERVICES LIMITED Director 2008-02-29 CURRENT 1991-05-30 Dissolved 2017-09-30
DAVID LEWIS WARK DEMON INTERNET LIMITED Director 2008-02-29 CURRENT 1992-08-25 Dissolved 2018-01-12
DAVID LEWIS WARK MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2008-02-29 CURRENT 1990-07-24 Liquidation

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
2016-11-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-154.70DECLARATION OF SOLVENCY
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 PRENTON WAY PRENTON CH43 3ET
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0119/02/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0119/02/14 FULL LIST
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0119/02/13 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY JANET REID
2012-02-21AR0119/02/12 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10AR0119/02/11 FULL LIST
2011-01-20AP03SECRETARY APPOINTED JANET DOROTHY REID
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-11AR0119/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2009-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-03-11288aDIRECTOR APPOINTED DAVID LEWIS WARK
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY
2008-02-07225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bSECRETARY RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-24363aRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET
2003-06-10288cSECRETARY'S PARTICULARS CHANGED
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH
2003-05-01363aRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-21288bSECRETARY RESIGNED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MANWEB HOUSE CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9RF
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPPT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPPT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SPPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPPT LIMITED
Trademarks
We have not found any records of SPPT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPPT 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 (74990 - Non-trading company) as SPPT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPPT 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 Type
Defending partySPPT LIMITEDEvent Date2015-12-18
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 January 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 18 December 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . Further details contact: Blair Carnegie Nimmo, Email: kylie.burgess2@kpmg.co.uk or Tel: 0131 451 7753.
 
Initiating party Event Type
Defending partySPPT LIMITEDEvent Date2015-12-18
all in Members' Voluntary Liquidation in the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 10:00 am, 10:15 am, 10:30 am, 10:45 am, 11:00 am, 11:15 am, and 11:30 am respectively on 10 August 2016 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG by no later than 12.00 noon on 9 August 2016. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 18 December 2015 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on 0131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 12 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPPT 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 SPPT 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.
    Other companies at postcode E14