Company Information for SPENCERS (BROMSGROVE) LIMITED
8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SPENCERS (BROMSGROVE) LIMITED | |
Legal Registered Office | |
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in WV6 | |
Company Number | 03843219 | |
---|---|---|
Company ID Number | 03843219 | |
Date formed | 1999-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 21:32:46 |
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 |
---|---|---|
MARK FRANCIS KING |
||
STEPHEN PAUL THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY VERBEET |
Company Secretary | ||
MARK FRANCIS KING |
Director | ||
GLYNN PHILIP WILLIAMS |
Director | ||
KERRY VERBEET |
Director | ||
MARK FRANCIS KING |
Director | ||
PATRICK MICHAEL ROBERT KING |
Director | ||
FY LIMITED |
Nominated Secretary | ||
FD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPENCERS DRINKS LIMITED | Company Secretary | 2005-06-29 | CURRENT | 1999-04-19 | Dissolved 2015-02-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-08-07 | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-07 | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM 102 Tettenhall Road Wolverhampton WV6 0BW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038432190006 | |
AAMD | Amended account full exemption | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/12 FROM 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL THOMPSON / 17/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARK FRANCIS KING | |
288b | APPOINTMENT TERMINATED SECRETARY KERRY VERBEET | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK KING | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYNN WILLIAMS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | APPOINT DIRECTORS 03/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: VENTURE COURT BROADLANDS WOLVERHAMPTON WV10 6TB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1050052 | Active | Licenced property: 2 SANDERS ROAD BROMSGROVE GB B61 7AR. |
Resolution | 2022-08-09 |
Appointmen | 2022-08-09 |
Petitions to Wind Up (Companies) | 2022-07-11 |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 2 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | MARK FRANCIS KING, ASHBY LONDON TRUSTEES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | PARTNERSHIP FINANCE LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Partially Satisfied | MRS COLETTE KING | |
DEBENTURE | Partially Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 140,365 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 405,175 |
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 SPENCERS (BROMSGROVE) LIMITED
Called Up Share Capital | 2012-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 4,103 |
Cash Bank In Hand | 2012-03-31 | £ 2,179 |
Cash Bank In Hand | 2011-03-31 | £ 833 |
Current Assets | 2013-03-31 | £ 400,689 |
Current Assets | 2012-03-31 | £ 523,772 |
Current Assets | 2011-03-31 | £ 466,124 |
Debtors | 2013-03-31 | £ 207,668 |
Debtors | 2012-03-31 | £ 299,261 |
Debtors | 2011-03-31 | £ 276,030 |
Fixed Assets | 2012-03-31 | £ 180,985 |
Fixed Assets | 2011-03-31 | £ 179,959 |
Shareholder Funds | 2012-03-31 | £ 62,649 |
Shareholder Funds | 2011-03-31 | £ 61,216 |
Stocks Inventory | 2013-03-31 | £ 188,918 |
Stocks Inventory | 2012-03-31 | £ 222,332 |
Stocks Inventory | 2011-03-31 | £ 189,261 |
Tangible Fixed Assets | 2013-03-31 | £ 183,612 |
Tangible Fixed Assets | 2012-04-01 | £ 163,970 |
Tangible Fixed Assets | 2012-03-31 | £ 178,485 |
Tangible Fixed Assets | 2011-03-31 | £ 169,959 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redditch Borough Council | |
|
Catering Provisions(Vat Exempt |
Worcestershire County Council | |
|
Catering Supplies/Provisions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SPENCERS (BROMSGROVE) LIMITED | Event Date | 2022-08-09 |
SPENCERS (BROMSGROVE) LIMITED (Company Number: 03843219 ) trading as Spencers (Bromsgrove) Limited Registered Office: 102 Tettenhall Road , Wolverhampton WV6 0BW Principal Trading Address: 2 Sanders R… | |||
Initiating party | Event Type | Appointmen | |
Defending party | SPENCERS (BROMSGROVE) LIMITED | Event Date | 2022-08-09 |
Name of Company: SPENCERS (BROMSGROVE) LIMITED Company Number: 03843219 Company Type: Registered Company Nature of the business: Drinks Wholesalers Type of Liquidation: Creditors' Voluntary Registered… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPENCERS (BROMSGROVE) LIMITED | Event Date | 2013-01-15 |
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. |