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

SPECTUS CONSTRUCTION LIMITED

BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
04073013
Private Limited Company
Liquidation

Company Overview

About Spectus Construction Ltd
SPECTUS CONSTRUCTION LIMITED was founded on 2000-09-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Spectus Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPECTUS CONSTRUCTION LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in WR10
 
Filing Information
Company Number 04073013
Company ID Number 04073013
Date formed 2000-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 11/03/2015
Account next due 11/12/2016
Latest return 18/09/2014
Return next due 16/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 16:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTUS CONSTRUCTION LIMITED
The accountancy firm based at this address is MUCH LARDEN 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.

Company Officers of SPECTUS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES GRIFFITHS
Director 2000-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL ROWLAND
Company Secretary 2007-01-15 2009-03-31
NICOLETTE ALISON GRIFFITHS
Company Secretary 2000-09-18 2007-01-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-18 2000-09-18
COMPANY DIRECTORS LIMITED
Nominated Director 2000-09-18 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GRIFFITHS WADBOROUGH PROJECT MANAGEMENT SERVICES LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
ANDREW JAMES GRIFFITHS CASTLEMORTON CONSTRUCTION LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-11-29

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
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1
2017-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2017
2017-05-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-204.20STATEMENT OF AFFAIRS/4.18
2016-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016
2016-04-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-08AA11/03/15 TOTAL EXEMPTION SMALL
2015-09-22AA01PREVEXT FROM 31/12/2014 TO 11/03/2015
2015-09-22AA01PREVEXT FROM 31/12/2014 TO 11/03/2015
2015-04-154.70DECLARATION OF SOLVENCY
2015-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 25 NEW ROAD PERSHORE WORCESTERSHIRE WR10 1BY
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0118/09/14 FULL LIST
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040730130004
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-20AR0118/09/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-21AR0118/09/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM WEIGHBRIDGE BUILDING BREACH FARM STOULTON WORCESTERSHIRE WR7 4QW UNITED KINGDOM
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26AR0118/09/11 FULL LIST
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0118/09/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM UNIT A HOLYOAK FARM UPTON SNODSBURY WORCESTERSHIRE WR7 4NH
2009-10-12AR0118/09/09 FULL LIST
2009-04-05288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS ROWLAND
2008-10-16363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2006-10-24ELRESS252 DISP LAYING ACC 09/10/06
2006-10-24ELRESS366A DISP HOLDING AGM 09/10/06
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/03
2003-09-12363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-09-30363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-10363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 1 SAINT MARYS STREET ROSS ON WYE HEREFORDSHIRE HR9 5HT
2001-02-0988(2)RAD 06/02/01--------- £ SI 99@1=99 £ IC 1/100
2000-10-18225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW SECRETARY APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-10-17288bSECRETARY RESIGNED
2000-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECTUS CONSTRUCTION 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 Creditors2016-10-03
Meetings of Creditors2016-05-05
Appointment of Liquidators2016-03-21
Notices to Creditors2016-03-21
Meetings of Creditors2016-02-08
Notices to Creditors2015-09-10
Appointment of Liquidators2015-03-18
Notices to Creditors2015-03-18
Notices to Creditors2015-03-18
Resolutions for Winding-up2015-03-18
Fines / Sanctions
No fines or sanctions have been issued against SPECTUS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-11

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 SPECTUS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of SPECTUS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTUS CONSTRUCTION LIMITED
Trademarks
We have not found any records of SPECTUS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPECTUS CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-2 GBP £506 Fixtures & Fittings
Worcestershire County Council 2015-2 GBP £17,958 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2014-9 GBP £34,379 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2014-8 GBP £5,887 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2014-7 GBP £7,998 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2014-3 GBP £89,599 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2014-2 GBP £35,797 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2014-1 GBP £12,367 CAPEX Construction Costs Main Contractor
Warwickshire County Council 2013-12 GBP £15,004 Fixtures & Fittings
Worcestershire County Council 2013-12 GBP £68,536 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-11 GBP £74,960 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-10 GBP £103,678 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-9 GBP £46,900 Building Maintenance Work (Non AMP Related)
Worcestershire County Council 2013-8 GBP £169,697 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-7 GBP £86,965 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2013-6 GBP £2,673 Repairs & Maintenance
Worcestershire County Council 2013-6 GBP £75,725 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-5 GBP £50,219 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-4 GBP £49,458 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2013-3 GBP £27,384 Property improvements
Worcestershire County Council 2013-3 GBP £1,390 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-1 GBP £39,128 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2013-1 GBP £24,132 Upton TIC relocation
Worcestershire County Council 2012-12 GBP £34,585 Repairs & Maintenance Buildings General Expen
Worcestershire County Council 2012-10 GBP £86,842 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2012-9 GBP £112,622 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2012-7 GBP £196,400 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2012-5 GBP £65,365 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2012-4 GBP £59,065 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2012-3 GBP £12,791 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2012-1 GBP £82,552 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2011-11 GBP £4,360 Building Improvement Works
Worcestershire County Council 2011-11 GBP £131,950 Repairs & Maintenance Buildings General Expen
Worcestershire County Council 2011-10 GBP £71,457 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-9 GBP £359,595 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-8 GBP £247,030 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-7 GBP £347,032 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-6 GBP £253,164 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-5 GBP £246,933 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-4 GBP £104,694 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-3 GBP £83,715 Revenue Contributions to Capital Outlay
Worcestershire County Council 2011-2 GBP £198,182 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-1 GBP £25,026 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-12 GBP £296,745 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-11 GBP £244,744 CAPEX Construction Costs Direct Pymts
Worcestershire County Council 2010-10 GBP £67,899 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-9 GBP £245,857 CAPEX Construction Costs Direct Pymts
Worcestershire County Council 2010-8 GBP £90,495 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2010-8 GBP £19,830 Building contractor works
Worcestershire County Council 2010-7 GBP £88,077 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2010-7 GBP £21,288 Building contractor works
Worcestershire County Council 2010-6 GBP £155,573 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2010-5 GBP £13,780 Building contractor works
Worcestershire County Council 2010-5 GBP £184,782 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-4 GBP £128,577 CAPEX Construction Costs Main Contractor
Malvern Hills District Council 2010-4 GBP £12,493 Building contractor works

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.

Outgoings
Business Rates/Property Tax
No properties were found where SPECTUS CONSTRUCTION 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 partySPECTUS CONSTRUCTION LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above-named Company are required on or before 25 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the Liquidator of the said Company, at Conrad Beighton of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Conrad Beighton (IP No. 9556) and Paul Masters (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. Date of Appointment: 7 March 2016. Further details contact: Conrad Beighton, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111.
 
Initiating party Event TypeNotices to Creditors
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date2016-03-16
Notice is hereby given that the creditors of the above-named Company are required within 21 days from the date of this notice to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Conrad Beighton ad Paul Masters the Joint Liquidators of the said Company, at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 7 March 2016 Office Holder details: Conrad Beighton and Paul Masters (IP Nos. 9556 and 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB For further details contact: Conrad Beighton, Email: recovery@leonardcurtis.co.uk. Tel: 0121 200 2111
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date2016-03-07
Conrad Beighton and Paul Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: Conrad Beighton, Email: recovery@leonardcurtis.co.uk. Tel: 0121 200 2111
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date2015-03-11
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date2015-03-11
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 11 March 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 11 March 2015. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Andrew Griffiths , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date2015-03-11
NOTICE IS HEREBY GIVEN , pursuant to section 95 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at St Andrews Town Hotel, St Andrew's Dr, Droitwich Spa, Worcestershire WR9 8AL on 22 February 2016 at 11.15am for the purposes mentioned in section 95 of the said Act. Mark ElijahThomas Bowen (IP No. 8711) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ was appointed Liquidator of the Company on 11 March 2015 and will, during the period before the day on which the creditors' meeting is to be held, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further information is available from Mark Hunt or Sam Shepherd on 01905 776 771 or at markhunt@mb-i.co.uk. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Mark Elijah Thomas Bowen , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12 April 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known creditors will be paid in full. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 11 March 2015. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 that an Interim dividend will be paid to the Preferential and Unsecured Creditors of the Company within a period of two months of the last date for proving being 12 April 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12 April 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 11 March 2015. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk Mark Elijah Thomas Bowen , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partySPECTUS CONSTRUCTION LIMITEDEvent Date
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 that a interim dividend will be paid to the unsecured creditors of the Company within a period of two months of the last date for proving being 6 October 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 6 October 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 11 March 2015. Mark Elijah Thomas Bowen , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTUS CONSTRUCTION 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 SPECTUS CONSTRUCTION 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.