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 Name | |
---|---|
SPECTUS CONSTRUCTION LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in WR10 | |
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 |
Companies House |
Menu
|
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 |
---|---|---|
ANDREW JAMES GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS PAUL ROWLAND |
Company Secretary | ||
NICOLETTE ALISON GRIFFITHS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WADBOROUGH PROJECT MANAGEMENT SERVICES LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
CASTLEMORTON CONSTRUCTION LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2017 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AA | 11/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 11/03/2015 | |
AA01 | PREVEXT FROM 31/12/2014 TO 11/03/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 25 NEW ROAD PERSHORE WORCESTERSHIRE WR10 1BY | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040730130004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 18/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM WEIGHBRIDGE BUILDING BREACH FARM STOULTON WORCESTERSHIRE WR7 4QW UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM UNIT A HOLYOAK FARM UPTON SNODSBURY WORCESTERSHIRE WR7 4NH | |
AR01 | 18/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS ROWLAND | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 09/10/06 | |
ELRES | S366A DISP HOLDING AGM 09/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/09/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 1 SAINT MARYS STREET ROSS ON WYE HEREFORDSHIRE HR9 5HT | |
88(2)R | AD 06/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-10-03 |
Meetings of Creditors | 2016-05-05 |
Appointment of Liquidators | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Meetings of Creditors | 2016-02-08 |
Notices to Creditors | 2015-09-10 |
Appointment of Liquidators | 2015-03-18 |
Notices to Creditors | 2015-03-18 |
Notices to Creditors | 2015-03-18 |
Resolutions for Winding-up | 2015-03-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER 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 SPECTUS CONSTRUCTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Fixtures & Fittings |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Warwickshire County Council | |
|
Fixtures & Fittings |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
Repairs & Maintenance |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
Property improvements |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
Upton TIC relocation |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
Building Improvement Works |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
Revenue Contributions to Capital Outlay |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
Building contractor works |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
Building contractor works |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
Building contractor works |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Malvern Hills District Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SPECTUS CONSTRUCTION LIMITED | Event Date | 2016-09-28 |
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 Type | Notices to Creditors | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event Date | 2016-03-16 |
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 Type | Appointment of Liquidators | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event Date | 2016-03-07 |
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 Type | Appointment of Liquidators | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event Date | 2015-03-11 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event Date | 2015-03-11 |
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 Type | Meetings of Creditors | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event Date | 2015-03-11 |
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 Type | Notices to Creditors | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event 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 Type | Notices to Creditors | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event 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 Type | Notices to Creditors | |
Defending party | SPECTUS CONSTRUCTION LIMITED | Event 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 : | |||
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. |