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

SOUTHSPIRIT LIMITED

STAINES, SURREY, TW18,
Company Registration Number
04241903
Private Limited Company
Dissolved

Dissolved 2013-10-16

Company Overview

About Southspirit Ltd
SOUTHSPIRIT LIMITED was founded on 2001-06-27 and had its registered office in Staines. The company was dissolved on the 2013-10-16 and is no longer trading or active.

Key Data
Company Name
SOUTHSPIRIT LIMITED
 
Legal Registered Office
STAINES
SURREY
 
Filing Information
Company Number 04241903
Date formed 2001-06-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-10-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-17 09:53:51
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.

Company Officers of SOUTHSPIRIT LIMITED

Current Directors
Officer Role Date Appointed
LEDGE SERVICES LIMITED
Company Secretary 2006-04-01
JAMES DEREK SCOTT CARNEGIE
Director 2002-06-24
GRAHAM ALAN CUNNINGHAM
Director 2007-06-11
NEIL JOHN STODDART
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GILL
Director 2002-04-30 2007-10-02
JOHN ALLAN
Director 2002-01-30 2007-06-11
ANDREW JAMES MACFIE
Director 2005-05-03 2006-10-05
LEDINGHAM CHALMERS LLP
Company Secretary 2002-04-16 2006-04-01
DUNCAN BROE
Director 2002-01-30 2002-04-30
DAVID JOHN GOLDRING
Company Secretary 2002-01-30 2002-04-16
ROBERT SARGENT
Company Secretary 2001-07-13 2002-01-30
PHILIP JOHN LANGFORD
Director 2001-07-13 2002-01-30
ROBERT SARGENT
Director 2001-07-13 2002-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-27 2001-07-13
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-27 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDGE SERVICES LIMITED TIPTON SHOPPING CENTRE LIMITED Company Secretary 2007-08-09 CURRENT 2007-06-13 In Administration/Administrative Receiver
LEDGE SERVICES LIMITED CALA PROPERTIES (BRANDON) LIMITED Company Secretary 2007-02-08 CURRENT 2006-02-22 Dissolved 2017-06-30
LEDGE SERVICES LIMITED CALA PROPERTIES (MOTHERWELL) LIMITED Company Secretary 2007-01-05 CURRENT 2006-11-06 Dissolved 2017-06-30
LEDGE SERVICES LIMITED CALA GREENBANK 2 LIMITED Company Secretary 2006-11-09 CURRENT 2006-04-20 Dissolved 2015-11-13
LEDGE SERVICES LIMITED WESTSIDE PLAZA LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-14 Liquidation
LEDGE SERVICES LIMITED CALA-MORRISON RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1998-12-10 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (CAMBRIDGE) LIMITED Company Secretary 2006-04-01 CURRENT 1982-03-09 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROJECTS LIMITED Company Secretary 2006-04-01 CURRENT 1980-03-28 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA HOMES (WESSEX) LIMITED Company Secretary 2006-04-01 CURRENT 1980-12-15 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA PROPERTIES (ENGLAND) LIMITED Company Secretary 2006-04-01 CURRENT 1971-09-24 Dissolved 2013-10-16
LEDGE SERVICES LIMITED VICTOR GROUP LIMITED Company Secretary 2006-04-01 CURRENT 1977-09-15 Dissolved 2013-10-16
LEDGE SERVICES LIMITED CALA GRANDHOLM LIMITED Company Secretary 2006-04-01 CURRENT 1998-05-05 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA ASSETS LIMITED Company Secretary 2006-04-01 CURRENT 1989-12-15 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA GREENBANK LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-22 Dissolved 2013-10-12
LEDGE SERVICES LIMITED CALA CITY LIMITED Company Secretary 2006-04-01 CURRENT 2002-08-19 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA DOMUS LIMITED Company Secretary 2006-04-01 CURRENT 2002-09-19 Dissolved 2016-01-05
LEDGE SERVICES LIMITED CALA EVANS RESIDENTIAL LIMITED Company Secretary 2006-04-01 CURRENT 1999-09-29 Dissolved 2015-11-13
LEDGE SERVICES LIMITED CALA HOMES (SURBITON) LIMITED Company Secretary 2006-04-01 CURRENT 2003-10-30 Dissolved 2015-12-09
LEDGE SERVICES LIMITED CALA HOMES (U.K.) LIMITED Company Secretary 2006-04-01 CURRENT 1983-10-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED LASOMES LIMITED Company Secretary 2006-04-01 CURRENT 1974-06-04 Dissolved 2016-02-19
LEDGE SERVICES LIMITED SUTURAL (PROPERTIES) LIMITED Company Secretary 2006-04-01 CURRENT 1975-06-18 Dissolved 2015-12-24
LEDGE SERVICES LIMITED CALA HOMES (SOUTH WEST) LIMITED Company Secretary 2006-04-01 CURRENT 1937-06-15 Dissolved 2016-02-19
LEDGE SERVICES LIMITED CALA PROPERTIES (COMMERCIAL) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CALA PROPERTIES (PLOT 4) LIMITED Company Secretary 2006-04-01 CURRENT 2005-10-14 Dissolved 2016-08-26
LEDGE SERVICES LIMITED CPM (UK) SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 1977-10-24 Dissolved 2016-08-26
LEDGE SERVICES LIMITED BUSINESS HOMES - CALA LIMITED Company Secretary 2006-04-01 CURRENT 2004-10-28 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES LIMITED Company Secretary 2006-04-01 CURRENT 1977-07-06 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA PROPERTIES (GLASGOW) LIMITED Company Secretary 2006-04-01 CURRENT 1994-04-18 Dissolved 2017-12-19
LEDGE SERVICES LIMITED CALA DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1981-03-24 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (ABERDEEN) LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (AYR) LIMITED Company Secretary 2006-04-01 CURRENT 1997-12-30 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (CENTRAL) LIMITED Company Secretary 2006-04-01 CURRENT 2001-01-11 Dissolved 2018-01-03
LEDGE SERVICES LIMITED CALA PROPERTIES (SLATEFORD) LIMITED Company Secretary 2006-04-01 CURRENT 2002-10-21 Dissolved 2018-01-03
LEDGE SERVICES LIMITED TRUELINE SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-06 Dissolved 2018-05-26
LEDGE SERVICES LIMITED CALA HOMES (EAST) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-01 Active
LEDGE SERVICES LIMITED CALA CAMPUS LIMITED Company Secretary 2006-04-01 CURRENT 2005-09-20 Dissolved 2018-07-10
LEDGE SERVICES LIMITED CALA HOMES (YORKSHIRE) LIMITED Company Secretary 2006-04-01 CURRENT 1988-08-01 Active
LEDGE SERVICES LIMITED CALA HOMES (THAMES) LIMITED Company Secretary 2006-04-01 CURRENT 1990-07-16 Active
LEDGE SERVICES LIMITED CALA PROPERTIES (BANBURY) LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-26 Liquidation
LEDGE SERVICES LIMITED CALA HOMES LIMITED Company Secretary 2006-04-01 CURRENT 1981-05-19 Active
LEDGE SERVICES LIMITED CALA FINANCE LIMITED Company Secretary 2006-04-01 CURRENT 1988-10-04 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES (COWCADDENS) LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-10 Dissolved 2018-07-26
LEDGE SERVICES LIMITED CALA HOMES (SCOTLAND) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA HOMES (WEST) LIMITED Company Secretary 2006-04-01 CURRENT 2001-08-28 Active
LEDGE SERVICES LIMITED CALA EVANS RESTORATION LIMITED Company Secretary 2006-04-01 CURRENT 2003-01-09 Active
LEDGE SERVICES LIMITED CANNIESBURN LIMITED Company Secretary 2006-04-01 CURRENT 2003-04-14 Active
LEDGE SERVICES LIMITED CALA-FM DEVELOPMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2003-06-10 Liquidation
LEDGE SERVICES LIMITED CALA PROPERTIES (HOLDINGS) LIMITED Company Secretary 2006-04-01 CURRENT 2005-08-22 Liquidation
LEDGE SERVICES LIMITED CALA HOMES (SOUTHERN) LIMITED Company Secretary 2006-04-01 CURRENT 1973-08-22 Active
LEDGE SERVICES LIMITED CALA HOMES (COTSWOLDS) LIMITED Company Secretary 2006-04-01 CURRENT 1961-02-02 Active
GRAHAM ALAN CUNNINGHAM CALA HOMES (NORTH) LIMITED Director 2017-11-20 CURRENT 2013-12-03 Active
GRAHAM ALAN CUNNINGHAM CALA HOMES (CHILTERN) LIMITED Director 2014-08-18 CURRENT 2014-06-16 Active
GRAHAM ALAN CUNNINGHAM CALA DOMUS LIMITED Director 2007-07-05 CURRENT 2002-09-19 Dissolved 2016-01-05
GRAHAM ALAN CUNNINGHAM CALA HOMES (SURBITON) LIMITED Director 2007-07-05 CURRENT 2003-10-30 Dissolved 2015-12-09
GRAHAM ALAN CUNNINGHAM SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
NEIL JOHN STODDART BANNER MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1997-04-11 Active
NEIL JOHN STODDART BANNER (SPARE) LIMITED Director 2018-04-30 CURRENT 2000-04-13 Active
NEIL JOHN STODDART BANNER DEVELOPMENTS LIMITED Director 2018-04-30 CURRENT 2000-08-03 Active
NEIL JOHN STODDART BANNER HOMES VENTURES LIMITED Director 2018-04-30 CURRENT 2012-04-11 Active
NEIL JOHN STODDART BANNER HOMES BENTLEY PRIORY LIMITED Director 2018-04-30 CURRENT 2012-05-24 Active
NEIL JOHN STODDART CALA GROUP (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA 1 LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA HOMES (CHILTERN) LIMITED Director 2018-04-30 CURRENT 2014-06-16 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2002-01-15 Active
NEIL JOHN STODDART BANNER CONSTRUCTION LIMITED Director 2018-04-30 CURRENT 1979-10-26 Active
NEIL JOHN STODDART BANNER HOMES MIDLANDS LIMITED Director 2018-04-30 CURRENT 1973-01-17 Active
NEIL JOHN STODDART BANNER HOMES LIMITED Director 2018-04-30 CURRENT 1978-05-26 Active
NEIL JOHN STODDART JIMCOURT LIMITED Director 2018-04-30 CURRENT 1978-11-13 Active
NEIL JOHN STODDART BANNER HOMES SOUTHERN LIMITED Director 2018-04-30 CURRENT 1979-10-11 Active
NEIL JOHN STODDART BANNER HOMES GROUP LIMITED Director 2018-04-30 CURRENT 1998-10-09 Active
NEIL JOHN STODDART BANNER FREEHOLD LIMITED Director 2018-04-30 CURRENT 2003-07-07 Active
NEIL JOHN STODDART CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA LIMITED Director 2018-04-30 CURRENT 1875-03-29 Active
NEIL JOHN STODDART CALA MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1925-05-08 Active
NEIL JOHN STODDART CALA 1999 LIMITED Director 2018-04-30 CURRENT 1999-03-24 Active
NEIL JOHN STODDART CALA HOMES (SCOTLAND) LIMITED Director 2018-04-30 CURRENT 2001-08-28 Active
NEIL JOHN STODDART CALA PROPERTIES (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2005-08-22 Liquidation
NEIL JOHN STODDART CALA GROUP LIMITED Director 2018-04-30 CURRENT 2007-06-26 Active
NEIL JOHN STODDART THE ADVANTAGE COLLECTION LTD Director 2018-04-30 CURRENT 1982-03-12 Active
NEIL JOHN STODDART CARE SECURED LIMITED Director 2018-04-30 CURRENT 1982-05-24 Active
NEIL JOHN STODDART CALA HOMES (SOUTHERN) LIMITED Director 2018-04-30 CURRENT 1973-08-22 Active
NEIL JOHN STODDART BANNER HOMES CENTRAL LIMITED Director 2018-04-30 CURRENT 1972-08-22 Active
NEIL JOHN STODDART CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA EVANS RESTORATION LIMITED Director 2014-11-18 CURRENT 2003-01-09 Active
NEIL JOHN STODDART CALA HOMES (NORTH) LIMITED Director 2014-01-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA GRANDHOLM LIMITED Director 2009-12-16 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART CALA HOMES LIMITED Director 2009-06-15 CURRENT 1981-05-19 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2008-02-11 CURRENT 2003-09-09 Active
NEIL JOHN STODDART CALA HOMES (COTSWOLDS) LIMITED Director 2006-06-12 CURRENT 1961-02-02 Active
NEIL JOHN STODDART CALA VENTURES LIMITED Director 2006-05-19 CURRENT 2006-03-15 Active
NEIL JOHN STODDART CALA HOMES (EAST) LIMITED Director 2006-02-09 CURRENT 1973-08-01 Active
NEIL JOHN STODDART CALA HOMES (THAMES) LIMITED Director 2006-01-25 CURRENT 1990-07-16 Active
NEIL JOHN STODDART CALA HOMES (YORKSHIRE) LIMITED Director 2006-01-24 CURRENT 1988-08-01 Active
NEIL JOHN STODDART CANNIESBURN LIMITED Director 2003-10-01 CURRENT 2003-04-14 Active
NEIL JOHN STODDART CALA CITY LIMITED Director 2002-12-13 CURRENT 2002-08-19 Dissolved 2015-11-13
NEIL JOHN STODDART CALA EVANS RESIDENTIAL LIMITED Director 2002-07-10 CURRENT 1999-09-29 Dissolved 2015-11-13
NEIL JOHN STODDART CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active

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
2013-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-134.70DECLARATION OF SOLVENCY
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-27LATEST SOC27/06/12 STATEMENT OF CAPITAL;GBP 200
2012-06-27AR0127/06/12 FULL LIST
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM BURGAN HOUSE THE CAUSEWAY STAINES MIDDLESEX TW18 3PR
2011-12-13AA30/06/11 TOTAL EXEMPTION FULL
2011-07-04AR0127/06/11 FULL LIST
2011-02-11AA30/06/10 TOTAL EXEMPTION FULL
2010-07-01AR0127/06/10 FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN CUNNINGHAM / 20/01/2010
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN STODDART / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN STODDART / 01/10/2009
2009-07-02363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-15288bDIRECTOR RESIGNED
2007-09-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-29363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-12ELRESS386 DISP APP AUDS 29/06/04
2004-10-12ELRESS366A DISP HOLDING AGM 29/06/04
2004-09-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-05363aRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-07363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS; AMEND
2003-07-16363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-18AUDAUDITOR'S RESIGNATION
2002-08-02288cDIRECTOR'S PARTICULARS CHANGED
2002-07-25363aRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-05-0988(2)RAD 30/04/02--------- £ SI 198@1=198 £ IC 2/200
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOUTHSPIRIT 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 SOUTHSPIRIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 JUNE 2004 AND 2004-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-01-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-26 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SOUTHSPIRIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHSPIRIT LIMITED
Trademarks
We have not found any records of SOUTHSPIRIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHSPIRIT 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 (41100 - Development of building projects) as SOUTHSPIRIT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHSPIRIT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHSPIRIT 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 SOUTHSPIRIT 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.