Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPH 186 LIMITED
Company Information for

SPH 186 LIMITED

ALEXANDER HOUSE 60-61, TENBY STREET NORTH, BIRMINGHAM, B1 3EG,
Company Registration Number
04351657
Private Limited Company
Liquidation

Company Overview

About Sph 186 Ltd
SPH 186 LIMITED was founded on 2002-01-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sph 186 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
SPH 186 LIMITED
 
Legal Registered Office
ALEXANDER HOUSE 60-61
TENBY STREET NORTH
BIRMINGHAM
B1 3EG
Other companies in B1
 
Filing Information
Company Number 04351657
Company ID Number 04351657
Date formed 2002-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 28/02/2018
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB178290869  
Last Datalog update: 2018-09-04 15:36:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPH 186 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.
Companies with same name SPH 186 LIMITED
The following companies were found which have the same name as SPH 186 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPH 186 LIMITED Unknown

Company Officers of SPH 186 LIMITED

Current Directors
Officer Role Date Appointed
KULVINDER KUMAR
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMAR NATH
Company Secretary 2004-08-19 2008-04-01
VIDA DEVI
Company Secretary 2002-01-11 2004-08-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-01-11 2003-03-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-01-11 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KULVINDER KUMAR ROSEBIRD CENTRE PHARMACY LIMITED Director 2013-04-05 CURRENT 2012-10-04 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
2017-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-19AA01CURREXT FROM 31/03/2017 TO 31/05/2017
2017-03-29AA31/03/16 TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER KUMAR / 03/06/2016
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0111/01/16 FULL LIST
2015-12-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-30SH0104/05/15 STATEMENT OF CAPITAL GBP 2
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0111/01/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER KUMAR / 21/10/2014
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0111/01/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM ALEXANDER HOUSE 60 - 61 TENBY STREET NORTH BIRMINGHAM B1 3EG UNITED KINGDOM
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 10 LANSDOWNE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8AP UNITED KINGDOM
2013-01-22AR0111/01/13 FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM GREENFIELD DOVER STREET BILSTON WEST MIDLANDS WV14 6AL
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-30AR0111/01/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24AR0111/01/11 FULL LIST
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AR0111/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER KUMAR / 01/10/2009
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY AMAR NATH
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-16363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-10-31225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288bSECRETARY RESIGNED
2004-02-09363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-09-09288aNEW SECRETARY APPOINTED
2003-05-06363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-03-23288aNEW SECRETARY APPOINTED
2003-03-23288bSECRETARY RESIGNED
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-03-23288bDIRECTOR RESIGNED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: C/O BERRYMAN SHACKLOCK PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN
2002-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SPH 186 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-09-08
Notices to2017-09-08
Appointmen2017-09-08
Resolution2017-09-08
Deemed Con2017-08-29
Fines / Sanctions
No fines or sanctions have been issued against SPH 186 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPH 186 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 SPH 186 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 16,518
Current Assets 2012-04-01 £ 20,612
Debtors 2012-04-01 £ 4,094
Fixed Assets 2012-04-01 £ 1,612
Shareholder Funds 2012-04-01 £ 18,025
Tangible Fixed Assets 2012-04-01 £ 1,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPH 186 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPH 186 LIMITED
Trademarks
We have not found any records of SPH 186 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPH 186 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 (86900 - Other human health activities) as SPH 186 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SPH 186 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 TypeQualifying Decision Procedure
Defending partySPH 186 LIMITEDEvent Date2017-09-08
NOTICE IS GIVEN by C H I Moore that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix the basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. For their votes to be counted creditors must submit their vote electronically so that it is received by no later than 23.59 hours on 6 October 2017, the decision date. Creditors must lodge proof of their debt, (if not already lodged) at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH by 23.59 hours on 6 October 2017, the decision date. Failure to do so will lead to their votes being disregarded. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of appointment: 6 September 2017. For further details contact Sue Byrne on telephone 01922 452881, or by email at sue@kjwatkin.co.uk C H I Moore , Liquidator : Date: 6 September 2017
 
Initiating party Event TypeNotices to Creditors
Defending partySPH 186 LIMITEDEvent Date2017-09-06
NOTICE IS GIVEN by C H I Moore that the creditors of the above named Company, which was wound up voluntarily on 6 September 2017 are required, on or before 18 October 2017 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 6 September 2017 . Further information about this case is available from Sue Byrne at the offices of K J Watkin & Co. on 01922 452 881 or at sue@kjwatkin.co.uk. C H I Moore , Liquidator Dated: 6 September 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPH 186 LIMITEDEvent Date2017-09-06
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Sue Byrne at the offices of K J Watkin & Co. on 01922 452 881 or at sue@kjwatkin.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPH 186 LIMITEDEvent Date2017-09-06
Passed 6 September 2017 At a general meeting of the Members of the above-named company, duly convened, and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 6 September 2017, the following resolutions were passed by the Members: 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Mr C H I Moore of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, be appointed Liquidator of the Company." Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 6 September 2017 . Further information about this case is available from Sue Byrne at the offices of K J Watkin & Co. on 01922 452 881 or at sue@kjwatkin.co.uk. Kulvinder Kumar , Chairman :
 
Initiating party Event TypeDeemed Consent
Defending partySPH 186 LIMITEDEvent Date2017-08-29
NOTICE IS HEREBY GIVEN that a decision is to be sought from the creditors of the above-named Company by way of a Deemed Consent Procedure for the appointment of Mr C H I Moore of K J Watkin & Co. as Liquidator of the Company. To object to this decision, creditors must deliver a duly completed notice of objection to Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH by no later than 23.59 on 6 September 2017, the Decision Date, together with proof of their debt, without which objections will be invalid. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will be automatically approved on 6 September 2017, the Decision Date. A list of names and addresses of the Company's creditors will be available for inspection free of charge at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH between 10am and 4pm on the two business days prior to the Decision Date. For further details contact Mrs S Byrne on telephone 01922 452881, or by email at sue@kjwatkin.co.uk Mr K Kumar , Director : Dated: 25 August 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPH 186 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 SPH 186 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.