Company Information for SPECTRUM SERVICES UK LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
04544842
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECTRUM SERVICES UK LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in BS1 | |
Company Number | 04544842 | |
---|---|---|
Company ID Number | 04544842 | |
Date formed | 2002-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 25/09/2013 | |
Return next due | 23/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-07 10:25:38 |
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 |
---|---|---|
MARK DAVID HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY HOLMES |
Company Secretary | ||
ROSEMARY HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME GARDENS LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2018-05-22 | |
PRIMEM LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
PRIME MAINTENANCE BRISTOL LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
PRIME MAINTENANCE LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Dissolved 2018-02-20 | |
HAL PROPERTIES LIMITED | Director | 2015-03-04 | CURRENT | 2014-10-03 | Active | |
PW ENERGY LTD | Director | 2014-02-04 | CURRENT | 2011-09-07 | Dissolved 2015-12-15 | |
SPECTRUM ENERGY & ENVIRONMENTAL SERVICES LTD | Director | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2015-03-24 | |
SPECTRUM BUILDING AND MAINTENANCE SERVICES LIMITED | Director | 2010-05-04 | CURRENT | 2010-05-04 | Dissolved 2015-09-29 | |
SPECTRUM (HOLDINGS) LTD | Director | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2017-03-19 | |
HAL GROUP LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
SPECTRUM BUILDING SUCCESS LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-07 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/14 FROM Spectrum House 70 Crossways Road Knowle Bristol BS4 2SP United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOLMES | |
TM02 | Termination of appointment of Rosemary Holmes on 2014-08-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045448420001 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark David Holmes on 2013-06-07 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/12 FROM 39 Oakdale Road Downend Bristol BS16 6DS | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH19 | Statement of capital on 2010-12-09 GBP 100 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 02/12/10 | |
RES06 | Resolutions passed:
| |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HOLMES / 25/09/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 10/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 10/05/0 | |
88(2)R | AD 10/05/07--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-09-24 |
Resolutions for Winding-up | 2014-09-24 |
Appointment of Liquidators | 2014-09-24 |
Meetings of Creditors | 2014-09-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 82,191 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 432,826 |
Provisions For Liabilities Charges | 2012-02-01 | £ 10,119 |
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 SPECTRUM SERVICES UK LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 19,517 |
Current Assets | 2012-02-01 | £ 572,804 |
Debtors | 2012-02-01 | £ 165,596 |
Fixed Assets | 2012-02-01 | £ 123,651 |
Shareholder Funds | 2012-02-01 | £ 171,319 |
Stocks Inventory | 2012-02-01 | £ 387,691 |
Tangible Fixed Assets | 2012-02-01 | £ 123,651 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Bristol City Council | Building construction work | 2012/12/04 | GBP 13,611,692 |
Building construction work. Repair and maintenance services of building installations. Roof repair and maintenance work. Roof repair. Repair and maintenance services of electrical building installations. Repair and maintenance services of mechanical building installations. Repair and maintenance services of central heating. Building-cleaning services. Bristol City Council wish to set up a new two year framework, with an option to extend the arrangement for up to a further twenty-four months, with a number of contractors for the response repairs and minor building works. |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SPECTRUM SERVICES UK LIMITED | Event Date | 2014-09-16 |
In accordance with Rule 4.106 , we Neil Maddocks and Robert Coad of Undebt.co.uk Ltd , 14 Orchard Street, Bristol BS1 5EH , give notice that on 16 September 2014 we were appointed Joint Liquidators of Spectrum Services UK Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 16 November 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Neil Maddocks and Robert Coad of Undebt.co.uk.Ltd, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their 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. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPECTRUM SERVICES UK LIMITED | Event Date | 2014-09-16 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Clifton Rugby Club, Off Station Road, Cribbs Causeway, Bristol BS10 7TT on 16 September 2014 the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Neil Maddocks and Robert Coad be and they are hereby appointed Joint Liquidators for the purposes of such winding up. Mark Holmes , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPECTRUM SERVICES UK LIMITED | Event Date | 2014-09-16 |
Neil Maddocks and Robert Coad , Undebt.co.uk Ltd , 14 Orchard Street, Bristol BS1 5EH , telephone 0117 370 8889 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPECTRUM SERVICES UK LTD | Event Date | 2014-08-26 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Clifton Rugby Club, off Station Road, Cribbs Causeway, Bristol BS10 7TT on 16 September 2014 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH not later than 12.00 noon on 15 September 2014 . For the purposes of voting, a secured creditor is required (unless they surrender their security) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol BS1 5EH before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos: 9239 and 11010 ) of Undebt.co.uk Ltd , 14 Orchard Street, Bristol BS1 5EH , are persons qualified to act as insolvency practitioners in relation to the Company and a list of the names and addresses of the Companys creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors meeting may include a resolution specifying the terms on which the joint liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board | |||
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. |