Company Information for PHILIP B SPENCER LTD.
ROBSON SCOTT ASSOCIATES LTD, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
04812845
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHILIP B SPENCER LTD. | |
Legal Registered Office | |
ROBSON SCOTT ASSOCIATES LTD 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in DE4 | |
Company Number | 04812845 | |
---|---|---|
Company ID Number | 04812845 | |
Date formed | 2003-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 05:52:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHILIP B SPENCER LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN SPENCER |
||
PHILIP BRIAN SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 14 GREENWAY CROFT WIRKSWORTH DERBYSHIRE DE4 4PB | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DS02 | DISS REQUEST WITHDRAWN | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BRIAN SPENCER | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | 31/01/17 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2016 TO 31/01/2017 | |
AA01 | PREVEXT FROM 30/09/2016 TO 31/01/2017 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 NO CHANGES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 NO CHANGES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIAN SPENCER / 26/06/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 14 GREENWAY CROFT, WIRKSWORTH MATLOCK DERBYSHIRE DE4 4PB | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1023744 | Expired | Licenced property: LAFARGE TARMAC DENE QUARRY THE HILL MATLOCK DE4 3QS;TRUCKSPARES LTD THE HAULAGE YARD COLDWELL STREET MATLOCK DE4 4FB; |
Appointment of Liquidators | 2018-02-02 |
Resolutions for Winding-up | 2018-02-02 |
Meetings of Creditors | 2018-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2013-09-30 | £ 12,808 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 15,050 |
Creditors Due Within One Year | 2012-09-30 | £ 15,050 |
Creditors Due Within One Year | 2011-09-30 | £ 15,878 |
Provisions For Liabilities Charges | 2012-09-30 | £ 0 |
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 PHILIP B SPENCER LTD.
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 6,262 |
Cash Bank In Hand | 2012-09-30 | £ 6,262 |
Cash Bank In Hand | 2011-09-30 | £ 8,548 |
Current Assets | 2013-09-30 | £ 15,635 |
Current Assets | 2012-09-30 | £ 12,346 |
Current Assets | 2012-09-30 | £ 12,346 |
Current Assets | 2011-09-30 | £ 11,251 |
Debtors | 2013-09-30 | £ 14,954 |
Debtors | 2012-09-30 | £ 6,084 |
Debtors | 2012-09-30 | £ 6,084 |
Debtors | 2011-09-30 | £ 2,703 |
Shareholder Funds | 2013-09-30 | £ 6,128 |
Shareholder Funds | 2012-09-30 | £ 1,673 |
Shareholder Funds | 2012-09-30 | £ 1,673 |
Shareholder Funds | 2011-09-30 | £ 1,103 |
Tangible Fixed Assets | 2013-09-30 | £ 3,301 |
Tangible Fixed Assets | 2012-09-30 | £ 4,382 |
Tangible Fixed Assets | 2012-09-30 | £ 4,382 |
Tangible Fixed Assets | 2011-09-30 | £ 5,818 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PHILIP B SPENCER LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHILIP B SPENCER LTD. | Event Date | 2018-01-31 |
Liquidator's name and address: Christopher David Horner Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk , 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHILIP B SPENCER LTD. | Event Date | 2018-01-31 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 31 January 2018 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 Philip Brian Spencer , Chair of Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PHILIP B SPENCER LTD. | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 31 January 2018 at 10:15am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Rachel Simmons on 01325 365950 , or by email at admin@robsonscott.co.uk . | |||
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. |