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

S P C DESIGN LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CA1 1HP,
Company Registration Number
05133698
Private Limited Company
Liquidation

Company Overview

About S P C Design Ltd
S P C DESIGN LIMITED was founded on 2004-05-20 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". S P C Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S P C DESIGN LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CA1 1HP
Other companies in PE28
 
Filing Information
Company Number 05133698
Company ID Number 05133698
Date formed 2004-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-07 06:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S P C DESIGN LIMITED
The accountancy firm based at this address is HILARY BELL 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 S P C DESIGN LIMITED
The following companies were found which have the same name as S P C DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S P C DESIGN LIMITED Unknown

Company Officers of S P C DESIGN LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL JONATHON CARRIER
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CHARLOTTE BLANCHE CARRIER
Company Secretary 2004-05-20 2009-03-23
DEBORAH CHARLOTTE BLANCHE CARRIER
Director 2004-05-20 2009-03-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-20 2004-05-20
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-20 2004-05-20

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
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-02Voluntary liquidation. Notice of members return of final meeting
2022-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-01
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 2 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 2 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom
2020-01-15600Appointment of a voluntary liquidator
2020-01-15600Appointment of a voluntary liquidator
2020-01-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-02
2020-01-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-02
2020-01-15LIQ01Voluntary liquidation declaration of solvency
2020-01-15LIQ01Voluntary liquidation declaration of solvency
2019-09-16CH01Director's details changed for Mr Simon Paul Jonathon Carrier on 2019-09-13
2019-09-16CH01Director's details changed for Mr Simon Paul Jonathon Carrier on 2019-09-13
2019-09-16PSC04Change of details for Mr Simon Paul Jonathon Carrier as a person with significant control on 2019-09-13
2019-09-16PSC04Change of details for Mr Simon Paul Jonathon Carrier as a person with significant control on 2019-09-13
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-09-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-11-15CH01Director's details changed for Mr Simon Paul Jonathon Carrier on 2017-11-15
2017-08-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-10-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Spc Designs Ltd Ouse Road Bicton Industrial Park, Kimbolton Huntingdon Cambridgeshire PE28 0LP
2016-06-17AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0120/05/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Simon Paul Jonathon Carrier on 2015-02-13
2015-02-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Simon Paul Jonathon Carrier on 2014-06-03
2013-09-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0120/05/13 ANNUAL RETURN FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM Unit 17 Brookside Industrial Estate Sawtry Cambridgeshire PE28 5SB
2012-08-06AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0120/05/12 FULL LIST
2012-01-03AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-16AR0120/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-10AR0120/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JONATHON CARRIER / 01/10/2009
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH CARRIER
2008-09-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CARRIER / 20/05/2008
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON CARRIER / 20/05/2008
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 4 MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ
2007-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-07363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: DERWENT BANK, GREAT BROUGHTON COCKERMOUTH CUMBRIA CA13 0XS
2006-07-27363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-0888(2)RAD 28/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S P C DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-01-14
Notices to Creditors2020-01-14
Appointment of Liquidators2020-01-14
Fines / Sanctions
No fines or sanctions have been issued against S P C DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S P C DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31

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 S P C DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of S P C DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S P C DESIGN LIMITED
Trademarks
We have not found any records of S P C DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S P C DESIGN 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as S P C DESIGN LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where S P C DESIGN 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 TypeAppointment of Liquidators
Defending partyS P C DESIGN LIMITEDEvent Date2020-01-02
Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS : Date of Appointment of Liquidators: 2 January 2020 . : By Whom Appointed: the Members. :
 
Initiating party Event TypeNotices to Creditors
Defending partyS P C DESIGN LIMITEDEvent Date2020-01-02
Notice is hereby given that creditors of the Company are required, on or before 6 February 2020, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS : Date of Appointment of Liquidators: 2 January 2020 . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS P C DESIGN LIMITEDEvent Date2020-01-02
Notice is hereby given that the following resolutions were passed on 2 January 2020 , as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Daryl Warwick and Mike Kienlen be appointed as Joint Liquidators for the purposes of such voluntary winding up." Name of Company Director: Mr S Carrier Director : Names, IP Numbers, firm names and addresses of Liquidators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS : Date of Appointment: 2 January 2020 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S P C DESIGN 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 S P C DESIGN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4