Company Information for S P C DESIGN LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CA1 1HP,
|
Company Registration Number
05133698
Private Limited Company
Liquidation |
Company Name | |
---|---|
S P C DESIGN LIMITED | |
Legal Registered Office | |
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CA1 1HP Other companies in PE28 | |
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 |
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 | ||
---|---|---|---|---|
S P C DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON PAUL JONATHON CARRIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH CHARLOTTE BLANCHE CARRIER |
Company Secretary | ||
DEBORAH CHARLOTTE BLANCHE CARRIER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM 2 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM 2 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH01 | Director's details changed for Mr Simon Paul Jonathon Carrier on 2019-09-13 | |
CH01 | Director's details changed for Mr Simon Paul Jonathon Carrier on 2019-09-13 | |
PSC04 | Change of details for Mr Simon Paul Jonathon Carrier as a person with significant control on 2019-09-13 | |
PSC04 | Change of details for Mr Simon Paul Jonathon Carrier as a person with significant control on 2019-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon Paul Jonathon Carrier on 2017-11-15 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM Spc Designs Ltd Ouse Road Bicton Industrial Park, Kimbolton Huntingdon Cambridgeshire PE28 0LP | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Paul Jonathon Carrier on 2015-02-13 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Paul Jonathon Carrier on 2014-06-03 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM Unit 17 Brookside Industrial Estate Sawtry Cambridgeshire PE28 5SB | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JONATHON CARRIER / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH CARRIER | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CARRIER / 20/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARRIER / 20/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 4 MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: DERWENT BANK, GREAT BROUGHTON COCKERMOUTH CUMBRIA CA13 0XS | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-01-14 |
Notices to Creditors | 2020-01-14 |
Appointment of Liquidators | 2020-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
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.
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
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 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S P C DESIGN LIMITED | Event Date | 2020-01-02 |
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 Type | Notices to Creditors | |
Defending party | S P C DESIGN LIMITED | Event Date | 2020-01-02 |
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 Type | Appointment of Liquidators | |
Defending party | S P C DESIGN LIMITED | Event Date | 2020-01-02 |
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 : | |||
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. |