Liquidation
Company Information for SPECTRUM REGULATORY SOLUTIONS LIMITED
ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
|
Company Registration Number
05331222
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECTRUM REGULATORY SOLUTIONS LIMITED | |
Legal Registered Office | |
ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Other companies in DA11 | |
Company Number | 05331222 | |
---|---|---|
Company ID Number | 05331222 | |
Date formed | 2005-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 16:42:31 |
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 |
---|---|---|
ANGELA SUZANNE GISBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART NIGEL COSSINS |
Company Secretary | ||
STUART NIGEL COSSINS |
Director | ||
GRAEME ROBERT FRASER CHRYSTAL |
Director | ||
LOUISE SUSAN SHARP |
Director | ||
LOUISE SUSAN SHARP |
Director | ||
SALLY ANNE AYSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAICOM INTERNATIONAL LIMITED | Director | 2016-05-25 | CURRENT | 1998-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-06 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART NIGEL COSSINS | |
TM02 | Termination of appointment of Stuart Nigel Cossins on 2016-04-26 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Angela Suzanne Gisby on 2016-01-12 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053312220001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CHRYSTAL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 13/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 07/11/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SHARP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 13/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 13/01/11 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 13/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LOUISE SUSAN SHARP | |
AP01 | DIRECTOR APPOINTED STUART NIGEL COSSINS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STUART COSSINS / 01/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
88(2)R | AD 08/02/05--------- £ SI 30@1 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-19 |
Resolutions for Winding-up | 2016-07-19 |
Meetings of Creditors | 2016-06-29 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
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 REGULATORY SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SPECTRUM REGULATORY SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPECTRUM REGULATORY SOLUTIONS LTD | Event Date | 2016-07-07 |
Liquidator's name and address: Adelle Patricia Firestone of Firestones Corporate Recovery & Insolvency , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ : Further information about this case is available from the offices of Firestones Corporate Recovery & Insolvency on 01634 724440. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPECTRUM REGULATORY SOLUTIONS LTD | Event Date | 2016-07-07 |
Passed 7 July 2016 At a GENERAL MEETING of the above-named Company, duly convened, and held at Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on the 7th June 2016 the subjoined Special Resolution was duly passed, viz:- RESOLUTION That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily. AT a subsequent MEETING OF CREDITORS, duly convened pursuant to section 98 of the Insolvency Act 1986 and held on the same day, it was resolved that Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ be and are hereby appointed Joint Liquidators for the purpose of the winding-up. Office Holder Details: Adelle Patricia Firestone (IP number 8804 ) of Firestones Corporate Recovery & Insolvency , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ . Date of Appointment: 7 July 2016 . Further information about this case is available from the offices of Firestones Corporate Recovery & Insolvency on 01634 724440. Angela Gisby , Chairman of both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPECTRUM REGULATORY SOLUTIONS LTD | Event Date | 2016-06-29 |
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 Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on 7 July 2016 at 11.00 hrs for the purposes mentioned in Section 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 registered office - Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, ME2 4NZ not later than 12 noon on 6 July 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, ME2 4NZ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Creditors should note that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated. Notice is further given that Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is qualified to act as an insolvency practitioner in relation to the company, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. By Order of the Board Further information about this case is available from the offices of Firestones on 01634 724440. Angela Suzanne Gisby , Director : | |||
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. |