Active - Proposal to Strike off
Company Information for SPECTRUM CARD SERVICES LIMITED
3RD FLOOR VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ,
|
Company Registration Number
06052256
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPECTRUM CARD SERVICES LIMITED | |
Legal Registered Office | |
3RD FLOOR VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ Other companies in CH1 | |
Company Number | 06052256 | |
---|---|---|
Company ID Number | 06052256 | |
Date formed | 2007-01-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 29/03/2021 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-01-06 17:24:56 |
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 |
---|---|---|
ANTHONY JAMES QUIRKE |
||
ADAM DAVID RIGLER |
||
IAN ALEXANDER IRVING STRAFFORD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL REGINALD EVANS |
Company Secretary | ||
STUART CODLING |
Director | ||
JOHN ALEXANDER MERCER |
Director | ||
ALEXANDER JOSEPH ROBERTS |
Company Secretary | ||
PAUL MERCER |
Director | ||
RICHARD BRUCE HYDER |
Director | ||
JAMES AINSCOUGH |
Director | ||
JOHN ALEXANDER MERCER |
Director | ||
LEON WAI SUN CHAN |
Director | ||
JOHN ALEXANDER MERCER |
Company Secretary | ||
STEVEN CHRISTOPHER FOO |
Company Secretary | ||
RICHARD HOPPINS |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY FOREX LIMITED | Director | 2018-04-26 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SPECTRUM FINANCIAL GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
EQUALS MONEY UK LIMITED | Director | 2017-08-25 | CURRENT | 2007-06-04 | Active | |
RED 88 LIMITED | Director | 2017-08-25 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
EQUALS MONEY PLC | Director | 2017-05-03 | CURRENT | 2005-08-18 | Active | |
WOODHALL GATE LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
Q TECHNOLOGY LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
EQUALS MONEY INTERNATIONAL LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
Q MONEY LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
SPECTRUM FINANCIAL GROUP LIMITED | Director | 2007-07-31 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
RED 88 LIMITED | Director | 2007-07-01 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
SPECTRUM FINANCIAL GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
EQUALS MONEY UK LIMITED | Director | 2017-08-25 | CURRENT | 2007-06-04 | Active | |
RED 88 LIMITED | Director | 2017-08-25 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
FAIRFX (UK) LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active - Proposal to Strike off | |
EQUALS MONEY PLC | Director | 2006-09-05 | CURRENT | 2005-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
DS01 | Application to strike the company off the register | |
PSC07 | CESSATION OF EQUALS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Spectrum Financial Group Limited as a person with significant control on 2020-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID RIGLER | |
PSC02 | Notification of Equals Group Plc as a person with significant control on 2020-01-10 | |
PSC07 | CESSATION OF SPECTRUM FINANCIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-19 GBP 0.01 | |
CAP-SS | Solvency Statement dated 18/12/19 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 101333.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
CH01 | Director's details changed for Adam David Rigler on 2017-09-25 | |
AA01 | Current accounting period extended from 30/11/17 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM 24 Nicholas Street Chester CH1 2AU | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES QUIRKE | |
AP01 | DIRECTOR APPOINTED MR IAN ALEXANDER IRVING STRAFFORD TAYLOR | |
TM02 | Termination of appointment of Paul Reginald Evans on 2017-08-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CODLING | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 101333.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID RIGLER / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MERCER / 01/12/2016 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 101333.33 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Paul Reginald Evans as company secretary on 2015-03-25 | |
TM02 | Termination of appointment of Alexander Joseph Roberts on 2015-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 101333.33 | |
AR01 | 15/01/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 101333.33 | |
AR01 | 15/01/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HYDER | |
AR01 | 15/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE HYDER / 31/10/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MERCER / 01/04/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 06/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES AINSCOUGH | |
288a | DIRECTOR APPOINTED STUART CODLING | |
288a | DIRECTOR APPOINTED JOHN ALEXANDER MERCER | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MERCER | |
288a | DIRECTOR APPOINTED JAMES AINSCOUGH | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | S-DIV 15/11/07 | |
123 | NC INC ALREADY ADJUSTED 15/11/07 | |
RES04 | £ NC 100000/105000 15/11 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | SUB DIVIDE 15/11/07 | |
88(2)R | AD 15/11/07--------- £ SI 133333@.01=1333 £ IC 100000/101333 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/06/07--------- £ SI 99999@1=99999 £ IC 1/100000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 20/06/07 | |
288a | NEW SECRETARY APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 5000/100000 20/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SPECTRUM CARD SERVICES LIMITED are:
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. |