Company Information for SPREADBET MAGAZINE LIMITED
RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, 22 YORK BUILDINGS JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
06455103
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SPREADBET MAGAZINE LIMITED | ||||
Legal Registered Office | ||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in RH1 | ||||
Previous Names | ||||
|
Company Number | 06455103 | |
---|---|---|
Company ID Number | 06455103 | |
Date formed | 2007-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-12-17 | |
Return next due | 2017-12-31 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-10 21:27:11 |
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 | ||
---|---|---|---|---|
SPREADBET MAGAZINE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENHAM HERVEY NEWALL EKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STEPHEN JENNINGS |
Director | ||
STEPHEN DOUGLAS |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANX FINANCIAL LIMITED | Director | 2017-04-25 | CURRENT | 2002-07-17 | Active | |
MANX INCAHOOT LIMITED | Director | 2017-04-25 | CURRENT | 2015-03-14 | Active | |
PODENCO DISTRIBUTION LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-11-07 | |
ALL STAR LEISURE (GROUP) LIMITED | Director | 2015-08-05 | CURRENT | 2006-09-12 | In Administration | |
BURNBRAE STYLE LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
BURNBRAE MEDIA INVESTMENTS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
MASTER INVESTOR LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
BURNBRAE EVENTS LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
SHARECRAZY.COM LTD | Director | 2013-09-18 | CURRENT | 1999-12-30 | Liquidation | |
OILBARREL.COM LIMITED | Director | 2013-09-18 | CURRENT | 2002-11-26 | Liquidation | |
SOFTLINE LTD | Director | 2013-08-09 | CURRENT | 2006-02-02 | Active | |
SOFTLINE UK LIMITED | Director | 2013-08-09 | CURRENT | 1989-10-31 | Active | |
SPEYMILL PROPERTY GROUP (UK) LIMITED | Director | 2011-01-25 | CURRENT | 1990-10-15 | Liquidation | |
IC TECHNOLOGY UK LIMITED | Director | 2009-10-01 | CURRENT | 2002-11-28 | Active | |
TRANSBANK CARD SERVICES LIMITED | Director | 2008-12-19 | CURRENT | 2007-06-12 | Active | |
SLEEPWELL HOTELS (UK) LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM UNIT 2 THE IO SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD SALFORDS REDHILL RH1 5GJ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 06/05/14 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 10/02/14 STATEMENT OF CAPITAL GBP 201 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
SH01 | 10/08/12 STATEMENT OF CAPITAL GBP 200 | |
RES15 | CHANGE OF NAME 17/01/2012 | |
CERTNM | COMPANY NAME CHANGED SPREAD YOUR OPTIONS LIMITED CERTIFICATE ISSUED ON 17/01/12 | |
AR01 | 17/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS / 17/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN JENNINGS / 17/12/2009 | |
CERTNM | COMPANY NAME CHANGED HNBM INVESTMENT CONSULTING LTD CERTIFICATE ISSUED ON 20/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM JUNIPER HOUSE, NORTHGATE LANE LINTON LEEDS LS22 4HS | |
288a | SECRETARY APPOINTED STEPHEN DOUGLAS | |
288a | DIRECTOR APPOINTED RICHARD STEPHEN JENNINGS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-29 |
Resolution | 2017-08-29 |
Appointmen | 2017-08-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due Within One Year | 2013-12-31 | £ 27,853 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 10,704 |
Creditors Due Within One Year | 2012-12-31 | £ 10,704 |
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 SPREADBET MAGAZINE LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 42,768 |
Current Assets | 2012-12-31 | £ 11,544 |
Current Assets | 2012-12-31 | £ 11,544 |
Debtors | 2013-12-31 | £ 18,856 |
Shareholder Funds | 2013-12-31 | £ 14,915 |
Shareholder Funds | 2012-12-31 | £ 0 |
Stocks Inventory | 2013-12-31 | £ 23,525 |
Stocks Inventory | 2012-12-31 | £ 11,000 |
Stocks Inventory | 2012-12-31 | £ 11,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as SPREADBET MAGAZINE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SPREADBET MAGAZINE LIMITED | Event Date | 2017-08-23 |
Notice is hereby given that the following resolutions were passed on 21 August 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Evelyn Sanchez. Ag LF51551 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SPREADBET MAGAZINE LIMITED | Event Date | 2017-08-21 |
Notice is hereby given that Creditors of the Company are required, on or before 29 September 2017 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 ReSolve Partners Limited, 48 Warwick Street, London W1B 5NL, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. 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. Date of Appointment: 21 August 2017 . Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Evelyn Sanchez. Ag LF51551 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPREADBET MAGAZINE LIMITED | Event Date | 2017-08-21 |
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL : Ag LF51551 | |||
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. |