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

SPRITE CONSTRUCTION LIMITED

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
06583240
Private Limited Company
Liquidation

Company Overview

About Sprite Construction Ltd
SPRITE CONSTRUCTION LIMITED was founded on 2008-05-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Sprite Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPRITE CONSTRUCTION LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in GU8
 
Filing Information
Company Number 06583240
Company ID Number 06583240
Date formed 2008-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 16:19:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRITE CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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.

Company Officers of SPRITE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE LORRAINE CRINSON
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES SITCH-OLIVER
Company Secretary 2013-02-25 2016-04-01
BENJAMIN JAMES SITCH-OLIVER
Director 2013-02-25 2016-04-01
PETER MARTIN SQUIRE
Director 2013-02-25 2015-06-25
KEVIN MORRISON
Company Secretary 2008-05-02 2013-02-25
JAMES MCFARLANE GREGG
Director 2008-05-02 2013-02-25
KEVIN MORRISON
Director 2008-05-02 2013-02-25
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2008-05-02 2008-05-02
SUBSCRIBER DIRECTORS LIMITED
Director 2008-05-02 2008-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE LORRAINE CRINSON SPRITE DEVELOPMENTS LIMITED Director 2013-02-25 CURRENT 2008-05-02 Dissolved 2015-12-22
SUZANNE LORRAINE CRINSON SMX MANAGEMENT LIMITED Director 2013-02-25 CURRENT 2005-10-26 Liquidation
SUZANNE LORRAINE CRINSON SPRINGBOARD UMBRELLA COMPANY LIMITED Director 2013-02-25 CURRENT 2008-05-02 Liquidation
SUZANNE LORRAINE CRINSON SPRITE SERVICES LIMITED Director 2013-02-25 CURRENT 2008-05-02 Dissolved 2017-11-09
SUZANNE LORRAINE CRINSON SPRITE CONSULTANCY LIMITED Director 2013-02-25 CURRENT 2008-05-02 Liquidation
SUZANNE LORRAINE CRINSON BOSS ACQUISITIONS LTD Director 2012-12-11 CURRENT 2012-12-11 Liquidation

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
2024-03-21Voluntary liquidation Statement of receipts and payments to 2024-01-17
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-01-17
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-01-17
2022-05-20600Appointment of a voluntary liquidator
2022-05-18LIQ10Removal of liquidator by court order
2022-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-17
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-17
2020-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-17
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-17
2018-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-17
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB
2017-02-14600Appointment of a voluntary liquidator
2017-02-144.70Declaration of solvency
2017-02-14LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-18
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0102/05/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES SITCH-OLIVER
2016-04-04TM02Termination of appointment of Benjamin James Sitch-Oliver on 2016-04-01
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN SQUIRE
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0102/05/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0102/05/14 ANNUAL RETURN FULL LIST
2014-04-15AA01Previous accounting period shortened from 31/05/14 TO 31/03/14
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-29AR0102/05/13 ANNUAL RETURN FULL LIST
2013-04-10AA01Current accounting period shortened from 31/10/13 TO 31/05/13
2013-03-01AP03Appointment of Mr Benjamin James Sitch-Oliver as company secretary
2013-03-01AP01DIRECTOR APPOINTED MS SUZANNE LORRAINE CRINSON
2013-03-01AP01DIRECTOR APPOINTED MR PETER MARTIN SQUIRE
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGG
2013-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN MORRISON
2013-03-01AP01DIRECTOR APPOINTED MR BENJAMIN JAMES SITCH-OLIVER
2013-03-01AA01CURREXT FROM 31/05/2013 TO 31/10/2013
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB
2013-02-12RES13DIVIDEND DECLARED APPROVED AND PAYMENTS RATIFIED 05/02/2013
2013-02-04AR0102/05/09 FULL LIST AMEND
2013-02-04SH0113/05/08 STATEMENT OF CAPITAL GBP 1000
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-22AR0102/05/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-03AR0102/05/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-09AR0102/05/10 FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE GREGG / 01/10/2009
2009-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-28363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 200 BROOK DRIVE GREEN PARK READING BERKS RG6 2UB
2008-06-0988(2)AD 13/05/08 GBP SI 998@1=998 GBP IC 2/1000
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED
2008-05-15288aSECRETARY APPOINTED KEVIN MORRISON
2008-05-15288aDIRECTOR APPOINTED JAMES MCFARLANE GREGG
2008-05-15288aDIRECTOR APPOINTED KEVIN MORRISON
2008-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPRITE CONSTRUCTION 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 Liquidators2017-05-15
Appointment of Liquidators2017-02-02
Notices to Creditors2017-02-02
Resolutions for Winding-up2017-02-02
Fines / Sanctions
No fines or sanctions have been issued against SPRITE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-21 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SPRITE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRITE CONSTRUCTION LIMITED
Trademarks
We have not found any records of SPRITE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRITE CONSTRUCTION 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 (43999 - Other specialised construction activities n.e.c.) as SPRITE CONSTRUCTION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SPRITE CONSTRUCTION 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 partySPRITE CONSTRUCTION LIMITEDEvent Date2017-01-18
Liquidator's name and address: Stephen John Evans , Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram
 
Initiating party Event TypeNotices to Creditors
Defending partySPRITE CONSTRUCTION LIMITEDEvent Date2017-01-18
I, Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF was appointed liquidator of the above named company on 18 January 2017 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 27 February 2017, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator's name: Stephen John Evans (Insolvency Practitioner Number 8759 ) Antony Batty & Company LLP : 3 Field Court, Gray's Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPRITE CONSTRUCTION LIMITEDEvent Date2017-01-18
Passed on 18 January 2017 At a General Meeting of the above named Company, duly convened and held at 3 Field Court, Grays's Inn, London WC1R 5EF, on 18 January 2017 the following Special Resolution was duly passed: "That the Company be wound up voluntarily." and Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London WC1R 5EF was appointed as Liquidator. Stephen John Evans Insolvency Practitioner Number: 8759 , of Antony Batty & Company LLP , 3 Field Court, Gray's Inn, London WC1R 5EF 020 7831 1234. Fax: 020 7430 2727. Email: office@antonybatty.com. Office Contact: Sheniz Bayram. Suzanne Lorraine Crinson :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPRITE CONSTRUCTION LIMITEDEvent Date2017-01-18
Liquidator's name and addresses: Stephen John Evans , Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF : Antony Batty & Company LLP: Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRITE CONSTRUCTION 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 SPRITE CONSTRUCTION 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.