Dissolved 2017-04-30
Company Information for SPI-TECH LIMITED
LONDON, ENGLAND, N12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-30 |
Company Name | |
---|---|
SPI-TECH LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06937360 | |
---|---|---|
Date formed | 2009-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2017-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 00:11:50 |
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 |
---|---|---|
COSEC SERVICES LIMITED |
||
ANDRE BENTLEY |
||
MICHAEL ARTHUR MORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACCOUNTS UNLOCKED LLP |
Company Secretary | ||
NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
WILLIAM JAMES SCULLY |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
VIKKI STEWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMAGINI EUROPE LIMITED | Company Secretary | 2018-04-10 | CURRENT | 2005-09-15 | Active | |
DATAPHARM LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
HARLEY STREET CLINICS WORLDWIDE PLC | Company Secretary | 2018-01-31 | CURRENT | 2016-06-23 | Liquidation | |
HYPERCOIN LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
VALOUR DATA LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
GONDOLA SKATE U.K. LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
VALOUR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
VOLOMI LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
VALOUR CORPORATE FINANCE LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
VOLOPA HOLDINGS LIMITED | Company Secretary | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
HEALTHY LIFESTYLE LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
15 QAG PROPERTIES LIMITED | Company Secretary | 2016-10-05 | CURRENT | 2016-10-05 | Dissolved 2018-01-16 | |
THE CAVALRY GROUP LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-04-20 | Active | |
ARKADE LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2004-09-16 | Active | |
EFFECTIVE ADVISORS LIMITED | Company Secretary | 2016-07-18 | CURRENT | 2016-04-08 | Active | |
VOLOPA BULLION LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
LONDON PRIME DEVELOPMENTS LTD | Company Secretary | 2016-06-14 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
VOLOPAY LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
VOLOPA GROUP LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
VOLOPA LTD | Company Secretary | 2016-02-25 | CURRENT | 2014-01-31 | Dissolved 2017-02-28 | |
ABM DATACOMMS (UK) LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1995-03-03 | Active - Proposal to Strike off | |
XPRIME MARKETS LIMITED | Company Secretary | 2016-01-20 | CURRENT | 2010-09-02 | Active | |
VOLOPA LIFESTYLE LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2010-06-23 | Active - Proposal to Strike off | |
VOLOPA FINANCIAL SERVICES LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2011-05-12 | Active | |
CENTRAL CLEARING CORPORATION LIMITED | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Dissolved 2017-05-30 | |
NEW END DEVELOPMENTS LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
QUANTUM MINERAL TRADING LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-12-20 | |
QUANTUM GOLD TRADING LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-12-20 | |
QUANTUM DIAMOND TRADING LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-12-20 | |
QUANTUM PLATINUM TRADING LIMITED | Company Secretary | 2015-06-12 | CURRENT | 2015-06-12 | Dissolved 2016-12-20 | |
QUANTUM FINANCIAL HOLDINGS LIMITED | Company Secretary | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
ELEVEN OAKS LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Liquidation | |
OGC MANAGEMENT LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2017-01-24 | |
88 DISTRIBUTION LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2015-02-24 | |
CODIRECTOR SERVICES LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
AGB NIELSEN MEDIA RESEARCH LTD. | Company Secretary | 2012-12-06 | CURRENT | 2000-05-16 | Dissolved 2014-09-23 | |
OP CLEAN TECHNOLOGY LIMITED | Company Secretary | 2012-08-21 | CURRENT | 2012-08-21 | Dissolved 2017-05-30 | |
ACNIELSEN (UK) PENSION PLAN TRUST LIMITED | Company Secretary | 2012-05-31 | CURRENT | 1997-02-18 | Active | |
OFFICE PRIVEE ADVISORS LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2016-05-24 | |
VALKYRIE TECHNICAL SURVEILLANCE LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
OFFICE PRIVEE SERVICES LIMITED | Company Secretary | 2012-02-09 | CURRENT | 2012-02-09 | Dissolved 2016-05-24 | |
PRIVEE PUBLISHING LIMITED | Company Secretary | 2012-01-25 | CURRENT | 2012-01-25 | Dissolved 2016-10-04 | |
OFFICE PRIVEE LIMITED | Company Secretary | 2012-01-20 | CURRENT | 2010-12-13 | Dissolved 2016-12-06 | |
VALOUR HOLDINGS LIMITED | Company Secretary | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
VALKYRIE (GB) LIMITED | Company Secretary | 2011-08-16 | CURRENT | 2010-04-20 | Active | |
ATLANTIC PETROLEUM NORTH SEA LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2007-12-21 | Active | |
RGS ENTERTAINMENT UK LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2010-04-12 | Dissolved 2015-05-24 | |
CHD EXPERT UK LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Active - Proposal to Strike off | |
NETRATINGS UK LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2005-09-14 | Active - Proposal to Strike off | |
BOOK DATA LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2014-10-14 | |
LEX NETWORK LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Dissolved 2015-04-07 | |
ATLANTIC PETROLEUM UK LIMITED | Company Secretary | 2003-07-02 | CURRENT | 2002-03-15 | Active | |
NIELSEN MEDIA RESEARCH LIMITED | Company Secretary | 2002-03-04 | CURRENT | 1983-10-31 | Active | |
AC NIELSEN HOLDINGS UK LIMITED | Company Secretary | 2002-03-04 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
A.C. NIELSEN COMPANY LIMITED | Company Secretary | 2002-03-04 | CURRENT | 1996-10-09 | Active | |
VNU ENTERTAINMENT MEDIA UK LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1954-04-01 | Dissolved 2016-07-05 | |
PGS 2011 LIMITED | Company Secretary | 2001-08-14 | CURRENT | 2001-08-14 | Dissolved 2013-10-15 | |
VNU HOLDCO (U.K.) LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
NIELSEN BOOK SERVICES LIMITED | Company Secretary | 2000-11-01 | CURRENT | 1901-06-08 | Active | |
ALCHEMETRICS LIMITED | Company Secretary | 1998-04-05 | CURRENT | 1995-11-09 | Active | |
BENTLEY'S BESPOKE JEWELLERY LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Dissolved 2016-02-23 | |
BENTLEY'S RESTORATION LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Dissolved 2016-01-26 | |
88 DISTRIBUTION LIMITED | Director | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2015-02-24 | |
ABM DATACOMMS (UK) LIMITED | Director | 2016-02-17 | CURRENT | 1995-03-03 | Active - Proposal to Strike off | |
OFFICE PRIVEE ADVISORS LIMITED | Director | 2015-04-02 | CURRENT | 2012-02-20 | Dissolved 2016-05-24 | |
OFFICE PRIVEE SERVICES LIMITED | Director | 2015-04-02 | CURRENT | 2012-02-09 | Dissolved 2016-05-24 | |
PRIVEE PUBLISHING LIMITED | Director | 2015-04-02 | CURRENT | 2012-01-25 | Dissolved 2016-10-04 | |
OFFICE PRIVEE LIMITED | Director | 2014-09-01 | CURRENT | 2010-12-13 | Dissolved 2016-12-06 | |
VALKYRIE TECHNICAL SURVEILLANCE LIMITED | Director | 2014-07-01 | CURRENT | 2012-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 38 HERTFORD STREET LONDON W1J 7SG ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP04 | CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDRE BENTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTS UNLOCKED LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP UNITED KINGDOM | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
RES01 | ADOPT ARTICLES 28/11/2013 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP | |
LATEST SOC | 03/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 326A LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9BX | |
AR01 | 18/06/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
SH01 | 03/11/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 18/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCULLY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 06/04/2010 | |
AP01 | DIRECTOR APPOINTED MICHAEL ARTHUR MORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ | |
225 | CURRSHO FROM 30/06/2010 TO 28/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1 BERKELEY STREET, WESTMINSTER, LONDON W1J 8DJ ENGLAND | |
288a | SECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED | |
288a | DIRECTOR APPOINTED MR WILLIAM JAMES SCULLY | |
288b | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-11 |
Appointment of Liquidators | 2014-07-08 |
Resolutions for Winding-up | 2014-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due Within One Year | 2012-02-29 | £ 67,091 |
---|
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 SPI-TECH LIMITED
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 4,364 |
Current Assets | 2012-02-29 | £ 28,631 |
Debtors | 2012-02-29 | £ 24,267 |
Fixed Assets | 2012-02-29 | £ 4,510 |
Shareholder Funds | 2012-02-29 | £ 33,950 |
Tangible Fixed Assets | 2012-02-29 | £ 4,510 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as SPI-TECH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPI-TECH LIMITED | Event Date | 2014-07-01 |
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Kelly Sherburn, Tel: 020 8343 5900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPI-TECH LIMITED | Event Date | 2014-07-01 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 01 July 2014 at 11.15am, the following Special Resolution and Ordinary Resolution was duly passed:- That the Company be wound up voluntarily, and that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Kelly Sherburn, Tel: 020 8343 5900. Michael Moran , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SPI-TECH LIMITED | Event Date | 2014-07-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 19 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 01 July 2014 Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . For further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou. Asher Miller , Liquidator : | |||
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. |