Company Information for SPEKTRAL LTD
WALSH TAYLOR OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
07088095
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPEKTRAL LTD | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY WEST YORKSHIRE LS20 9AT Other companies in PE23 | |
Company Number | 07088095 | |
---|---|---|
Company ID Number | 07088095 | |
Date formed | 2009-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 28/02/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 16:39:10 |
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 | ||
---|---|---|---|---|
SPEKTRAL INVEST I AS | Brennhaugen 9 PARADIS 5231 | Active | Company formed on the 2015-09-20 | |
SPEKTRAL INVEST AS | Brennhaugen 9 PARADIS 5231 | Active | Company formed on the 2015-04-20 | |
SPEKTRAL INK FILMS, LLC | 11301 SE 10TH ST APT 103 VANCOUVER WA 98664 | Dissolved | Company formed on the 2017-10-25 | |
SPEKTRAL INK FILMS LIMITED | 14302 SE MICAH ST HAPPY VALLEY OR 97086 | Active | Company formed on the 2020-10-16 | |
SPEKTRAL MUSIC, LLC | 4601 S BALSAM WAY APT 1137 LITTLETON CO 80123 | Active | Company formed on the 2014-02-22 | |
SPEKTRAL TREE AND GARDEN SERVICES LTD | TENNYSON LODGE BOND HAYS LANE HAGWORTHINGHAM SPILSBY LINCOLNSHIRE PE23 4LQ | Dissolved | Company formed on the 2014-12-09 | |
SPEKTRAL TECHNIK | RIVERVALE CRESCENT Singapore 543184 | Dissolved | Company formed on the 2011-05-06 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID ALLSOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY JANE ALLSOP |
Company Secretary | ||
CHRISTOPHER DAVID BINKS |
Director | ||
CHRISTOPHER DAVID BINKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEKTRAL TREE AND GARDEN SERVICES LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM TENNYSONS LODGE BOND HAYES LANE HAGWORTHINGHAM SPILSBY LINCOLNSHIRE PE23 4LQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY ALLSOP | |
AA01 | CURREXT FROM 30/11/2016 TO 31/05/2017 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINKS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BINKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINKS | |
AA | 30/11/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 FULL LIST | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
AR01 | 26/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 26/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 26/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BINKS | |
AR01 | 26/11/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-08 |
Resolution | 2017-06-08 |
Deemed Con | 2017-05-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.44 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 43130 - Test drilling and boring
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Equipment Hire Of Mechanical Equipment |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Surveys |
Worcestershire County Council | |
|
Equipment Hire Of Mechanical Equipment |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Worcestershire County Council | |
|
Equipment Hire Of Mechanical Equipment |
Worcestershire County Council | |
|
Equipment Hire Of Mechanical Equipment |
Worcestershire County Council | |
|
Equipment Hire Of Mechanical Equipment |
Worcestershire County Council | |
|
Equipment Hire Of Mechanical Equipment |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Equipment Hire Of Mechanical Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SPEKTRAL LTD | Event Date | 2017-06-01 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor on 01943 877 545. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPEKTRAL LTD | Event Date | 2017-06-01 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 June 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up." Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 1 June 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor on 01943 877 545. John Allsop , Director/Chairman : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | SPEKTRAL LTD | Event Date | 2017-05-25 |
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the company on the appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators of the company. Decision date and time: 01 June 2017 at 11:59 P.M The Convenor of the decision procedure is: John Allsop In order to object to the proposed decision, creditors must send notice to the convenor at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. John Allsop , Convenor : Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP Numbers: 18670 & 9730), Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Further information is available from Ryan Marsh at Ryan.marsh@walshtaylor.co.uk | |||
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. |