Liquidation
Company Information for SPDS LIMITED
BEGBIES TRAYNOR, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC087461
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPDS LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in G1 | |
Company Number | SC087461 | |
---|---|---|
Company ID Number | SC087461 | |
Date formed | 1984-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 15/09/2010 | |
Return next due | 13/10/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 15:47:58 |
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 | ||
---|---|---|---|---|
SPDS (HK) COMPANY LIMITED | Active | Company formed on the 2003-01-10 | ||
SPDS CARE LIMITED | GROUND FLOOR, LEFT HAND UNIT, SUCKLINGS YARD CHURCH STREET WARE HERTFORDSHIRE SG12 9EN | Active | Company formed on the 2017-11-06 | |
SPDS CONSULTING LIMITED | THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDFORDSHIRE SG5 3PF | Active - Proposal to Strike off | Company formed on the 2007-04-03 | |
SPDS CORP. | 114 W MAGNOLIA ST FL 4 # 136 BELLINGHAM WA 982254368 | Active | Company formed on the 2019-06-18 | |
SPDS DMI INCORPORATED | California | Unknown | ||
SPDS ENTERPRISES INC. | Ontario | Dissolved | ||
SPDS ENTERPRISES LIMITED | 17 NEWSTEAD GROVE NOTTINGHAM NG1 4GZ | Active - Proposal to Strike off | Company formed on the 2018-01-17 | |
SPDS HEALTH LTD | 114 HIGHGATE BRADFORD BD9 5PJ | Active - Proposal to Strike off | Company formed on the 2020-05-18 | |
SPDS HEALTH LIMITED | 114 Highgate Bradford BD9 5PJ | Active | Company formed on the 2021-11-16 | |
SPDS II, LLC | 4057 INDIAN RD NEW ULM TX 78950 | Active | Company formed on the 2004-03-08 | |
SPDS INC. | 83 Loire Valley Ave. Thornhill Ontario L4J 8V7 | Dissolved | Company formed on the 2008-07-03 | |
SPDS INCORPORATED | California | Unknown | ||
SPDS INVESTMENTS LTD | BARNFIELD FARM NICKER HILL KEYWORTH NOTTINGHAM NG12 5EB | Active | Company formed on the 2018-11-06 | |
SPDS INVESTMENTS CORP. | 5910 WILKINSON ROAD SARASOTA FL 34233 | Active | Company formed on the 2020-08-05 | |
SPDS LLC | Michigan | UNKNOWN | ||
SPDS LLC | 1312 17th Street # 1240 Denver CO 80202 | Good Standing | Company formed on the 2023-06-30 | |
SPDS MANAGEMENT, INC. | 1115 WASHINGTON AVE 2nd Floor Golden CO 80401 | Delinquent | Company formed on the 2001-09-10 | |
SPDS PROPERTY LTD | 50 KINGS WELL CRESCENT BROXBURN EH52 5FB | Active | Company formed on the 2022-07-07 | |
SPDS PTY LTD | Dissolved | Company formed on the 2017-05-25 | ||
SPDS SERVICES LTD LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHARON ELIZABETH BARLOW |
||
JOHN BEVERIDGE JNR |
||
EDDIE HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BEVERIDGE SNR |
Company Secretary | ||
JOHN BEVERIDGE SNR |
Director | ||
GRAHAM WHYTE |
Director | ||
ELIZABETH GILLILAND |
Director | ||
GRAHAM WHYTE |
Director | ||
GRAHAM WHYTE |
Director | ||
JAMES TURNBULL BROWN |
Director | ||
AGNES BEVERIDGE |
Director | ||
JAMES MCMILLAN |
Director | ||
GRAHAM WHYTE |
Director |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 20 SINGER ROAD KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 0XS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 08/10/10 STATEMENT OF CAPITAL;GBP 193500 | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDDIE HUGHES / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEVERIDGE JNR / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH BARLOW / 15/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BEVERIDGE SNR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEVERIDGE SNR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM WHYTE | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/09/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
123 | NC INC ALREADY ADJUSTED 22/09/93 | |
SRES04 | NC INC ALREADY ADJUSTED 22/09/93 | |
88(2)R | AD 12/10/93--------- £ SI 73500@1=73500 £ IC 120000/193500 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS |
Petitions to Wind Up (Companies) | 2011-09-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | KELLOCK LTD | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as SPDS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | SPDS LIMITED | Event Date | 2011-09-16 |
On 8 September 2011, a Petition was presented to the Court of Session by SPDS Limited craving the Court inter alia to order that SPDS Limited, 20 Singer Road, Kelvin Industrial Estate, East Kilbride G75 0XS (registered office) be wound up by the Court and to appoint a Liquidator. All parties claiming an interest must lodge Answers with the Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ within 8 days of intimation, service and advertisement. McClure Naismith LLP 292 St Vincent Street, Glasgow G2 5TQ Solicitors for the Petitioners | |||
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. |