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

MR. SPARES LIMITED

LEEDS, WEST YORKSHIRE, LS15,
Company Registration Number
01478682
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Mr. Spares Ltd
MR. SPARES LIMITED was founded on 1980-02-12 and had its registered office in Leeds. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
MR. SPARES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 01478682
Date formed 1980-02-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2014-05-20
Type of accounts DORMANT
Last Datalog update: 2015-05-21 00:37:38
Primary Source:Companies House
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 MR. SPARES LIMITED

Current Directors
Officer Role Date Appointed
MARK DAY
Director 2012-07-12
WILLIAM KENNETH DUFFY
Director 2014-02-14
JAMES ROBERT THOMAS
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN PATRICK BARRY DREW
Company Secretary 1991-09-18 2012-07-12
ROBIN PATRICK BARRY DREW
Director 1991-09-18 2012-07-12
DAVID GERALD RUSSELL
Director 1993-02-01 2012-07-12
STEPHEN WILLIAM CHALMERS
Director 1991-09-18 2012-06-14
FRANCIS GERALD RUSSELL
Director 1991-09-18 2012-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAY C.V. SPARES LIMITED Director 2012-07-12 CURRENT 1984-10-24 Dissolved 2014-05-20
MARK DAY THE SPARES PEOPLE LIMITED Director 2012-07-12 CURRENT 1988-06-23 Dissolved 2014-05-20
MARK DAY UNIVERSAL CAR SUPPLIES (KINGSTON) LIMITED Director 2012-07-12 CURRENT 1967-05-03 Dissolved 2014-05-20
MARK DAY HUMOURCOURT LIMITED Director 2012-07-12 CURRENT 1982-11-29 Dissolved 2014-05-20
MARK DAY CAMBERLEY AUTO FACTORS (ENTERPRISES) LIMITED Director 2012-07-12 CURRENT 1969-11-04 Dissolved 2014-05-20
MARK DAY ECONOMIC AUTO SUPPLIES LIMITED Director 2012-07-12 CURRENT 1980-08-06 Dissolved 2014-05-20
MARK DAY SOUTH COAST VULCANIZING CO.LIMITED Director 2012-07-12 CURRENT 1958-07-16 Dissolved 2014-05-20
MARK DAY C.A.F. DEVELOPMENTS LIMITED Director 2012-07-12 CURRENT 1986-09-09 Dissolved 2014-05-20
MARK DAY ANDOVER MOTOR FACTORS LIMITED Director 2012-07-12 CURRENT 1972-08-04 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY C.V. SPARES LIMITED Director 2014-02-14 CURRENT 1984-10-24 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY THE SPARES PEOPLE LIMITED Director 2014-02-14 CURRENT 1988-06-23 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY UNIVERSAL CAR SUPPLIES (KINGSTON) LIMITED Director 2014-02-14 CURRENT 1967-05-03 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY HUMOURCOURT LIMITED Director 2014-02-14 CURRENT 1982-11-29 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY CAMBERLEY AUTO FACTORS (ENTERPRISES) LIMITED Director 2014-02-14 CURRENT 1969-11-04 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY ECONOMIC AUTO SUPPLIES LIMITED Director 2014-02-14 CURRENT 1980-08-06 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY SOUTH COAST VULCANIZING CO.LIMITED Director 2014-02-14 CURRENT 1958-07-16 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY C.A.F. DEVELOPMENTS LIMITED Director 2014-02-14 CURRENT 1986-09-09 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY ANDOVER MOTOR FACTORS LIMITED Director 2014-02-14 CURRENT 1972-08-04 Dissolved 2014-05-20
WILLIAM KENNETH DUFFY OLDCO 2 LIMITED Director 2014-02-14 CURRENT 2010-02-24 Dissolved 2014-12-01
JAMES ROBERT THOMAS C.V. SPARES LIMITED Director 2014-02-14 CURRENT 1984-10-24 Dissolved 2014-05-20
JAMES ROBERT THOMAS THE SPARES PEOPLE LIMITED Director 2014-02-14 CURRENT 1988-06-23 Dissolved 2014-05-20
JAMES ROBERT THOMAS UNIVERSAL CAR SUPPLIES (KINGSTON) LIMITED Director 2014-02-14 CURRENT 1967-05-03 Dissolved 2014-05-20
JAMES ROBERT THOMAS HUMOURCOURT LIMITED Director 2014-02-14 CURRENT 1982-11-29 Dissolved 2014-05-20
JAMES ROBERT THOMAS CAMBERLEY AUTO FACTORS (ENTERPRISES) LIMITED Director 2014-02-14 CURRENT 1969-11-04 Dissolved 2014-05-20
JAMES ROBERT THOMAS ECONOMIC AUTO SUPPLIES LIMITED Director 2014-02-14 CURRENT 1980-08-06 Dissolved 2014-05-20
JAMES ROBERT THOMAS SOUTH COAST VULCANIZING CO.LIMITED Director 2014-02-14 CURRENT 1958-07-16 Dissolved 2014-05-20
JAMES ROBERT THOMAS C.A.F. DEVELOPMENTS LIMITED Director 2014-02-14 CURRENT 1986-09-09 Dissolved 2014-05-20
JAMES ROBERT THOMAS ANDOVER MOTOR FACTORS LIMITED Director 2014-02-14 CURRENT 1972-08-04 Dissolved 2014-05-20
JAMES ROBERT THOMAS OLDCO 2 LIMITED Director 2014-02-14 CURRENT 2010-02-24 Dissolved 2014-12-01

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
2014-05-20GAZ2STRUCK OFF AND DISSOLVED
2014-03-05AP01DIRECTOR APPOINTED JAMES ROBERT THOMAS
2014-02-25AP01DIRECTOR APPOINTED WILLIAM KENNETH DUFFY
2013-12-03GAZ1FIRST GAZETTE
2012-10-10LATEST SOC10/10/12 STATEMENT OF CAPITAL;GBP 850
2012-10-10AR0118/09/12 FULL LIST
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY
2012-07-31AP01DIRECTOR APPOINTED MARK DAY
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY ROBIN DREW
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DREW
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSSELL
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHALMERS
2011-09-20AR0118/09/11 FULL LIST
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD RUSSELL / 07/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERALD RUSSELL / 07/10/2010
2010-09-21AR0118/09/10 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-10-16363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-09-26363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/06
2006-09-29363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-10-18363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-09-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-10-17363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-10-02363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-17363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1998-10-02363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-12363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-29288cDIRECTOR'S PARTICULARS CHANGED
1996-10-21363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-10-17363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-10-28363sRETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-11-25288NEW DIRECTOR APPOINTED
1993-11-25363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
1993-07-27AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-10-26363sRETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS
1992-05-29AAFULL ACCOUNTS MADE UP TO 30/11/91
1991-10-11363bRETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS
1991-07-16AAFULL ACCOUNTS MADE UP TO 30/11/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MR. SPARES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against MR. SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MR. SPARES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MR. SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MR. SPARES LIMITED
Trademarks
We have not found any records of MR. SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MR. SPARES 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 (99999 - Dormant Company) as MR. SPARES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MR. SPARES 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 TypeProposal to Strike Off
Defending partyMR. SPARES LIMITEDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MR. SPARES 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 MR. SPARES 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.