Liquidation
Company Information for SPECTRUM (TCR) LIMITED
1ST FLOOR, 21 STATION ROAD, WATFORD, HERTS, WD17 1AP,
|
Company Registration Number
01775654
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECTRUM (TCR) LIMITED | |
Legal Registered Office | |
1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP Other companies in HA2 | |
Company Number | 01775654 | |
---|---|---|
Company ID Number | 01775654 | |
Date formed | 1983-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 15:34:18 |
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 |
---|---|---|
SYLVIA CHRISTINE HORNE |
||
PHILIP MICHAEL HOPKINS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P & H MICRO AND PHOTO LIMITED | Company Secretary | 1997-06-12 | CURRENT | 1997-06-12 | Active - Proposal to Strike off | |
TRAVEL 4 TRAINING LIMITED | Director | 2013-08-16 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
P & H MICRO AND PHOTO LIMITED | Director | 1997-06-12 | CURRENT | 1997-06-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-18 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-18 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017756540004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL HOPKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL HOPKINS | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 14000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Hopkins on 2015-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SYLVIA CHRISTINE HORNE on 2015-06-22 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 14000 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 21/06/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3LL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
CERTNM | COMPANY NAME CHANGED P & H MICRO AND PHOTO LIMITED CERTIFICATE ISSUED ON 07/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 90 HIGH STREET HARROW ON HILL MIDDLESEX HA1 3LP | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10 | |
363s | RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/89 | |
363b | RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/90 | |
ORES13 | RE SEAL/SHARE CERTS 01/10/90 | |
ORES04 | NC INC ALREADY ADJUSTED 01/10/90 | |
123 | £ NC 1000/50000 01/10/90 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Notices to | 2018-04-26 |
Appointmen | 2018-04-26 |
Resolution | 2018-04-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT SECURITY DEED | Outstanding | LONDON MERCHANT SECURITES PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 SPECTRUM (TCR) LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as SPECTRUM (TCR) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SPECTRUM (TCR) LIMITED | Event Date | 2018-04-26 |
Initiating party | Event Type | Appointmen | |
Defending party | SPECTRUM (TCR) LIMITED | Event Date | 2018-04-26 |
Name of Company: SPECTRUM (TCR) LIMITED Company Number: 01775654 Nature of Business: Retail sale of electrical household appliances in specialised stores Registered office: 32 Byron Hill Road, Harrow… | |||
Initiating party | Event Type | Resolution | |
Defending party | SPECTRUM (TCR) LIMITED | Event Date | 2018-04-26 |
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. |