Liquidation
Company Information for SPZ HOLDINGS LIMITED
ALPHA HOUSE, 176A HIGH STREET, BARNET, EN5 5SZ,
|
Company Registration Number
02301116
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPZ HOLDINGS LIMITED | |
Legal Registered Office | |
ALPHA HOUSE 176A HIGH STREET BARNET EN5 5SZ Other companies in W11 | |
Company Number | 02301116 | |
---|---|---|
Company ID Number | 02301116 | |
Date formed | 1988-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-11 16:24:21 |
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 | ||
---|---|---|---|---|
SPZ HOLDINGS LLC | New Jersey | Unknown | ||
SPZ HOLDINGS LLC | North Carolina | Unknown | ||
SPZ HOLDINGS, LLC | 1175 W BITTERS RD STE 2204 SAN ANTONIO TX 78216 | Active | Company formed on the 2021-11-19 |
Officer | Role | Date Appointed |
---|---|---|
GABRIELLA LEAH HORN |
||
WILLIAM ARTHUR HORN |
||
AARON HORN |
||
ALEXANDRA JESSICA HORN |
||
TREVOR CHARLES HORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE DARREN BLACK |
Director | ||
JULIAN NEIL LYONS |
Company Secretary | ||
JULIAN NEIL LYONS |
Director | ||
JILL ESTHER SINCLAIR |
Director | ||
JILL ESTHER SINCLAIR |
Company Secretary | ||
DAVID THEODORE SINCLAIR |
Director | ||
LIAM TEELING |
Director | ||
LOIS MARLIN |
Director | ||
HELEN JANE MUNRO |
Company Secretary | ||
PAUL NICHOLAS BEDFORD |
Director | ||
JOHN ASHLEY SINCLAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARM MUSIC HOLDINGS LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
SARM MANAGEMENT LIMITED | Director | 2009-03-01 | CURRENT | 1985-04-29 | Active - Proposal to Strike off | |
SARM (U.K.) LIMITED | Director | 2009-03-01 | CURRENT | 1986-08-21 | Active | |
SARM RECORDS LIMITED | Director | 2009-03-01 | CURRENT | 1988-02-17 | Active - Proposal to Strike off | |
MUSIC BANK (HIRE) LIMITED | Director | 2009-03-01 | CURRENT | 1994-07-15 | Active | |
UNFORGETTABLE SONGS LIMITED | Director | 2009-03-01 | CURRENT | 1982-11-08 | Active | |
SPZ PROPERTIES LIMITED | Director | 2009-03-01 | CURRENT | 1975-10-09 | Active | |
HORN PRODUCTIONS LIMITED | Director | 2009-03-01 | CURRENT | 1979-12-12 | Active | |
SARM (EAST/WEST) LIMITED | Director | 2009-03-01 | CURRENT | 1982-11-05 | Active - Proposal to Strike off | |
SARM MUSIC HOLDINGS LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
SARM MANAGEMENT LIMITED | Director | 2011-10-01 | CURRENT | 1985-04-29 | Active - Proposal to Strike off | |
SARM (U.K.) LIMITED | Director | 2011-10-01 | CURRENT | 1986-08-21 | Active | |
SARM RECORDS LIMITED | Director | 2011-10-01 | CURRENT | 1988-02-17 | Active - Proposal to Strike off | |
SPZ SERVICES LIMITED | Director | 2011-10-01 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
MUSIC BANK (HIRE) LIMITED | Director | 2011-10-01 | CURRENT | 1994-07-15 | Active | |
HORN BROTHERS PICTURES LIMITED | Director | 2011-10-01 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
UNFORGETTABLE SONGS LIMITED | Director | 2011-10-01 | CURRENT | 1982-11-08 | Active | |
SPZ PROPERTIES LIMITED | Director | 2011-10-01 | CURRENT | 1975-10-09 | Active | |
HORN PRODUCTIONS LIMITED | Director | 2011-10-01 | CURRENT | 1979-12-12 | Active | |
SARM (EAST/WEST) LIMITED | Director | 2011-10-01 | CURRENT | 1982-11-05 | Active - Proposal to Strike off | |
SARM RECORDINGS LTD | Director | 2011-10-01 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
SARM MUSIC HOLDINGS LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/20 FROM Alpha House 176a High Street Barnet EN5 5SZ | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/20 FROM Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Sarm Music Village 105 Ladbroke Grove London W11 1PG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MISS GABRIELLA LEAH HORN | |
AP03 | SECRETARY APPOINTED MR WILLIAM ARTHUR HORN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023011160007 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/13 FROM 8-10 Basing Street London W11 1ET | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALEXANDRA JESSICA HORN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 12/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN LYONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN LYONS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 12/07/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009 | |
AP01 | DIRECTOR APPOINTED CLIVE DARREN BLACK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED AARON HORN | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 42/46 ST. LUKES MEWS LONDON W11 1DG | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/96 |
Notices to | 2017-12-18 |
Appointmen | 2017-12-18 |
Resolution | 2017-12-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HORN PRODUCTIONS LIMITED 1983 PENSION SCHEME | ||
MORTGAGE | Satisfied | HORN PRODUCTIONS LIMITED 1983 PENSION SCHEME | |
MORTGAGE | Satisfied | HORN PRODUCTIONS LIMITED 1983 PENSION SCHEME | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC(AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as SPZ HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SPZ HOLDINGS LIMITED | Event Date | 2017-12-18 |
Initiating party | Event Type | Appointmen | |
Defending party | SPZ HOLDINGS LIMITED | Event Date | 2017-12-18 |
Company Number: 02301116 Name of Company: SPZ HOLDINGS LIMITED Nature of Business: Artistic Creation Type of Liquidation: Members' Voluntary Liquidation Registered office: Arkin & Co, Maple House, Hig… | |||
Initiating party | Event Type | Resolution | |
Defending party | SPZ HOLDINGS LIMITED | Event Date | 2017-12-18 |
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. |