Liquidation
Company Information for SPINNAKA LIMITED
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TY, NE3 3LS,
|
Company Registration Number
04478779
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPINNAKA LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TY NE3 3LS Other companies in NE3 | |
Company Number | 04478779 | |
---|---|---|
Company ID Number | 04478779 | |
Date formed | 2002-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 05/07/2010 | |
Return next due | 02/08/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 16:33:06 |
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 | ||
---|---|---|---|---|
SPINNAKAR LIMITED | 2 Prigg Meadow Ashburton Newton Abbot TQ13 7DF | Active - Proposal to Strike off | Company formed on the 2018-10-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN GILLAM |
||
FIONA CHALMERS MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ANDREW MCINTOSH |
Company Secretary | ||
GRAHAM ANDREW MCINTOSH |
Director | ||
WILLIAM STEEL THOMPSON |
Director | ||
DUNCAN GRAHAM YOUNG |
Director | ||
ALISON JEAN YOUNG |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFE FAMILIES FOR CHILDREN | Director | 2014-04-16 | CURRENT | 2012-07-09 | Active | |
PURE RATES SAVERS LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
PURE PANEL MANAGEMENT LIMITED | Director | 2010-11-25 | CURRENT | 2010-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
COLIQ | Deferment of dissolution (voluntary) | |
COLIQ | Deferment of dissolution (voluntary) | |
COLIQ | Deferment of dissolution (voluntary) | |
4.72 | Voluntary liquidation creditors final meeting | |
2.24B | Administrator's progress report to 2011-11-25 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-06-07 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.15B/2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/10 FROM Ivy House 5 Diamond Court Kingston Park Newcastle NE3 2EN | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 14/07/10 STATEMENT OF CAPITAL;GBP 116.7 | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr David John Gillam on 2010-07-05 | |
AP01 | DIRECTOR APPOINTED MRS FIONA CHALMERS MARTIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM MCINTOSH | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM MCINTOSH | |
363a | Return made up to 05/07/09; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 05/07/08; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM THOMPSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
169 | £ IC 119/118 31/12/06 £ SR 16@.1=1 | |
RES13 | SUBDIVISION 31/12/06 | |
169 | £ IC 118/117 31/12/06 £ SR 13@.1=1 | |
SA | SHARES AGREEMENT OTC | |
122 | S-DIV 09/02/07 | |
88(2)R | AD 31/12/06--------- £ SI 196@.1=19 £ IC 100/119 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE SHARE BUY BACK 31/12/06 | |
122 | S-DIV 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: COATES INSTITUTE MAIN STREET, PONTELAND NE20 9NH | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 29/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-01-21 |
Appointment of Administrators | 2010-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 SPINNAKA LIMITED
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as SPINNAKA LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SPINNAKA LIMITED | Event Date | 2011-01-18 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne case number 2526 Notice is hereby given by Gordon Smythe Goldie and Allan David Kelly (IP Nos 5799 and 9156), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS (Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk) that a Meeting of Creditors of the above named company will be held at The Marriott Gosforth Park Hotel, Gosforth Park, Newcastle upon Tyne on 03 February 2011 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 to approve pre appointment remuneration and costs. A proxy form should be completed and returned to us by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the meeting you must give to us, not later than 12.00 noon on the business day before the meeting, details in writing of your claim. Date of Appointment: 8 December 2010. (Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk) Gordon Smythe Goldie and Allan David Kelly , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SPINNAKA LIMITED | Event Date | 2010-12-08 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne case number 2526 Gordon S Goldie and Allan D Kelly (IP Nos 5799 and 9156 ), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Further details contact: Katy Ellis, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321 : | |||
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. |