Liquidation
Company Information for SPECTRUM SURVEILLANCE LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04583569
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPECTRUM SURVEILLANCE LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA12 | |
Company Number | 04583569 | |
---|---|---|
Company ID Number | 04583569 | |
Date formed | 2002-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 06/11/2013 | |
Return next due | 04/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:41:33 |
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 |
---|---|---|
STUART WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELISABETH WRIGHT |
Company Secretary | ||
ELISABETH WRIGHT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT 38 5 LIBERTY SQUARE KINGS HILL WEST MALLING KENT ME19 4AU | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELISABETH WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM SEVENOAKS ROAD IGHTHAM KENT TN15 9AD | |
AR01 | 06/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
AR01 | 06/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELISABETH WRIGHT / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WRIGHT / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH WRIGHT / 06/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 112-118 WROTHAM ROAD GRAVESEND KENT DA11 0QH | |
363s | RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: UNIT 6 FRIESLAWN CENTRE HODSOLL STREET SEVENOAKS KENT TN15 7LH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-12-13 |
Appointment of Liquidators | 2013-12-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 85,635 |
---|
Creditors and other liabilities
|
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 SURVEILLANCE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 691 |
Current Assets | 2012-04-01 | £ 76,692 |
Debtors | 2012-04-01 | £ 55,501 |
Debtors Due After One Year | 2012-04-01 | £ 4,445 |
Stocks Inventory | 2012-04-01 | £ 20,500 |
Tangible Fixed Assets | 2012-04-01 | £ 16,944 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as SPECTRUM SURVEILLANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SPECTRUM SURVEILLANCE LIMITED | Event Date | 2013-12-06 |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 6 December 2013 the following Special Resolution was duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY . Alternative Contact: Caroline Smith , Email Address: carolinesmith@brettsbr.co.uk , Telephone: 01474 532862 . Stuart Wright , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPECTRUM SURVEILLANCE LIMITED | Event Date | 2013-12-06 |
Liquidator's Name and Address: Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Liquidator's Name and Address: Caroline Smith , Email Address: carolinesmith@brettsbr.co.uk , Telephone: 01474 532862 : | |||
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. |