Dissolved
Dissolved 2016-11-03
Company Information for SSPD LTD
SOLIHULL, WEST MIDLANDS, B94 5SG,
|
Company Registration Number
05348294
Private Limited Company
Dissolved Dissolved 2016-11-03 |
Company Name | |
---|---|
SSPD LTD | |
Legal Registered Office | |
SOLIHULL WEST MIDLANDS B94 5SG Other companies in B27 | |
Company Number | 05348294 | |
---|---|---|
Date formed | 2005-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 01:40:32 |
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 |
---|---|---|
MICHAEL ANDONIOS ALAMBRIDES |
||
LUCAS ANDREAS LAMBROU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PANAYIOTIS DEMETRIOU |
Director | ||
STELIOS STYLIANOU |
Company Secretary | ||
STELIOS STYLIANOU |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALM CATERING LTD | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active - Proposal to Strike off | |
MALM CATERING LTD | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM SANDERLINGS HOUSE 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6QT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 409 ST JOHN'S ROAD CLACTON ON SEA CO16 8DU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDONIOS ALAMBRIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS DEMETRIOU | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS LAMBROU / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS DEMETRIOU / 30/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LUCAS LAMBROU | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 35 GLENGALL ROAD LONDON SE15 6NJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
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 |
Final Meetings | 2016-05-19 |
Appointment of Liquidators | 2014-05-20 |
Resolutions for Winding-up | 2014-05-20 |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2014-03-31 | £ 71,589 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 71,630 |
Creditors Due Within One Year | 2013-03-31 | £ 71,630 |
Creditors Due Within One Year | 2012-03-31 | £ 132,587 |
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 SSPD LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 3,309 |
Current Assets | 2012-03-31 | £ 5,352 |
Fixed Assets | 2012-03-31 | £ 189,432 |
Shareholder Funds | 2012-03-31 | £ 62,197 |
Stocks Inventory | 2012-03-31 | £ 2,043 |
Tangible Fixed Assets | 2012-03-31 | £ 95,572 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as SSPD LTD are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SSPD LTD | Event Date | 2014-05-15 |
Andrew Fender , of Sanderlings Business Services Limited , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : Further details contact: Laura Clarke, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SSPD LTD | Event Date | 2014-05-15 |
At a General Meeting of the above named company held at 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT on 15 May 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That is has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Sanderlings Business Services Limited , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No 6898) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. Further details contact: Laura Clarke, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Lucas Lambrou , Chairman : | |||
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. |