Liquidation
Company Information for SPB GROUP LIMITED
AXHOLME HOUSE NORTH STREET, CROWLE, SCUNTHORPE, DN17 4NB,
|
Company Registration Number
05609345
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SPB GROUP LIMITED | ||||
Legal Registered Office | ||||
AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE DN17 4NB Other companies in DN17 | ||||
Previous Names | ||||
|
Company Number | 05609345 | |
---|---|---|
Company ID Number | 05609345 | |
Date formed | 2005-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB873511913 |
Last Datalog update: | 2020-01-05 06:19:49 |
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 | ||
---|---|---|---|---|
SPB GROUP PTY LIMITED | NSW 2065 | Active | Company formed on the 1993-10-12 | |
SPB GROUP CORP | 5817 S Congress Ave Lantana FL 33462 | Active | Company formed on the 2012-06-18 | |
SPB GROUP II, LLC | 1327 COUNTY ROAD 2023 GLEN ROSE TX 76043 | Active | Company formed on the 2014-12-12 | |
SPB Group Helsinki OY | Isontammentie 8 VANTAA 01730 | Active | Company formed on the 2016-12-12 | |
SPB GROUP LLC | Delaware | Unknown | ||
SPB GROUP INC | North Carolina | Unknown | ||
SPB GROUP LLC | New Jersey | Unknown | ||
Spb Group LLC | Indiana | Unknown | ||
SPB GROUP LIMITED | Unknown | |||
SPB GROUP INC. | 10 SHORE BLVD APT 2C Kings BROOKLYN NY 11235 | Active | Company formed on the 2020-09-28 | |
SPB GROUP CANADA LTD. | 24015 236 AVE E FOOTHILLS ALBERTA T1S4B3 | Active | Company formed on the 2020-08-14 | |
SPB GROUP, LLC | 1327 COUNTY ROAD 2023 GLEN ROSE TX 76043 | ACTIVE | Company formed on the 2014-04-02 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JOAN BARRETT |
||
STEPHEN PAUL BARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGL HIRE SOLUTIONS LTD | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active - Proposal to Strike off | |
S & C BARRETT HOLDINGS LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | In Administration/Administrative Receiver | |
SPB ON SITE SOLUTIONS LTD | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
BARRETT PROPERTIES LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS DONNELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM , Unit 3 Thornton Park, North Road, Ellesmere Port, CH65 1AB, England | |
AP01 | DIRECTOR APPOINTED MR DANIEL BOROJEVIC | |
PSC07 | CESSATION OF KEVIN DONNELLY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM , 39a Hoylake Road, Scunthorpe, South Humberside, DN17 2AZ | |
CH01 | Director's details changed for Mr Kevin Francis Donnelly on 2019-03-29 | |
PSC03 | Notification of Kevin Donnelly as a person with significant control on 2019-03-13 | |
PSC07 | CESSATION OF CAROLINE JOAN BARRETT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR KEVIN FRANCIS DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BARRETT | |
TM02 | Termination of appointment of Caroline Joan Barrett on 2019-03-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056093450002 | |
RES15 | CHANGE OF COMPANY NAME 26/05/16 | |
CERTNM | COMPANY NAME CHANGED S P B PLANT & TOOL HIRE LIMITED CERTIFICATE ISSUED ON 26/05/16 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056093450002 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/13 FROM 94 Oswald Road Scunthorpe Nth Lincs DN15 7PA | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2008-11-30 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BARRETT / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 43 OSWALD ROAD SCUNTHORPE LINCOLNSHIRE DN15 7PN | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED S P B PLANT HIRE LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-10-28 |
Petitions to Wind Up (Companies) | 2019-09-24 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | HSBC 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 SPB GROUP LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as SPB GROUP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SPB GROUP LIMITED | Event Date | 2019-10-08 |
In the Newcastle District Registry case number 000145 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SPB GROUP LIMITED | Event Date | 2019-07-12 |
In the HIGH COURT OF JUSTICE Business & Property Courts Newcastle upon Tyne Combined Court Centre, Insolvency & Companies List (ChD) case number CR:2019-000145 A Petition to wind up the above-named company (registered no: 05609345) of Axholme House North Street, Crowle, Scunthorpe, DN17 4NB presented on 12 July 2019 by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton Ave, Birchwood Park, Birchwood, Risley, Warrington, WA3 6YE (the Petitioner), claiming to be a creditor of the company, will be heard at The Law Courts, The Quayside, Newcastle upon Tyne NE1 3DX on 8 October 2019 at 10.00 (or as soon as the petition can be heard.) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 7 October 2019. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S P B PLANT & TOOL HIRE LIMITED | Event Date | 2009-03-10 |
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. |