Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRE LINKS 2 LIMITED
Company Information for

SPIRE LINKS 2 LIMITED

LONDON, EC4Y,
Company Registration Number
08286008
Private Limited Company
Dissolved

Dissolved 2017-11-21

Company Overview

About Spire Links 2 Ltd
SPIRE LINKS 2 LIMITED was founded on 2012-11-08 and had its registered office in London. The company was dissolved on the 2017-11-21 and is no longer trading or active.

Key Data
Company Name
SPIRE LINKS 2 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08286008
Date formed 2012-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-11-21
Type of accounts FULL
Last Datalog update: 2017-11-19 12:08:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SPIRE LINKS 2 LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FRANCIS TONER
Company Secretary 2012-11-08
SIMON GORDON
Director 2012-11-08
DANIEL FRANCIS TONER
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOIS MASON
Director 2017-02-06 2017-04-19
ANDREW WARREN NEWTON WHITE
Director 2016-07-01 2017-04-19
ROBERT ROGER
Director 2012-11-08 2016-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GORDON MEDICAINSURE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2017-11-21
DANIEL FRANCIS TONER MEDICAINSURE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DANIEL FRANCIS TONER LIFESCAN LIMITED Director 2016-08-09 CURRENT 2002-04-29 Liquidation
DANIEL FRANCIS TONER 2PEDALZ LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE GROUP UK LIMITED Director 2014-07-23 CURRENT 2008-09-04 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE FINANCE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE PROPERTY DEVELOPMENTS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
DANIEL FRANCIS TONER FOX HEALTHCARE HOLDCO 1 LIMITED Director 2014-03-10 CURRENT 2008-03-05 Dissolved 2017-01-03
DANIEL FRANCIS TONER MEDICAINSURE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2017-11-21
DANIEL FRANCIS TONER SPIRE FERTILITY (DISPOSAL) LIMITED Director 2010-03-29 CURRENT 2009-12-02 Liquidation
DANIEL FRANCIS TONER SPIRE WASHINGTON HOSPITAL LIMITED Director 2009-11-26 CURRENT 1985-01-22 Dissolved 2017-01-03
DANIEL FRANCIS TONER SPIRE HEALTHCARE MEDICAL SUPPLIES LIMITED Director 2009-11-26 CURRENT 1989-03-30 Dissolved 2017-01-03
DANIEL FRANCIS TONER SHC MEDICAL SUPPLIES LIMITED Director 2009-11-26 CURRENT 1982-04-28 Dissolved 2017-01-03
DANIEL FRANCIS TONER SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED Director 2009-11-26 CURRENT 2008-01-22 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 2 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Dissolved 2017-11-21
DANIEL FRANCIS TONER FOX HEALTHCARE HOLDCO 2 LIMITED Director 2009-11-26 CURRENT 2008-03-06 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE (HOLDINGS) LIMITED Director 2009-11-26 CURRENT 2001-10-31 Active
DANIEL FRANCIS TONER SPIRE CAMBRIDGE (DISPOSAL) LIMITED Director 2009-11-26 CURRENT 2006-08-25 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 2 LIMITED Director 2009-11-26 CURRENT 2007-08-14 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 1 Director 2009-11-26 CURRENT 2007-08-14 Liquidation
DANIEL FRANCIS TONER SPIRE PROPERTY 18 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 16 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER NWI CHESHIRE LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 23 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 4 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 5 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 13 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 19 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE THAMES VALLEY HOSPITAL LIMITED Director 2009-11-26 CURRENT 2008-03-06 Liquidation
DANIEL FRANCIS TONER SPIRE UK HOLDCO 2A LIMITED Director 2009-11-26 CURRENT 2008-08-13 Liquidation
DANIEL FRANCIS TONER CLASSIC HOSPITALS LIMITED Director 2009-11-26 CURRENT 2005-03-07 Liquidation
DANIEL FRANCIS TONER CLASSIC HOSPITALS PROPERTY LIMITED Director 2009-11-26 CURRENT 2005-03-11 Active
DANIEL FRANCIS TONER CLASSIC HOSPITALS GROUP LIMITED Director 2009-11-26 CURRENT 2005-03-14 Liquidation
DANIEL FRANCIS TONER FOX HEALTHCARE ACQUISITIONS LIMITED Director 2009-11-26 CURRENT 2008-01-29 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE LIMITED Director 2009-11-26 CURRENT 1980-10-15 Active
DANIEL FRANCIS TONER SPIRE HEALTHCARE PROPERTIES LIMITED Director 2009-11-26 CURRENT 1984-07-03 Active
DANIEL FRANCIS TONER SHC HOLDINGS LIMITED Director 2009-11-26 CURRENT 2001-10-31 Liquidation
DANIEL FRANCIS TONER SPIRE HEALTHCARE HOLDINGS 3 LIMITED Director 2009-11-26 CURRENT 2007-06-07 Liquidation
DANIEL FRANCIS TONER SPIRE UK HOLDCO 4 LIMITED Director 2009-11-26 CURRENT 2007-08-14 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 1 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active
DANIEL FRANCIS TONER SPIRE PROPERTY 6 LIMITED Director 2009-11-26 CURRENT 2007-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-23DS01APPLICATION FOR STRIKING-OFF
2017-07-20RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 27/06/2017
2017-07-20RES06REDUCE ISSUED CAPITAL 27/06/2017
2017-07-20SH20STATEMENT BY DIRECTORS
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-20SH1920/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-20CAP-SSSOLVENCY STATEMENT DATED 27/06/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASON
2017-02-08AP01DIRECTOR APPOINTED CATHERINE LOIS MASON
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED ANDREW WARREN NEWTON WHITE
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGER
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 06/06/2014
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-11AR0108/11/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 01/07/2015
2015-03-18AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0108/11/14 FULL LIST
2014-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 12/12/2013
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 12/12/2013
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 12/12/2013
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROGER / 12/12/2013
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01RES01ALTER ARTICLES 14/03/2014
2014-04-01RES13PROPOSED TRANSCATION AND COMPANY BUSINESS 14/03/2014
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O SPIRE HEALTHCARE GROUP LIMITED 120 HOLBORN LONDON EC1N 2TD
2013-12-06AR0108/11/13 FULL LIST
2013-12-05AA01CURRSHO FROM 16/01/2014 TO 31/12/2013
2013-09-25AAFULL ACCOUNTS MADE UP TO 16/01/13
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-23AA01PREVSHO FROM 30/11/2013 TO 16/01/2013
2012-11-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-11-22AD02SAIL ADDRESS CREATED
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON / 22/11/2012
2012-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SPIRE LINKS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRE LINKS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2013-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of SPIRE LINKS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRE LINKS 2 LIMITED
Trademarks
We have not found any records of SPIRE LINKS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRE LINKS 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SPIRE LINKS 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRE LINKS 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRE LINKS 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRE LINKS 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.