Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRA-TEK HOLDINGS LIMITED
Company Information for

SPECTRA-TEK HOLDINGS LIMITED

C/O EMERSON, 2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, LONDON, W1U 7AL,
Company Registration Number
01007997
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spectra-tek Holdings Ltd
SPECTRA-TEK HOLDINGS LIMITED was founded on 1971-04-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Spectra-tek Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPECTRA-TEK HOLDINGS LIMITED
 
Legal Registered Office
C/O EMERSON
2ND FLOOR ACCURIST HOUSE
44 BAKER STREET
LONDON
LONDON
W1U 7AL
Other companies in W1U
 
Filing Information
Company Number 01007997
Company ID Number 01007997
Date formed 1971-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-09 05:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTRA-TEK HOLDINGS LIMITED
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 SPECTRA-TEK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROWLEY
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2009-12-28 2016-09-30
WILLY GERARD EDMOND VANDORMAEL
Director 2001-08-01 2011-09-01
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-06-28 2009-12-28
PETER JOHN KEEVIL
Company Secretary 2007-02-02 2009-03-31
PETER JOHN KEEVIL
Director 2007-07-26 2009-03-31
ROBERT KEELEN WHITE
Director 2004-12-09 2007-07-02
JACQUELINE KENNEDY
Company Secretary 2005-05-18 2006-12-15
DWIGHT KEITH BOHM
Director 2000-09-25 2005-05-16
SIMON PHILIP COMER
Company Secretary 2001-08-01 2005-04-22
GUY LAWRENCE MCKENZIE
Director 2001-08-01 2004-09-30
LAURENCE ANTHONY BROOMHEAD
Director 2000-06-28 2004-07-30
STEVEN GOODCHILD
Company Secretary 2000-06-28 2001-08-01
PAUL RICHARD SHUTER
Director 2000-06-28 2001-08-01
PIERRE TROLIN
Director 2000-07-10 2001-08-01
IAN ARTHUR REED
Company Secretary 1992-01-28 2000-06-29
NIGEL CHRISTOPHER BUTLER
Director 1996-05-28 2000-06-29
IAN ARTHUR REED
Director 1993-03-25 2000-06-29
JAMES MARTIN TIDWELL
Director 1999-02-24 2000-02-04
HUGH GIBSON
Director 1992-01-28 1996-05-28
JONATHAN GEOFFREY SHAW
Director 1992-01-28 1993-12-16
CHRISTOPHER PHILIP HALLAM MURRAY
Director 1992-01-28 1993-12-01
RICHARD SHEPHERD
Director 1992-01-28 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-16DS01Application to strike the company off the register
2021-07-03SH19Statement of capital on 2021-07-03 GBP 1.00
2021-07-03SH20Statement by Directors
2021-07-03CAP-SSSolvency Statement dated 28/06/21
2021-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-07-14RES01ADOPT ARTICLES 14/07/20
2020-07-14MEM/ARTSARTICLES OF ASSOCIATION
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-17AR0103/12/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-11AR0103/12/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-12AR0103/12/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-20AR0103/12/12 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-12-22AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL
2011-09-12AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2011-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-12-23AR0103/12/10 ANNUAL RETURN FULL LIST
2010-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-01-25AR0103/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLY GERARD EDMOND VANDORMAEL / 28/12/2009
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-01-12AP03SECRETARY APPOINTED MS TERESA FIELD
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KEEVIL
2009-02-19363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-02-12RES03EXEMPTION FROM APPOINTING AUDITORS
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-09363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-12288bDIRECTOR RESIGNED
2007-02-21363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-15363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24363aRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2005-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-26363aRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2004-02-26ELRESS386 DISP APP AUDS 14/12/03
2004-02-26ELRESS366A DISP HOLDING AGM 14/12/03
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-21363aRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-28AUDAUDITOR'S RESIGNATION
2002-01-26288cSECRETARY'S PARTICULARS CHANGED
2002-01-09363aRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-03288cDIRECTOR'S PARTICULARS CHANGED
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SWINTON GRANGE MALTON NORTH YORKSHIRE YO17 6QR
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-24288bSECRETARY RESIGNED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPECTRA-TEK HOLDINGS 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 SPECTRA-TEK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1991-07-04 Outstanding BARCLAYS BANK PLC
DEED 1991-01-25 Satisfied SPECTRA-TEK LIMITED (THE STOCKHOLDER)
GUARANTEE & DEBENTURE 1985-04-01 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1973-06-15 Satisfied MIDLAND BANK PLC
DEBENTURE 1972-03-07 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 SPECTRA-TEK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SPECTRA-TEK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTRA-TEK HOLDINGS LIMITED
Trademarks
We have not found any records of SPECTRA-TEK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTRA-TEK HOLDINGS 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 (74990 - Non-trading company) as SPECTRA-TEK HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPECTRA-TEK HOLDINGS 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 SPECTRA-TEK HOLDINGS 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 SPECTRA-TEK HOLDINGS LIMITED any grants or awards.
Ownership
    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.