Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03068157 LTD
Company Information for

03068157 LTD

LATIMER HOUSE, 5 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BH,
Company Registration Number
03068157
Private Limited Company
Liquidation

Company Overview

About 03068157 Ltd
03068157 LTD was founded on 1995-06-14 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". 03068157 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
03068157 LTD
 
Legal Registered Office
LATIMER HOUSE
5 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BH
Other companies in SO15
 
Previous Names
SEPARATOR SPARES INTERNATIONAL LTD12/12/2017
Filing Information
Company Number 03068157
Company ID Number 03068157
Date formed 1995-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2007
Account next due 31/01/2009
Latest return 14/06/2007
Return next due 12/07/2008
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03068157 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARTERHOUSE CONSULTANTS LIMITED   COLLETT & CO TAX 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 03068157 LTD

Current Directors
Officer Role Date Appointed
MARK RICHARD HARDWICK PACY
Company Secretary 1995-06-16
MARK RICHARD HARDWICK PACY
Director 1995-06-16
TERESA JEAN HARDWICK PACY
Director 1995-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ACHILLE PAUL CHIORANDO
Director 1998-01-20 1999-06-07
TERESA JEANNE HARDWICK PACY
Company Secretary 1995-06-16 1995-07-24
MIRIAM YOUNGER
Nominated Secretary 1995-06-14 1995-06-15
NORMAN YOUNGER
Nominated Director 1995-06-14 1995-06-15

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
2018-01-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2017-12-12AC92ORDER OF COURT - RESTORATION
2017-12-12CERTNMCOMPANY NAME CHANGED SEPARATOR SPARES INTERNATIONAL CERTIFICATE ISSUED ON 12/12/17
2015-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015
2014-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014
2014-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2014
2013-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013
2013-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013
2012-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012
2012-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011
2011-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011
2010-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010
2010-09-01LIQ MISCINSOLVENCY:SOS RELEASE OF LIQUIDATOR
2010-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010
2009-05-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2008
2008-07-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-06-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 16C SANDOWN ROAD LAKE ISLE OF WIGHT PO36 9JP
2008-06-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 58 UNION STREET RYDE ISLE OF WIGHT PO33 2LG
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: ALFA WORKS EDWARD STREET RYDE ISLE OF WIGHT PO33 2SH
2004-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-10363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-14363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-07363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-08-12287REGISTERED OFFICE CHANGED ON 12/08/99 FROM: UNIT 4 COLLEGE FARM IND ESTATE FAULKNER LANE SANDOWN ISLE OF WIGHT PO36 9AZ
1999-06-23288bDIRECTOR RESIGNED
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-27363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-02-09288aNEW DIRECTOR APPOINTED
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-16363aRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-13288cDIRECTOR'S PARTICULARS CHANGED
1997-08-11287REGISTERED OFFICE CHANGED ON 11/08/97 FROM: WEIR BOTTOM COTTAGE WEIR LANE BACUP LANCASHIRE OL13 8PA
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-15363aRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1997-01-15288bSECRETARY RESIGNED
1997-01-15353LOCATION OF REGISTER OF MEMBERS
1996-02-06395PARTICULARS OF MORTGAGE/CHARGE
1995-07-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-07-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 03068157 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-03
Notice of Intended Dividends2010-07-26
Appointment of Administrators2008-06-11
Fines / Sanctions
No fines or sanctions have been issued against 03068157 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-04-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-04-08 Outstanding HSBC BANK PLC
DEBENTURE 2001-02-03 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1996-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2007-03-31

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 03068157 LTD

Intangible Assets
Patents
We have not found any records of 03068157 LTD registering or being granted any patents
Domain Names

03068157 LTD owns 1 domain names.

separator-spares.co.uk  

Trademarks
We have not found any records of 03068157 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03068157 LTD. 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 (7487 - Other business activities) as 03068157 LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 03068157 LTD 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.
Import/Export of Goods
Goods imported/exported by 03068157 LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-02-0189

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySEPARATOR SPARES INTERNATIONAL LIMITEDEvent Date2010-07-20
Notice is hereby given Pursuant to Rule 11.2 of the Insolvency Rules 1986, that creditors of the above named company who have not yet done so are required on or before 20 August 2010 (being the said last day for proving), to send in writing their names and addresses and particulars of their debts or claims, if any to the Joint Liquidators, Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP, Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH, who intend to declare a first interim dividend within the period of four months from the last date for proving. Creditors who are in default thereof will be excluded from the benefit of the distribution and of any other dividend declared before such debts are proved. Alan Peter Whalley Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partySEPARATOR SPARES INTERNATIONAL LIMITEDEvent Date2009-05-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Latimer House, 5 Cumberland Place, Southampton SO15 2BH on 7 August 2015 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of: (a) having laid before them an account showing how the winding up has been conducted and the companys property disposed of; and (b) hearing any explanations that may be given by the liquidator. A member or creditor entitled to attend and vote at the above meetings is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies must be duly completed and lodged with the joint liquidators at Latimer House, 5 Cumberland Place, Southampton SO15 2BH no later than 12 noon on the day preceding the meetings. Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston , Latimer House, 5 Cumberland Place, Southampton SO15 2BH were appointed on 14 May 2009 . Any queries in relation to this notice should be to Ian Robinson of James Cowper Kreston on 023 8022 1222 . Alan Peter Whalley , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partySEPARATOR SPARES INTERNATIONAL LIMITEDEvent Date2008-06-03
In the Newport (I.O.W) County Court case number 1AO Sandra Lillian Mundy , Peter Anthony Hall and Alan Peter Whalley (IP Nos 9441 , 3966 and 6588 ), all of Buchanans , Latimer House, 5 Cumberland Place, Southampton SO15 2BH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03068157 LTD 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 03068157 LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1