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

SUPPORTSPREAD LIMITED

CHAPEL STREET, PRESTON, PR1,
Company Registration Number
03306707
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Supportspread Ltd
SUPPORTSPREAD LIMITED was founded on 1997-01-23 and had its registered office in Chapel Street. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
SUPPORTSPREAD LIMITED
 
Legal Registered Office
CHAPEL STREET
PRESTON
 
Filing Information
Company Number 03306707
Date formed 1997-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 18:10:43
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 SUPPORTSPREAD LIMITED

Current Directors
Officer Role Date Appointed
COMPANY SECRETARIES (CHESTER) LTD
Company Secretary 2014-03-25
JULIAN THOMAS WILLIAMS
Director 1997-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA WILLIAMS
Company Secretary 2001-02-02 2014-03-25
ELIZABETH WILLIAMS
Company Secretary 1997-02-05 2001-02-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-01-23 1997-02-05
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-01-23 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY SECRETARIES (CHESTER) LTD EVENTFILMING.COM LTD Company Secretary 2018-06-27 CURRENT 2018-06-27 Active
COMPANY SECRETARIES (CHESTER) LTD BEDFORD ENGINEERING (FLINT) LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
COMPANY SECRETARIES (CHESTER) LTD AES MOTORSPORT LTD Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
COMPANY SECRETARIES (CHESTER) LTD 365CONSULT LTD Company Secretary 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD ONECONSULT LTD Company Secretary 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD STAMFORD COMMERCIAL PROPERTIES LTD Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
COMPANY SECRETARIES (CHESTER) LTD HOWELL EXECUTIVE TRAVEL LTD Company Secretary 2016-03-15 CURRENT 2016-03-15 Dissolved 2018-05-01
COMPANY SECRETARIES (CHESTER) LTD ARCC HR LTD Company Secretary 2015-11-06 CURRENT 2015-11-06 Active
COMPANY SECRETARIES (CHESTER) LTD CRESCENT CAFEBAR LTD Company Secretary 2015-08-03 CURRENT 2015-08-03 Active
COMPANY SECRETARIES (CHESTER) LTD J & M TILING LTD Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
COMPANY SECRETARIES (CHESTER) LTD CLEANING SERVICES DIRECT LTD Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
COMPANY SECRETARIES (CHESTER) LTD YEW TREE LODGE CONSULTING LTD Company Secretary 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD SYDNEY CONSULTANCY LTD Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD MAS INTEGRATED SERVICES LTD Company Secretary 2014-10-16 CURRENT 2014-10-16 Dissolved 2018-07-03
COMPANY SECRETARIES (CHESTER) LTD THE SUSAN JONES CONSULTANCY LTD Company Secretary 2014-10-14 CURRENT 2014-10-14 Active
COMPANY SECRETARIES (CHESTER) LTD APPLIED GENOMICS LTD Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
COMPANY SECRETARIES (CHESTER) LTD INSTRUMENT CONTROLS LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Active
COMPANY SECRETARIES (CHESTER) LTD CLOUD SECURITY TEAM LTD Company Secretary 2014-06-27 CURRENT 2014-06-27 Active
COMPANY SECRETARIES (CHESTER) LTD RP METALCRAFT LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD ARK ENVIRONMENTAL CONSULTANCY LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
COMPANY SECRETARIES (CHESTER) LTD KANE DESIGN (WREXHAM) LTD Company Secretary 2014-03-14 CURRENT 2014-03-14 Active
COMPANY SECRETARIES (CHESTER) LTD P & MM CONSULTANCY LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
COMPANY SECRETARIES (CHESTER) LTD MS BEBBINGTON LTD Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD HARLEY'S GROUNDWORK CONTRACTORS LTD Company Secretary 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD SONOGRAPHIC SERVICES LTD Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-08-16
COMPANY SECRETARIES (CHESTER) LTD PENISA'R MYNYDD CARAVAN PARK LTD Company Secretary 2013-11-12 CURRENT 2013-11-12 Active
COMPANY SECRETARIES (CHESTER) LTD HHA CONSULTING LTD Company Secretary 2013-10-15 CURRENT 2013-10-15 Dissolved 2016-07-12
COMPANY SECRETARIES (CHESTER) LTD ASHER GROUP LIMITED Company Secretary 2013-10-07 CURRENT 2007-05-29 Active
COMPANY SECRETARIES (CHESTER) LTD WINEGEEK LTD Company Secretary 2013-10-01 CURRENT 2013-10-01 Active
COMPANY SECRETARIES (CHESTER) LTD MLM COMPONENTS LTD Company Secretary 2013-09-06 CURRENT 2013-09-06 Active
COMPANY SECRETARIES (CHESTER) LTD ALL ELECTRIC CONTRACTORS LTD Company Secretary 2013-08-30 CURRENT 2013-08-30 Active
COMPANY SECRETARIES (CHESTER) LTD BRADSHAWS PROPERTY LAWYERS LTD Company Secretary 2013-07-24 CURRENT 2013-07-24 Active
COMPANY SECRETARIES (CHESTER) LTD SPRINGVALE CONTRACT PACKING LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Active
COMPANY SECRETARIES (CHESTER) LTD TELOS CONSULTANCY LIMITED Company Secretary 2013-05-08 CURRENT 2006-09-13 Active
COMPANY SECRETARIES (CHESTER) LTD PROCESS INSTRUMENT SOLUTIONS LTD Company Secretary 2013-04-24 CURRENT 2013-04-24 Active
COMPANY SECRETARIES (CHESTER) LTD GLNK LTD Company Secretary 2013-01-07 CURRENT 2013-01-07 Dissolved 2016-03-29
COMPANY SECRETARIES (CHESTER) LTD CAUSEWAY PSYCHOLOGY LTD Company Secretary 2012-09-27 CURRENT 2012-09-27 Active
COMPANY SECRETARIES (CHESTER) LTD ARBTECH CONSULTING LIMITED Company Secretary 2012-09-26 CURRENT 2006-01-17 Active
COMPANY SECRETARIES (CHESTER) LTD ARIAN MANAGEMENT LTD Company Secretary 2012-09-11 CURRENT 2012-09-11 Active
COMPANY SECRETARIES (CHESTER) LTD INTERNATIONAL AGRI TRADING LTD Company Secretary 2012-08-15 CURRENT 2012-08-15 Active
COMPANY SECRETARIES (CHESTER) LTD AGILITY SOFTWARE LIMITED Company Secretary 2012-06-30 CURRENT 2001-02-07 Active
COMPANY SECRETARIES (CHESTER) LTD ALDELYME LTD Company Secretary 2012-05-09 CURRENT 2012-05-09 Active
COMPANY SECRETARIES (CHESTER) LTD THENMEDIA LIMITED Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
COMPANY SECRETARIES (CHESTER) LTD ADS-PLAN LIMITED Company Secretary 2010-11-24 CURRENT 2002-08-12 Active
COMPANY SECRETARIES (CHESTER) LTD ZIMBA AVIATION SERVICES LIMITED Company Secretary 2010-03-29 CURRENT 2010-03-29 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD PICTURE HOUSE FILMS LTD Company Secretary 2010-01-01 CURRENT 2005-03-04 Active
COMPANY SECRETARIES (CHESTER) LTD MOVE A CAR LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Liquidation
COMPANY SECRETARIES (CHESTER) LTD KILLA LIMITED Company Secretary 2009-10-13 CURRENT 2007-01-30 Active
COMPANY SECRETARIES (CHESTER) LTD QUAY TRAINING SOLUTIONS LIMITED Company Secretary 2009-04-29 CURRENT 2009-04-29 Active
COMPANY SECRETARIES (CHESTER) LTD WELL HOUSE BARNS (MANAGEMENT) LIMITED Company Secretary 2009-04-28 CURRENT 2006-09-26 Active
COMPANY SECRETARIES (CHESTER) LTD AXPERT CONSULTING LIMITED Company Secretary 2009-04-27 CURRENT 2009-04-27 Active
COMPANY SECRETARIES (CHESTER) LTD THERMOIL EUROPE LIMITED Company Secretary 2009-04-21 CURRENT 2009-04-21 Dissolved 2014-10-14
COMPANY SECRETARIES (CHESTER) LTD HOSPITAL ACQUIRED INFECTION AND WORK PLACE ACQUIRED INFECTION LTD. Company Secretary 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD ELMHURST PSYCHOLOGY LIMITED Company Secretary 2009-03-21 CURRENT 2009-03-21 Active - Proposal to Strike off
COMPANY SECRETARIES (CHESTER) LTD CIVITAS PLANNING LIMITED Company Secretary 2009-01-12 CURRENT 2009-01-12 Active
COMPANY SECRETARIES (CHESTER) LTD ROBERT OATES CAPITAL LTD Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
COMPANY SECRETARIES (CHESTER) LTD MEC (EUROPE) LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
COMPANY SECRETARIES (CHESTER) LTD CHESHIRE LIFESTYLE INSURANCE SERVICE LIMITED Company Secretary 2008-03-07 CURRENT 2003-06-12 Active
JULIAN THOMAS WILLIAMS CEEL DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
JULIAN THOMAS WILLIAMS CLOUD SECURITY TEAM LTD Director 2014-06-27 CURRENT 2014-06-27 Active
JULIAN THOMAS WILLIAMS JWG DEVELOPMENTS LTD Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM CAMLEY HOUSE, HOLLINS LANE HAWARDEN DEESIDE CLWYD CH5 3JX
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-074.20STATEMENT OF AFFAIRS/4.19
2015-04-13AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-30AR0123/01/15 FULL LIST
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-26AP04CORPORATE SECRETARY APPOINTED COMPANY SECRETARIES (CHESTER) LTD
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY EMMA WILLIAMS
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 101
2014-02-18AR0123/01/14 FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-24AR0123/01/13 FULL LIST
2012-04-20AR0123/01/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-28AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-03-11AR0123/01/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0123/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS WILLIAMS / 01/03/2010
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-26RES13DIVISION OF SHARES 04/05/2008
2009-03-17363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2009-03-16288cSECRETARY'S CHANGE OF PARTICULARS / EMMA WILLIAMS / 23/02/2007
2009-03-0988(2)AD 04/05/08 GBP SI 1@1=1 GBP IC 100/101
2008-03-04AA31/12/06 TOTAL EXEMPTION SMALL
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ADLINK HOUSE, THE HIGHWAY HAWARDEN FLINTSHIRE CH5 3UN
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 5 SHERIDAN AVENUE ST DAVIDS PARK HAWARDEN FLINTSHIRE CH5 3UN
2005-08-24363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-08-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-06RES13DIVISION 04/03/03
2003-05-0688(2)RAD 24/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-01363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27288bSECRETARY RESIGNED
2001-02-14288aNEW SECRETARY APPOINTED
2001-01-30363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-21363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/99
1999-03-04363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-16363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-04-17225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-02-10288bDIRECTOR RESIGNED
1997-02-10287REGISTERED OFFICE CHANGED ON 10/02/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-02-10288bSECRETARY RESIGNED
1997-02-10288aNEW SECRETARY APPOINTED
1997-02-10288aNEW DIRECTOR APPOINTED
1997-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to SUPPORTSPREAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-05
Appointment of Liquidators2015-10-05
Resolutions for Winding-up2015-10-05
Meetings of Creditors2015-09-15
Fines / Sanctions
No fines or sanctions have been issued against SUPPORTSPREAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 SUPPORTSPREAD LIMITED

Intangible Assets
Patents
We have not found any records of SUPPORTSPREAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORTSPREAD LIMITED
Trademarks
We have not found any records of SUPPORTSPREAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPORTSPREAD 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 (62012 - Business and domestic software development) as SUPPORTSPREAD LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SUPPORTSPREAD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySUPPORTSPREAD LIMITEDEvent Date2016-09-13
Ian McCulloch and Dean Watson both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 24 September 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 30 November 2016 at 10.15 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Office Holder details: Ian McCulloch , (IP No. 18532) and Dean Watson , (IP No. 009661) both of Begbies Traynor (Central) LLP , 1 Winkley Court, Chapel Street, Preston, PR1 8BU . Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Paul Austin by email at paul.austin@begbies-traynor.com or by telephone on 01244 676 861. Ian McCulloch , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUPPORTSPREAD LIMITEDEvent Date2015-09-24
David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by e-mail at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUPPORTSPREAD LIMITEDEvent Date2015-09-24
At a General Meeting of the Members of the above-named Company, duly convened, and held at Red Hill House, 41 Hope Street, Chester, CH4 8BU on 24 September 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , (IP Nos 008894 and 009608) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by e-mail at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. Julian Williams , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySUPPORTSPREAD LIMITEDEvent Date2015-09-07
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Red Hill House, 41 Hope Street, Chester, CH4 8BU on 24 September 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , not later than 12 noon on 23 September 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Joseph Allen of Begbies Traynor (Central) LLP by email at Joseph.Allen@bebgies-traynor.com or by telephone on 01772 202000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPPORTSPREAD 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 SUPPORTSPREAD 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.