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

SPICEDECK LIMITED

BINGLEY, WEST YORKSHIRE, BD16,
Company Registration Number
03416328
Private Limited Company
Dissolved

Dissolved 2013-12-10

Company Overview

About Spicedeck Ltd
SPICEDECK LIMITED was founded on 1997-08-07 and had its registered office in Bingley. The company was dissolved on the 2013-12-10 and is no longer trading or active.

Key Data
Company Name
SPICEDECK LIMITED
 
Legal Registered Office
BINGLEY
WEST YORKSHIRE
 
Filing Information
Company Number 03416328
Date formed 1997-08-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-10
Type of accounts FULL
Last Datalog update: 2015-05-15 15:07:10
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.
Companies with same name SPICEDECK LIMITED
The following companies were found which have the same name as SPICEDECK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPICEDECK, LLC 942 WINDEMERE DRIVE NW SALEM OR 97304 Active Company formed on the 2019-05-22

Company Officers of SPICEDECK LIMITED

Current Directors
Officer Role Date Appointed
JOHN GORNALL
Company Secretary 2009-06-30
PAUL MARTIN HOPKINSON
Director 2005-11-16
PHILLIP ALEXANDER MCLELLAND
Director 2012-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA TRUST CORPORATE LIMITED
Director 2009-10-20 2012-01-20
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2006-10-31 2012-01-20
CAPITA TRUST COMPANY LIMITED
Director 2004-07-09 2009-10-20
PAUL MARTIN HOPKINSON
Company Secretary 2007-11-29 2009-06-30
CHRISTOPHER PATRICK WILLFORD
Director 2005-05-16 2009-06-30
PHILIP KERSHAW
Company Secretary 2006-04-30 2007-11-29
DAVID ROSS BAKER
Director 2006-10-31 2007-07-17
ADRIAN WALTON GOWER
Director 2005-01-14 2006-10-31
ALAN FORBES SHANKLEY
Company Secretary 1998-07-01 2006-04-30
ROSEMARY PRUDENCE THORNE
Director 2000-01-04 2005-11-29
PAUL MARTIN HOPKINSON
Director 1998-10-30 2005-11-16
PETER MICHAEL HILLS
Director 2000-02-07 2004-12-12
BRYAN DONALD NEEDHAM
Director 1997-10-31 2004-07-09
DAVID ROGER FINNEY
Director 1997-10-31 2000-02-07
JOHN ARTHUR WILLIAM SMITH
Director 1997-10-31 2000-01-04
KENNETH CROMAR
Company Secretary 1998-03-19 1998-07-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1997-08-07 1998-03-19
PETER JOHN CHARLTON
Nominated Director 1997-08-07 1997-10-31
MARTIN EDGAR RICHARDS
Nominated Director 1997-08-07 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORNALL BRADFORD & BINGLEY PROPERTIES (NO.3) LIMITED Company Secretary 2009-06-30 CURRENT 1988-06-20 Dissolved 2013-11-26
JOHN GORNALL BRADFORD & BINGLEY NOMINEES LIMITED Company Secretary 2009-06-30 CURRENT 1986-10-30 Dissolved 2013-11-26
JOHN GORNALL BRADFORD & BINGLEY QUEST LIMITED Company Secretary 2009-06-30 CURRENT 1995-07-13 Dissolved 2013-11-26
JOHN GORNALL BRADFORD & BINGLEY C.O.S. LIMITED Company Secretary 2009-06-30 CURRENT 1991-02-18 Dissolved 2014-01-21
JOHN GORNALL BRADFORD & BINGLEY DORMANT 15 LIMITED Company Secretary 2009-06-30 CURRENT 1978-05-17 Dissolved 2014-01-31
JOHN GORNALL AIRE VALLEY FINANCE (NO.2) LIMITED Company Secretary 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
JOHN GORNALL AIRE VALLEY FINANCE LIMITED Company Secretary 2009-06-30 CURRENT 1997-08-07 Dissolved 2013-12-10
JOHN GORNALL AIRE VALLEY TRUSTEES (NO.2) LIMITED Company Secretary 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON ADVENTUREOVERLAND UK LIMITED Director 2014-07-09 CURRENT 2012-09-11 Dissolved 2017-02-28
PAUL MARTIN HOPKINSON AIRE VALLEY FINANCE (NO.2) LIMITED Director 2012-01-20 CURRENT 2000-06-02 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON AIRE VALLEY FINANCE LIMITED Director 2012-01-20 CURRENT 1997-08-07 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON AIRE VALLEY TRUSTEES (NO.2) LIMITED Director 2012-01-20 CURRENT 2000-06-02 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN FIELD LIMITED Director 2011-03-01 CURRENT 2007-03-30 Dissolved 2014-01-21
PAUL MARTIN HOPKINSON NORTHERN ROCK TRUSTEES LIMITED Director 2011-03-01 CURRENT 1997-06-05 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK FACILITIES MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2000-11-10 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON KIELDER PROPERTY MANAGEMENT LTD Director 2010-11-01 CURRENT 2007-06-27 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK FINANCIAL SERVICES LIMITED Director 2010-11-01 CURRENT 1988-12-06 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK PROPERTIES LIMITED Director 2010-11-01 CURRENT 1990-05-21 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON EVER 1097 LIMITED Director 2010-11-01 CURRENT 1999-01-27 Dissolved 2013-11-26
PAUL MARTIN HOPKINSON NORTHERN ROCK SYNDICATIONS LIMITED Director 2010-11-01 CURRENT 1993-09-28 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTH OF ENGLAND ESTATE AGENTS LIMITED Director 2010-11-01 CURRENT 1992-07-29 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK ESTATES LIMITED Director 2010-11-01 CURRENT 1988-10-17 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY NOMINEES LIMITED Director 2009-06-30 CURRENT 1986-10-30 Dissolved 2013-11-26
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY C.O.S. LIMITED Director 2009-06-30 CURRENT 1991-02-18 Dissolved 2014-01-21
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY PROPERTIES (NO.3) LIMITED Director 2008-12-31 CURRENT 1988-06-20 Dissolved 2013-11-26
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY DORMANT 15 LIMITED Director 2006-04-30 CURRENT 1978-05-17 Dissolved 2014-01-31
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY QUEST LIMITED Director 2005-11-01 CURRENT 1995-07-13 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND NORTHERN FIELD LIMITED Director 2011-03-01 CURRENT 2007-03-30 Dissolved 2014-01-21
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK FINANCIAL SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-06 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK SYNDICATIONS LIMITED Director 2011-03-01 CURRENT 1993-09-28 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK TRUSTEES LIMITED Director 2011-03-01 CURRENT 1997-06-05 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK FACILITIES MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2000-11-10 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND KIELDER PROPERTY MANAGEMENT LTD Director 2010-11-01 CURRENT 2007-06-27 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK PROPERTIES LIMITED Director 2010-11-01 CURRENT 1990-05-21 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND EVER 1097 LIMITED Director 2010-11-01 CURRENT 1999-01-27 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND EMILY GRACE LIMITED Director 2010-11-01 CURRENT 2009-10-07 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND NORTH OF ENGLAND ESTATE AGENTS LIMITED Director 2010-11-01 CURRENT 1992-07-29 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK ESTATES LIMITED Director 2010-11-01 CURRENT 1988-10-17 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1A LIMITED Director 2009-06-30 CURRENT 2008-03-20 Dissolved 2013-08-20
PHILLIP ALEXANDER MCLELLAND BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1B LIMITED Director 2009-06-30 CURRENT 2008-03-20 Dissolved 2013-08-20
PHILLIP ALEXANDER MCLELLAND BRADFORD & BINGLEY QUEST LIMITED Director 2009-06-30 CURRENT 1995-07-13 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND BRADFORD & BINGLEY DORMANT 15 LIMITED Director 2009-06-30 CURRENT 1978-05-17 Dissolved 2014-01-31
PHILLIP ALEXANDER MCLELLAND AIRE VALLEY FINANCE (NO.2) LIMITED Director 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND AIRE VALLEY TRUSTEES (NO.2) LIMITED Director 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND AIRE VALLEY FINANCE LIMITED Director 2008-06-30 CURRENT 1997-08-07 Dissolved 2013-12-10

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
2013-12-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-20DS01APPLICATION FOR STRIKING-OFF
2013-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2012-10-30LATEST SOC30/10/12 STATEMENT OF CAPITAL;GBP 1002
2012-10-30AR0130/09/12 FULL LIST
2012-10-22MEM/ARTSARTICLES OF ASSOCIATION
2012-10-22RES01ALTER ARTICLES 23/12/2011
2012-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED PHILIP ALEXANDER MCLELLAND
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE LIMITED
2012-01-10SH0123/12/11 STATEMENT OF CAPITAL GBP 1002
2011-12-08AUDAUDITOR'S RESIGNATION
2011-10-21AR0130/09/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0130/09/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GORNALL / 04/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HOPKINSON / 01/12/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AP02CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST COMPANY LIMITED
2009-10-15AR0130/09/09 FULL LIST
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLFORD
2009-07-14288aDIRECTOR APPOINTED PAUL MARTIN HOPKINSON LOGGED FORM
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY PAUL HOPKINSON
2009-07-14288aSECRETARY APPOINTED JOHN GORNALL
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-25288aNEW SECRETARY APPOINTED
2007-12-29288bSECRETARY RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTFORDSHIRE EN5 1HU
2007-07-24288bDIRECTOR RESIGNED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-19288bSECRETARY RESIGNED
2006-05-19288aNEW SECRETARY APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW DIRECTOR APPOINTED
2004-11-03363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPICEDECK 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 SPICEDECK 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
DEBENTURE 1997-11-04 Satisfied BRADFORD & BINGLEY INVESTMENTS
Intangible Assets
Patents
We have not found any records of SPICEDECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPICEDECK LIMITED
Trademarks
We have not found any records of SPICEDECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPICEDECK 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 (70100 - Activities of head offices) as SPICEDECK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPICEDECK 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 SPICEDECK 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 SPICEDECK 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.