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

S P HOLDING SERVICES LIMITED

3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
03464899
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About S P Holding Services Ltd
S P HOLDING SERVICES LIMITED was founded on 1997-11-12 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". S P Holding Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
S P HOLDING SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in TF4
 
Previous Names
SP HOLDING AGRICULTURAL SERVICES LIMITED27/10/2003
Filing Information
Company Number 03464899
Company ID Number 03464899
Date formed 1997-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 30/12/2016
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
Last Datalog update: 2019-06-04 11:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S P HOLDING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 S P HOLDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY SARA FENTON
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HOLDING
Director 2001-08-12 2016-01-26
TRACEY HOLDING
Company Secretary 2009-06-18 2014-03-31
STEPHEN PAUL HOLDING
Company Secretary 1997-11-12 2009-06-18
TRACEY ANNETTE HOLDING
Director 1997-11-12 2009-06-18
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-11-12 1997-11-12
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-11-12 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY SARA FENTON TF4 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
BEVERLEY SARA FENTON S P HOLDING TRACTOR HIRE LIMITED Director 2016-01-25 CURRENT 2001-08-13 In Administration/Administrative Receiver
BEVERLEY SARA FENTON SP HOLDING GROUP LIMITED Director 2016-01-25 CURRENT 2008-09-23 In Administration/Administrative Receiver
BEVERLEY SARA FENTON S P HOLDING LIMITED Director 2016-01-25 CURRENT 2008-10-17 In Administration/Administrative Receiver
BEVERLEY SARA FENTON S.P. HOLDING WORKSHOP LIMITED Director 2016-01-25 CURRENT 2013-08-28 In Administration/Administrative Receiver

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
2019-05-30AM23Liquidation. Administration move to dissolve company
2019-05-10AM10Administrator's progress report
2019-01-31AM11Notice of appointment of a replacement or additional administrator
2019-01-31AM16Notice of order removing administrator from office
2018-11-02AM10Administrator's progress report
2018-05-23AM19liquidation-in-administration-extension-of-period
2018-05-08AM10Administrator's progress report
2017-11-07AM10Administrator's progress report
2017-05-072.24BAdministrator's progress report to 2017-03-31
2017-05-07AM19liquidation-in-administration-extension-of-period
2017-02-172.39BNotice of vacation of office by administrator
2017-02-172.40BNotice of vacation of appointment of replacement additional administrator
2016-12-302.24BAdministrator's progress report to 2016-11-16
2016-08-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-08-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-07-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Upper Coalmoor Farm Moreton Coppice Telford Shropshire TF4 2PX
2016-06-012.12BAppointment of an administrator
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HOLDING
2016-02-03AP01DIRECTOR APPOINTED BEVERLEY SARA FENTON
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-30AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY HOLDING
2014-04-17MISCSECTION 519
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0112/11/13 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-11AR0112/11/12 FULL LIST
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT, STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND
2011-11-29AR0112/11/11 FULL LIST
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-07AR0112/11/10 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02AR0112/11/09 FULL LIST
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HOLDING
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR TRACEY HOLDING
2009-07-30288aSECRETARY APPOINTED TRACEY ANNETTE HOLDING
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM DAVIES GRINDROD & CO 11 QUEEN STREET WELLINGTON TELFORD TF1 1EH
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-27CERTNMCOMPANY NAME CHANGED SP HOLDING AGRICULTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/03
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-11-2088(2)RAD 31/10/01--------- £ SI 1@1
2001-09-03288aNEW DIRECTOR APPOINTED
2000-11-20363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-25225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/03/00
2000-10-25AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-14288cDIRECTOR'S PARTICULARS CHANGED
1999-09-14288cSECRETARY'S PARTICULARS CHANGED
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-21363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-03-03225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99
1997-11-18288aNEW DIRECTOR APPOINTED
1997-11-18288bDIRECTOR RESIGNED
1997-11-18288bSECRETARY RESIGNED
1997-11-18287REGISTERED OFFICE CHANGED ON 18/11/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-11-18288aNEW SECRETARY APPOINTED
1997-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings



Licences & Regulatory approval
We could not find any licences issued to S P HOLDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-07-13
Appointment of Administrators2016-05-25
Fines / Sanctions
No fines or sanctions have been issued against S P HOLDING SERVICES 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
MORTGAGE DEBENTURE 2000-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 S P HOLDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of S P HOLDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S P HOLDING SERVICES LIMITED
Trademarks
We have not found any records of S P HOLDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with S P HOLDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2014-9 GBP £768
Telford and Wrekin Council 2014-8 GBP £326
Telford and Wrekin Council 2014-7 GBP £1,251
Telford and Wrekin Council 2014-6 GBP £220
Telford and Wrekin Council 2014-4 GBP £220
Telford and Wrekin Council 2014-3 GBP £110
Telford and Wrekin Council 2014-2 GBP £1,118
Telford and Wrekin Council 2014-1 GBP £220
Telford and Wrekin Council 2013-12 GBP £220
Telford and Wrekin Council 2013-11 GBP £110
Telford and Wrekin Council 2013-10 GBP £4,878
Telford and Wrekin Council 2013-9 GBP £110
Telford and Wrekin Council 2013-6 GBP £110
Telford and Wrekin Council 2013-4 GBP £110
Telford and Wrekin Council 2013-2 GBP £421
Telford and Wrekin Council 2012-11 GBP £338
Telford and Wrekin Council 2012-10 GBP £830
Shropshire Council 2012-9 GBP £250 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10 GBP £731 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2010-12 GBP £900 Highways And Transport-Reconstruction
Shropshire Council 2010-10 GBP £525 Premises Related-Repair & Maint. General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where S P HOLDING SERVICES 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 TypeMeetings of Creditors
Defending partyS P HOLDING SERVICES LIMITEDEvent Date2016-07-07
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8159 Notice is hereby given that Nigel Price , (IP No. 008778) and Gareth Prince , (IP No. 16090) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Administrators of the Company on 17 May 2016. An initial meeting of creditors of S P Holding Services Limited pursuant to paragraph 51 or Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by the joint administrators by 12.00 noon on 29 July 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the Joint Administrators statement of proposals and if creditors think fit, to establish a creditors committee. In the event that no creditors committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Jason Daft at 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Any person who requires further information may contact the Joint Administrator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by email at jason.daft@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeAppointment of Administrators
Defending partyS P HOLDING SERVICES LIMITEDEvent Date2016-05-17
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8159 Nigel Price and Gareth Prince (IP Nos 008778 and 16090 ), both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Administrator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by email at jason.daft@begbies-traynor.com or by telephone on 0121 200 8150 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S P HOLDING SERVICES 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 S P HOLDING SERVICES 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.