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

SPARTAHINGE LTD.

GATWICK, WEST SUSSEX, RH6,
Company Registration Number
03649686
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Spartahinge Ltd.
SPARTAHINGE LTD. was founded on 1998-10-14 and had its registered office in Gatwick. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
SPARTAHINGE LTD.
 
Legal Registered Office
GATWICK
WEST SUSSEX
 
Previous Names
CABOT AVIATION LIMITED08/06/2015
CABOT AVIATION TRADING LIMITED08/04/2015
CABOT 396 LIMITED05/07/2011
Filing Information
Company Number 03649686
Date formed 1998-10-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-12-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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 SPARTAHINGE LTD.

Current Directors
Officer Role Date Appointed
ANTONY JOHN WHITTY
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WILLIAM HOLT
Company Secretary 2014-12-02 2015-11-22
MALCOLM WILLIAM HOLT
Director 2011-07-08 2015-11-22
ANTHONY JOHN DA VALL
Company Secretary 1998-10-14 2014-12-02
ANTHONY JOHN DA VALL
Director 1999-10-15 2011-10-14
MICHAEL JOHN SKINNER
Director 1998-10-14 2011-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-14 1998-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN WHITTY AIR PARTNER AVIATION SERVICES LIMITED Director 2003-03-05 CURRENT 1999-11-10 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
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-09DS01APPLICATION FOR STRIKING-OFF
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-10TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM HOLT
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLT
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0114/10/15 FULL LIST
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM THE WAREHOUSE 1 DRAPER STREET SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PG
2015-06-08RES15CHANGE OF NAME 20/05/2015
2015-06-08CERTNMCOMPANY NAME CHANGED CABOT AVIATION LIMITED CERTIFICATE ISSUED ON 08/06/15
2015-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-08RES15CHANGE OF NAME 07/04/2015
2015-04-08CERTNMCOMPANY NAME CHANGED CABOT AVIATION TRADING LIMITED CERTIFICATE ISSUED ON 08/04/15
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DA VALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0114/10/14 FULL LIST
2014-12-03AP03SECRETARY APPOINTED MR MALCOLM WILLIAM HOLT
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0114/10/13 FULL LIST
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-08AR0114/10/12 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-07AR0114/10/11 FULL LIST
2011-11-07AP01DIRECTOR APPOINTED ANTONY JOHN WHITTY
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DA VALL
2011-07-11AP01DIRECTOR APPOINTED MR MALCOLM WILLIAM HOLT
2011-07-05RES15CHANGE OF NAME 01/07/2011
2011-07-05CERTNMCOMPANY NAME CHANGED CABOT 396 LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKINNER
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 40-44 CHURCH STREET REIGATE SURREY RH2 0AJ
2010-10-25AR0114/10/10 FULL LIST
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN DA VALL / 14/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DA VALL / 14/10/2010
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-01AR0114/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SKINNER / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DA VALL / 01/10/2009
2009-01-12363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: GREENOCK HOUSE CUCKFIELD ROAD, HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RP
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-01-09363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-13363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-13363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-15363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2001-11-08363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-07225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
2000-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/00
2000-02-07363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-10-16(W)ELRESS366A DISP HOLDING AGM 14/10/98
1998-10-16(W)ELRESS252 DISP LAYING ACC 14/10/98
1998-10-16(W)ELRESS386 DIS APP AUDS 14/10/98
1998-10-15288bSECRETARY RESIGNED
1998-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to SPARTAHINGE LTD. 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 SPARTAHINGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 1998-12-23 Satisfied FINOVA CAPITAL LIMITED
AIRCRAFT MORTGAGE AND SECURITY AGREEMENT 1998-12-23 Satisfied FINOVA CAPITAL LIMITED
AIRCRAFT MORTGAGE AND SECURITY AGREEMENT 1998-12-23 Satisfied FINOVA CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SPARTAHINGE LTD.

Intangible Assets
Patents
We have not found any records of SPARTAHINGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SPARTAHINGE LTD.
Trademarks
We have not found any records of SPARTAHINGE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARTAHINGE 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 (52230 - Service activities incidental to air transportation) as SPARTAHINGE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARTAHINGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARTAHINGE 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 SPARTAHINGE 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.