Dissolved
Dissolved 2015-08-11
Company Information for JOHN SPILLER ENTERPRISES LIMITED
BRISTOL, BS1,
|
Company Registration Number
04335323
Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | ||
---|---|---|
JOHN SPILLER ENTERPRISES LIMITED | ||
Legal Registered Office | ||
BRISTOL | ||
Previous Names | ||
|
Company Number | 04335323 | |
---|---|---|
Date formed | 2001-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-22 13:01:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WESTBURY SECRETARIAL SERVICES LIMITED |
||
MICHAEL WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENNY WILKINSON |
Director | ||
JAMES ANDREW SPERRING |
Director | ||
PATRICIA ELIZABETH SPILLER |
Company Secretary | ||
JOHN ANTHONY SPILLER |
Director | ||
PATRICIA ELIZABETH SPILLER |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CINIBOM TOPCO LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
CUMBERLAND ENTERPRISES LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2001-04-30 | Active | |
CAPSTON LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2003-06-03 | Active | |
BCCB INCORPORATED LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2005-02-08 | Active | |
FDJ INVESTMENTS LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
ETLOE DEVELOPMENTS LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2017-11-14 | |
W.D.A. INVESTMENTS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
SAGESA SPANISH HEALTHCARE RECRUITMENT LIMITED | Company Secretary | 2015-02-21 | CURRENT | 2015-02-21 | Active - Proposal to Strike off | |
CV HEALTHCARE LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Liquidation | |
ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
HARRWICH LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
FINDON LIMITED | Company Secretary | 2014-06-25 | CURRENT | 2014-06-25 | Active - Proposal to Strike off | |
CHANE LIMITED | Company Secretary | 2013-09-12 | CURRENT | 2001-09-07 | Active | |
IFORD LIMITED | Company Secretary | 2012-08-06 | CURRENT | 2000-07-04 | Dissolved 2016-05-24 | |
BASEROCK LIMITED | Company Secretary | 2011-05-11 | CURRENT | 2011-05-11 | Dissolved 2016-11-15 | |
R-MANI LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Liquidation | |
JORMUND PROPERTIES LIMITED | Company Secretary | 2011-02-01 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
HOLLINGBURY LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
SQUARE SYSTEMS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1995-04-19 | Active | |
TECHNOMEDICAL INVESTMENTS LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2006-03-13 | Dissolved 2016-09-06 | |
CAMROSE REAL ESTATE LIMITED | Company Secretary | 2009-02-20 | CURRENT | 2000-06-23 | Dissolved 2016-02-23 | |
KINGSGATE INCORPORATED LIMITED | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Dissolved 2014-10-14 | |
PEMBROOK REAL ESTATE LIMITED | Company Secretary | 2006-05-15 | CURRENT | 1999-09-14 | Dissolved 2016-09-06 | |
TOTTENHAM OFFICES & HOUSES LIMITED | Company Secretary | 2006-05-15 | CURRENT | 1999-09-14 | Active | |
MURCHSIDE LIMITED | Company Secretary | 2003-12-17 | CURRENT | 2003-12-17 | Dissolved 2015-02-24 | |
JOHN PEARCE INSURANCE SERVICES LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-03-13 | Active - Proposal to Strike off | |
CORSHAM LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2014-05-13 | |
MIKE CALDWELL LIMITED | Company Secretary | 2002-08-22 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
ETLOE LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1964-04-14 | Active | |
JACQUES HAMELLE LIMITED | Company Secretary | 2001-11-20 | CURRENT | 2001-11-20 | Dissolved 2014-10-14 | |
EASYMEDAL LIMITED | Company Secretary | 2001-10-11 | CURRENT | 1992-04-27 | Active | |
JBL EUROPE LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-06-20 | Active | |
EBCO SYSTEMS LIMITED | Company Secretary | 2001-05-30 | CURRENT | 2001-05-14 | Active | |
MORVAN LIMITED | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active - Proposal to Strike off | |
E=MC2 LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2014-02-04 | |
BEAUFORTE ENTERPRISES LIMITED | Company Secretary | 2001-02-09 | CURRENT | 2001-02-09 | Active | |
POWERVENTURE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
SHIREBROOK LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1983-11-15 | Active | |
EMD COMMERCIAL LTD | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active | |
DJAZZ LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
ALGORAN LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1982-11-10 | Active | |
METALS & MACHINERY INDUSTRIES LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1999-08-02 | Active | |
KITTEN FINANCE LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1988-01-21 | Active | |
NADEL FINANCE OVERSEAS LIMITED | Company Secretary | 2000-03-23 | CURRENT | 1981-11-24 | Active | |
FAIRBAIRN LIMITED | Company Secretary | 2000-03-20 | CURRENT | 1982-07-16 | Active | |
EUROLINK FINANCE LTD | Company Secretary | 2000-03-02 | CURRENT | 1997-10-17 | Dissolved 2016-11-15 | |
WHITECHURCH LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1994-10-12 | Active - Proposal to Strike off | |
TOWER OPTIONS LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1995-08-23 | Active | |
MARKETLINE MANAGEMENT CO. LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
EUROPEAN MANAGEMENT DISTRIBUTION LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1994-11-17 | Active - Proposal to Strike off | |
JOHNSON & WILLIAMS LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1997-10-15 | Liquidation | |
GRACE & SIMMS LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1997-10-15 | Active - Proposal to Strike off | |
MARKETSOURCE LIMITED | Company Secretary | 1999-12-16 | CURRENT | 1987-02-05 | Active | |
ENTERSAFE LIMITED | Company Secretary | 1999-12-08 | CURRENT | 1987-09-15 | Active | |
IMAGEDRIVE LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1987-01-05 | Active | |
EAGLE FINANCE LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1999-11-30 | Active | |
ROUNDPEG LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1997-01-20 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 74 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR | |
LATEST SOC | 08/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENNY WILKINSON | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 06/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY WILKINSON / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKINSON / 06/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 06/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SPERRING | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 20 WESTFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3HG | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
88(2)R | AD 25/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RED HOT MOTOR SPORTS LIMITED CERTIFICATE ISSUED ON 20/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JOHN SPILLER ENTERPRISES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOHN SPILLER ENTERPRISES LIMITED | Event Date | 2015-02-18 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 22 April 2015 at 11.00am and 11:15am respectively for the purpose of having an account 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 Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the last business day before the meetings. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 27 February 2012 Office Holder details: C A Prescott, (IP No. 9056) and N A Bennett, (IP No. 9083) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG For further details contact: C A Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 C A Prescott , Joint Liquidator : | |||
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. |