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

SPIANATA & COMPANY LIMITED

3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ,
Company Registration Number
04474007
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Spianata & Company Ltd
SPIANATA & COMPANY LIMITED was founded on 2002-07-01 and has its registered office in Sheffield. The organisation's status is listed as "In Administration
Administrative Receiver". Spianata & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIANATA & COMPANY LIMITED
 
Legal Registered Office
3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Other companies in NW1
 
Filing Information
Company Number 04474007
Company ID Number 04474007
Date formed 2002-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830258741  
Last Datalog update: 2023-07-13 11:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIANATA & COMPANY 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 SPIANATA & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEFANO NICOLAI
Company Secretary 2002-07-01
NICHOLAS GORDON BRYANT ATKINS
Director 2017-06-01
FEDERICA FOCACCIA
Director 2017-06-01
RICHARD HOWARD KLEINER
Director 2017-06-01
STEFANO NICOLAI
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SATURNINO MACHANCOSES
Director 2002-07-01 2017-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GORDON BRYANT ATKINS DINING.TUBE LTD Director 2018-07-05 CURRENT 2012-12-31 Active
RICHARD HOWARD KLEINER COMPTOIR GROUP PLC Director 2014-03-01 CURRENT 2011-08-16 Active
RICHARD HOWARD KLEINER AMBIT VENTURES (POLAND) LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2013-09-24
RICHARD HOWARD KLEINER GERALD EDELMAN TRANSACTION SERVICES LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2015-08-18
RICHARD HOWARD KLEINER CLIFF STREET RESIDENTS MANAGEMENT COMPANY LIMITED Director 2010-03-19 CURRENT 2008-02-18 Dissolved 2014-09-16
RICHARD HOWARD KLEINER ODYSSEY CORPORATE FINANCE LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-12-01
RICHARD HOWARD KLEINER ODYSSEY REAL ESTATE LIMITED Director 2007-03-20 CURRENT 2007-02-12 Dissolved 2015-01-27
RICHARD HOWARD KLEINER HANOVER INVESTMENTS LIMITED Director 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18

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
2023-07-13Final Gazette dissolved via compulsory strike-off
2023-04-26Administrator's progress report
2023-04-13Liquidation. Administration move to dissolve company
2022-11-18Administrator's progress report
2022-05-06AM10Administrator's progress report
2022-04-19AM19liquidation-in-administration-extension-of-period
2021-11-17AM10Administrator's progress report
2021-06-09AM06Notice of deemed approval of proposals
2021-05-18AM03Statement of administrator's proposal
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 4 Exchange Street Harleston Norfolk IP20 9AB England
2021-04-29AM01Appointment of an administrator
2021-02-18TM01Termination of appointment of a director
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORDON BRYANT ATKINS
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD KLEINER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-09-16AP01DIRECTOR APPOINTED MR COLIN EASBY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICA FOCACCIA
2020-01-06AP01DIRECTOR APPOINTED MR CARLO NICOLAI
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06RES13Resolutions passed:
  • Ratification 05/04/2017
  • ADOPT ARTICLES
2019-08-20CH03SECRETARY'S DETAILS CHNAGED FOR STEFANO NICOLAI on 2019-08-19
2019-08-20CH01Director's details changed for Federica Focaccia on 2019-08-19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-19PSC04Change of details for Mr Stefano Nicolai as a person with significant control on 2019-08-15
2019-08-15PSC04Change of details for Mr Nicholas Atkins as a person with significant control on 2019-08-15
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ATKINS
2019-08-15CH01Director's details changed for Federica Focaccia on 2019-08-15
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 34 Arlington Road London NW1 7HU
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044740070009
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21SH0109/07/18 STATEMENT OF CAPITAL GBP 1537128.20
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP .225806
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-09-11PSC07CESSATION OF SATURNINO MACHANCOSES AS A PSC
2017-07-19AP01DIRECTOR APPOINTED NICHOLAS GORDON BRYANT ATKINS
2017-06-27SH0107/04/17 STATEMENT OF CAPITAL GBP 1237128.12
2017-06-21AP01DIRECTOR APPOINTED FEDERICA FOCACCIA
2017-06-21AP01DIRECTOR APPOINTED MR RICHARD HOWARD KLEINER
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SATURNINO MACHANCOSES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-07SH1907/04/17 STATEMENT OF CAPITAL GBP 250000
2017-04-07SH20STATEMENT BY DIRECTORS
2017-04-07CAP-SSSOLVENCY STATEMENT DATED 05/04/17
2017-04-07RES06REDUCE ISSUED CAPITAL 05/04/2017
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-21DISS40DISS40 (DISS40(SOAD))
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1107143
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-09-20GAZ1FIRST GAZETTE
2016-04-22AA01PREVEXT FROM 31/07/2015 TO 31/12/2015
2016-03-26DISS40DISS40 (DISS40(SOAD))
2016-03-23AR0101/07/15 FULL LIST
2016-03-22GAZ1FIRST GAZETTE
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1107143
2015-06-25SH0102/07/14 STATEMENT OF CAPITAL GBP 1107143
2015-04-27AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044740070009
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1076520.9
2014-08-05AR0101/07/14 FULL LIST
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-28SH0104/01/14 STATEMENT OF CAPITAL GBP 1076521
2013-08-30AR0101/07/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-23SH0128/09/12 STATEMENT OF CAPITAL GBP 1026521
2012-09-30AR0101/07/12 FULL LIST
2012-09-30SH0120/03/12 STATEMENT OF CAPITAL GBP 900000
2012-07-24SH0120/12/10 STATEMENT OF CAPITAL GBP 926521
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-11AR0101/07/11 FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 5-7 ST HELEN'S PLACE LONDON EC3A 6AU
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-14AR0101/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO NICOLAI / 30/06/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SATURNINO MACHANCOSES / 30/06/2010
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-05SH0122/12/09 STATEMENT OF CAPITAL GBP 700000
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-13AR0101/07/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SATURNINO MACHANCOSES / 30/09/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO NICOLAI / 30/09/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEFANO NICOLAI / 30/09/2009
2009-10-0888(2)AD 13/04/09 GBP SI 50000@1=50000 GBP IC 550000/600000
2009-10-01123GBP NC 550000/600000 13/04/09
2009-05-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-13AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 34 ARLINGTON ROAD LONDON NW1 7HU
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-13123NC INC ALREADY ADJUSTED 23/11/07
2008-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-13RES04GBP NC 300000/550000 23/11/2007
2008-03-1388(2)AD 23/11/07 GBP SI 250000@1=250000 GBP IC 300000/550000
2007-08-15363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-2188(2)RAD 12/09/05--------- £ SI 9500@1=9500 £ IC 205000/214500
2005-10-12RES04£ NC 205000/300000 12/09
2005-10-12123NC INC ALREADY ADJUSTED 12/09/05
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-03363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: FLAT 13 43A CHILTERN STREET LONDON W1U 6LT
2004-10-26363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-30RES04£ NC 100/205000 03/12
2004-03-30123NC INC ALREADY ADJUSTED 03/12/03
2004-03-3088(2)RAD 03/12/03--------- £ SI 180261@1=180261 £ IC 100/180361
2004-03-3088(2)RAD 17/12/03--------- £ SI 24639@1=24639 £ IC 180361/205000
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/03
2003-08-28363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SPIANATA & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-22
Fines / Sanctions
No fines or sanctions have been issued against SPIANATA & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding LLOYDS BANK PLC
MORTGAGE 2010-07-01 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-09-25 Satisfied HAMMERSON (BISHOPS SQUARE) LIMITED
RENT DEPOSIT DEED 2008-04-11 Satisfied MOUNTGRANGE (ST HELENS) LIMITED
RENT DEPOSIT DEED 2008-03-14 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
MORTGAGE 2007-08-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-04-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-04-03 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-12-23 Satisfied LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED AND LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 62,028
Creditors Due After One Year 2012-08-01 £ 66,939
Creditors Due Within One Year 2013-07-31 £ 566,260
Creditors Due Within One Year 2012-08-01 £ 427,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SPIANATA & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000,000
Called Up Share Capital 2012-08-01 £ 950,000
Cash Bank In Hand 2012-08-01 £ 2,759
Current Assets 2013-07-31 £ 283,824
Current Assets 2012-08-01 £ 278,454
Debtors 2013-07-31 £ 246,832
Debtors 2012-08-01 £ 222,641
Fixed Assets 2013-07-31 £ 186,675
Fixed Assets 2012-08-01 £ 247,620
Stocks Inventory 2013-07-31 £ 36,371
Stocks Inventory 2012-08-01 £ 53,054
Tangible Fixed Assets 2013-07-31 £ 183,571
Tangible Fixed Assets 2012-08-01 £ 240,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPIANATA & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIANATA & COMPANY LIMITED
Trademarks
We have not found any records of SPIANATA & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIANATA & COMPANY 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 (47290 - Other retail sale of food in specialised stores) as SPIANATA & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIANATA & COMPANY 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 TypeAppointmen
Defending partySPIANATA & COMPANY LIMITEDEvent Date2021-04-22
In the Business & Property Courts England & Wales Insolvency & Co List (ChD) Court Number: CR-2021-000407 (Company Number 04474007 ) SPIANATA & COMPANY LIMITED Nature of Business: Sandwich Shop, Baker…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIANATA & COMPANY 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 SPIANATA & COMPANY 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.