Dissolved
Dissolved 2017-08-15
Company Information for SPAR ST OLAVES LIMITED
WILLENHALL, WEST MIDLANDS, WV13,
|
Company Registration Number
04675154
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
SPAR ST OLAVES LIMITED | |
Legal Registered Office | |
WILLENHALL WEST MIDLANDS | |
Company Number | 04675154 | |
---|---|---|
Date formed | 2003-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-21 09:16:21 |
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 |
---|---|---|
SIMON JOHN LOVELAND |
||
GEOFFREY HALLAM |
||
SCOTT MUNRO-MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM LEONARD TOMLINSON |
Company Secretary | ||
ANTHONY DAVID PANNELL |
Company Secretary | ||
ANTHONY DAVID PANNELL |
Director | ||
MICHAEL SUTTON |
Company Secretary | ||
TANIA PHILLIPS |
Director | ||
MARGARET JEAN SUTTON |
Director | ||
MICHAEL SUTTON |
Director | ||
STEVEN SUTTON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAYNES FOODS LIMITED | Director | 2013-06-19 | CURRENT | 1966-09-02 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 2012-04-20 | CURRENT | 1989-12-04 | Active | |
BLAKEMORE PROPERTY LTD | Director | 2012-03-08 | CURRENT | 1978-10-12 | Active | |
LORDS (HAYMARKET) LIMITED | Director | 2004-10-07 | CURRENT | 1999-03-15 | Active | |
HILL'S HOME SUPPLIES LIMITED | Director | 2004-02-05 | CURRENT | 2002-09-02 | Dissolved 2017-08-15 | |
A.F.BLAKEMORE AND SON LIMITED | Director | 2001-06-05 | CURRENT | 1944-11-15 | Active | |
TATES LIMITED | Director | 2000-02-14 | CURRENT | 1983-04-26 | Active | |
BLAKEMORE RETAIL LTD | Director | 1994-06-16 | CURRENT | 1918-02-02 | Active | |
I.G. MOGFORD AND SONS LIMITED | Director | 2014-04-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2014-04-07 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2014-04-07 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
JOHN EDWARDS (WHOLESALE GROCERS) LIMITED | Director | 2014-04-07 | CURRENT | 1943-06-05 | Dissolved 2017-08-15 | |
TYNE TEES CASH & CARRY LIMITED | Director | 2014-04-07 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
BLAKEMORE TRADE PARTNERS LIMITED | Director | 2014-04-07 | CURRENT | 1992-07-29 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2014-04-07 | CURRENT | 2000-03-30 | Active | |
BLAKEMORE FINE FOODS LIMITED | Director | 2014-04-07 | CURRENT | 2007-05-24 | Active | |
BLAKEMORE RETAIL LTD | Director | 2014-04-07 | CURRENT | 1918-02-02 | Active | |
BLAKEMORE WHOLESALE LTD | Director | 2014-04-07 | CURRENT | 1981-10-21 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 2014-04-07 | CURRENT | 1986-01-08 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 2014-04-07 | CURRENT | 1989-12-04 | Active | |
TATES LIMITED | Director | 2014-04-07 | CURRENT | 1983-04-26 | Active | |
BLAKEMORE PROPERTY LTD | Director | 2014-04-07 | CURRENT | 1978-10-12 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2014-04-07 | CURRENT | 2000-04-25 | Active | |
POWELL GARAGES LIMITED | Director | 2014-02-05 | CURRENT | 1998-01-12 | Dissolved 2017-08-15 | |
HILL'S HOME SUPPLIES LIMITED | Director | 2014-02-05 | CURRENT | 2002-09-02 | Dissolved 2017-08-15 | |
C.J. WIXCEY AND SONS LIMITED | Director | 2014-02-05 | CURRENT | 1964-09-28 | Dissolved 2017-08-15 | |
HOWELL'S OF MONKTON LIMITED | Director | 2014-02-05 | CURRENT | 1978-03-23 | Dissolved 2017-08-15 | |
WAYNES STORES LTD | Director | 2014-02-05 | CURRENT | 1978-12-12 | Dissolved 2017-08-15 | |
WIGHTMAN LIMITED | Director | 2014-02-05 | CURRENT | 1987-12-01 | Dissolved 2017-08-15 | |
CAPPER & CO. (SOUTH WALES) LTD. | Director | 2014-02-05 | CURRENT | 1945-06-29 | Dissolved 2017-08-15 | |
LORDS (HAYMARKET) LIMITED | Director | 2014-02-05 | CURRENT | 1999-03-15 | Active | |
BLAKEMORE CREATIVE LTD. | Director | 2014-02-05 | CURRENT | 1965-03-18 | Active | |
GOLDEN CHOICE FOODS LTD. | Director | 2014-02-05 | CURRENT | 1963-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 25/05/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/04/17 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 24/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
AP03 | SECRETARY APPOINTED MR SIMON JOHN LOVELAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O TATES LTD. LONG ACRES INDUSTRIAL ESTATE ROSE HILL WILLENHALL WEST MIDLANDS WV13 2JP | |
AP01 | DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 21/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AP03 | SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON | |
AR01 | 21/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PANNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
RES13 | FACILITIES AGREEMENT 17/03/2011 | |
RES01 | ADOPT ARTICLES 17/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTTON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ST OLAVES PRECINCT, HUNTER ROAD BURY ST EDMUNDS SUFFOLK IP32 6SP | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID PANNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SUTTON | |
AP03 | SECRETARY APPOINTED MR ANTHONY DAVID PANNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SUTTON | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY HALLAM | |
RES01 | ADOPT ARTICLES 29/01/2010 | |
MISC | AMENDING 88(20 ISSUING 999 SHARES ON 21/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TANIA SUTTON / 21/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SUTTON / 21/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 21/02/03--------- £ SI 4@1=4 £ IC 1/5 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as SPAR ST OLAVES LIMITED are:
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. |