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

SPRATSBROOK LIMITED

264 BANBURY ROAD, OXFORD, OX2 7DY,
Company Registration Number
04983729
Private Limited Company
Liquidation

Company Overview

About Spratsbrook Ltd
SPRATSBROOK LIMITED was founded on 2003-12-03 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Spratsbrook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPRATSBROOK LIMITED
 
Legal Registered Office
264 BANBURY ROAD
OXFORD
OX2 7DY
Other companies in PL11
 
Filing Information
Company Number 04983729
Company ID Number 04983729
Date formed 2003-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 15:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRATSBROOK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS 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 SPRATSBROOK LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW ALEXANDER
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JOSEPH ALEXANDER
Company Secretary 2003-12-03 2015-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW ALEXANDER METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED Director 2003-09-15 CURRENT 1995-11-17 Dissolved 2014-03-24

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
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2018 FROM C/O SHAW GIBBS 64 BANBURY ROAD SUMMERTOWN OXFORD OX2 7DY
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2017 FROM MOOR PLACE 1 FORE STREET LONDON EC2Y 5EJ
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/09/2017:LIQ. CASE NO.1
2016-09-274.20STATEMENT OF AFFAIRS/4.19
2016-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 8 ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-19DISS40DISS40 (DISS40(SOAD))
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0103/12/15 FULL LIST
2016-04-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-15GAZ1FIRST GAZETTE
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC ALEXANDER
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0103/12/14 FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 6 ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH
2014-05-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0103/12/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-11AR0103/12/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-09AR0103/12/11 FULL LIST
2011-05-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-24AR0103/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 185 MANOR ROAD ERITH KENT DA8 2AD
2009-12-23AR0103/12/09 FULL LIST
2009-07-15AA31/12/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 185 MANOR ROAD ERITH KENT KENT DA8 2AD
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SPRATSBROOK HOUSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN3 9EX
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-03-06363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2007-09-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-28363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-14363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2003-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to SPRATSBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-20
Appointment of Liquidators2016-09-20
Resolutions for Winding-up2016-09-20
Meetings of Creditors2016-09-02
Fines / Sanctions
No fines or sanctions have been issued against SPRATSBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRATSBROOK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due Within One Year 2011-10-01 £ 34,935
Provisions For Liabilities Charges 2011-10-01 £ 444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 SPRATSBROOK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 2,377
Current Assets 2011-10-01 £ 19,439
Debtors 2011-10-01 £ 17,062
Fixed Assets 2011-10-01 £ 2,221
Secured Debts 2011-10-01 £ 665
Shareholder Funds 2011-10-01 £ 13,719
Tangible Fixed Assets 2011-10-01 £ 2,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRATSBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRATSBROOK LIMITED
Trademarks
We have not found any records of SPRATSBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRATSBROOK 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 (49410 - Freight transport by road) as SPRATSBROOK LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SPRATSBROOK 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 TypeNotices to Creditors
Defending partySPRATSBROOK LIMITEDEvent Date2016-09-15
I, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ give notice that I was appointed liquidator of the above named Company on 15 September 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 3 October 2016 to prove their debts by sending to the undersigned, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ, the liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office holder details: Karyn Jones (IP No 8562) of Insolvency Squared Limited, 1 Fore Street, Moorgate, London EC2Y 5EJ For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPRATSBROOK LIMITEDEvent Date2016-09-15
Karyn Jones , of Insolvency Squared Limited , 1 Fore Street, Moorgate, London, EC2Y 5EJ . : For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPRATSBROOK LIMITEDEvent Date2016-09-15
At a general meeting of the above named Company duly convened and held at Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ on 15 September 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution and that the Company be wound up voluntarily and that Karyn Jones , of Insolvency Squared Limited , 1 Fore Street, Moorgate, London, EC2Y 5EJ , (IP No 8562) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Karyn Jones as liquidator. For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430. Peter Alexander , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySPRATSBROOK LIMITEDEvent Date2016-08-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Moor Place, 1 Fore Street, Moorgate, London, EC2Y 5EJ on 15 September 2016 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Insolvency Squared , 1 Fore Street, Moorgate, London, EC2Y 5EJ , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Insolvency Squared, 1 Fore Street, Moorgate, London EC2Y 5EJ, no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meetings: Karyn Jones of 1 Fore Street, Moorgate, London, EC2Y 5EJ. Further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com Tel: 07966 165340
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRATSBROOK 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 SPRATSBROOK 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.