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

SPP WOMBWELL LIMITED

C/O BEGBIES TRAYNOR LONDON 31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
Company Registration Number
05036053
Private Limited Company
Liquidation

Company Overview

About Spp Wombwell Ltd
SPP WOMBWELL LIMITED was founded on 2004-02-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Spp Wombwell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPP WOMBWELL LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR LONDON 31ST FLOOR 40
BANK STREET
LONDON
E14 5NR
Other companies in W1U
 
Filing Information
Company Number 05036053
Company ID Number 05036053
Date formed 2004-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-08 06:40:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPP WOMBWELL 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 SPP WOMBWELL LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRUSE
Company Secretary 2016-05-03
DAVID JOHN TILL
Director 2014-12-01
ROBERT DAVID SURRELL WOOD
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ALISON STOCKWELL
Company Secretary 2013-12-06 2016-05-03
MATTHEW DAVID PHILLIPS
Director 2011-10-10 2014-12-01
ROBERT MICHAEL KEELER
Company Secretary 2012-11-21 2013-12-06
ROBERT MICHAEL KEELER
Director 2012-03-22 2013-12-06
SIMON WELLAND DAVIS
Director 2012-03-22 2013-11-15
IAN LENNOX MACFARLANE
Company Secretary 2004-02-05 2012-10-22
GRAHAM SIMON GOULD
Director 2004-03-15 2012-03-30
ROSS ANDREW FROWEN
Director 2004-03-15 2012-03-09
DAVID BRIAN PITMAN
Director 2010-11-04 2011-09-30
ROBERT MARTIN WALTERS
Director 2005-02-03 2011-06-30
RICHARD SPILG
Director 2006-11-15 2010-11-04
SIMON WELLAND DAVIS
Director 2006-11-15 2009-10-01
CHRISTOPHER WILLIAM SZPAK
Director 2004-03-15 2009-07-31
FREDERICK JAMES HOMER
Director 2005-02-03 2006-11-01
DAVID HAROLD THOMPSON
Director 2005-02-03 2006-09-30
ADAM SIMON KATTEN
Director 2004-02-05 2004-11-10
LEE ELLIOTT PITTAL
Director 2004-02-05 2004-11-10
BARRY IAN STILLERMAN
Director 2004-02-05 2004-06-01
SLC REGISTRARS LIMITED
Company Secretary 2004-02-05 2004-02-05
SLC CORPORATE SERVICES LIMITED
Director 2004-02-05 2004-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT DAVID SURRELL WOOD CMIII! LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
ROBERT DAVID SURRELL WOOD TAVISH LIMITED Director 2010-02-12 CURRENT 2008-01-15 Dissolved 2018-05-14
ROBERT DAVID SURRELL WOOD SPP (GENERAL PARTNER) LIMITED Director 2009-07-31 CURRENT 2003-08-14 Liquidation
ROBERT DAVID SURRELL WOOD WOOD MCCLELLAN LIMITED Director 2003-04-30 CURRENT 2003-04-30 Active
ROBERT DAVID SURRELL WOOD KEYSHIFT (PEOPLE) LTD Director 1996-09-30 CURRENT 1996-09-30 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
2022-04-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 3 Cadogan Gate London SW1X 0AS England
2021-04-28600Appointment of a voluntary liquidator
2021-04-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-14
2021-04-28LIQ01Voluntary liquidation declaration of solvency
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 55 Baker Street London W1U 8EW England
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 55 Baker Street London W1U 7EU
2016-05-09AP03Appointment of Mr David Cruse as company secretary on 2016-05-03
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0105/02/16 ANNUAL RETURN FULL LIST
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0105/02/15 FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS
2014-12-01AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SURRELL WOOD / 01/01/2014
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0105/02/14 FULL LIST
2013-12-16AP03SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2013-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/13
2013-02-05AR0105/02/13 FULL LIST
2012-11-28AP03SECRETARY APPOINTED MR ROBERT MICHAEL KEELER
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOULD
2012-03-23AP01DIRECTOR APPOINTED MR SIMON WELLAND DAVIS
2012-03-23AP01DIRECTOR APPOINTED ROBERT MICHAEL KEELER
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FROWEN
2012-02-09AR0105/02/12 FULL LIST
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/11
2011-10-11AP01DIRECTOR APPOINTED MATTHEW DAVID PHILLIPS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTERS
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011
2011-02-22AR0105/02/11 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED DAVID BRIAN PITMAN
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILG
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/10
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-16AP01DIRECTOR APPOINTED MR ROBERT DAVID SURRELL WOOD
2010-02-10AR0105/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIMON GOULD / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW FROWEN / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN WALTERS / 01/10/2009
2009-12-08AD02SAIL ADDRESS CREATED
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/09
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SZPAK
2009-02-27363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 04/07/08
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPP WOMBWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-21
Appointmen2021-04-21
Notices to2021-04-21
Fines / Sanctions
No fines or sanctions have been issued against SPP WOMBWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2010-06-09 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2010-06-09 Satisfied INVESTEC BANK PLC
LEGAL CHARGE 2008-03-29 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2008-03-29 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2006-10-11 Satisfied NORWICH UNION MORTGAGES (GENERAL) LTD
SUPPLEMENTAL DEED 2006-10-03 Satisfied NORWICH UNION MORTGAGES (GENERAL) LTD
DEBENTURE 2005-08-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-08-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2005-08-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF ASSIGNMENT 2005-02-05 Satisfied NORWICH UNION MORTGAGES GENERAL LIMITED
DEED OF LEGAL CHARGE 2005-01-28 Satisfied NORWICH UNION MORTGAGES GENERAL LIMITED
DEED OF RENTAL ASSIGNMENT 2004-11-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-11-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-02-24 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-06-30

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 SPP WOMBWELL LIMITED

Intangible Assets
Patents
We have not found any records of SPP WOMBWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPP WOMBWELL LIMITED
Trademarks
We have not found any records of SPP WOMBWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPP WOMBWELL 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 (82990 - Other business support service activities n.e.c.) as SPP WOMBWELL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPP WOMBWELL 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 TypeResolution
Defending partySPP WOMBWELL LIMITEDEvent Date2021-04-21
 
Initiating party Event TypeAppointmen
Defending partySPP WOMBWELL LIMITEDEvent Date2021-04-21
Name of Company: SPP WOMBWELL LIMITED Company Number: 05036053 Nature of Business: Dormant Company Registered office: 3 Cadogan Gate, London, SW1X 0AS Type of Liquidation: Members Date of Appointment:…
 
Initiating party Event TypeNotices to
Defending partySPP WOMBWELL LIMITEDEvent Date2021-04-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPP WOMBWELL 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 SPP WOMBWELL 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.