Dissolved
Dissolved 2015-06-05
Company Information for MY SPARES LIMITED
WAKEFIELD, WEST YORKSHIRE, WF4,
|
Company Registration Number
05637320
Private Limited Company
Dissolved Dissolved 2015-06-05 |
Company Name | |
---|---|
MY SPARES LIMITED | |
Legal Registered Office | |
WAKEFIELD WEST YORKSHIRE | |
Company Number | 05637320 | |
---|---|---|
Date formed | 2005-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-11-30 | |
Date Dissolved | 2015-06-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 21:46:05 |
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 |
---|---|---|
WILLIAM STANLEY SELLERS |
||
WILLIAM STANLEY SELLERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES MICHAEL SELLERS |
Company Secretary | ||
EDWARD JAMES WILLIAM SELLERS |
Director | ||
JONATHAN CHARLES MICHAEL SELLERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTOFLEX PRINT LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active - Proposal to Strike off | |
HASE DIRECTORS LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active - Proposal to Strike off | |
MARLOW TRADING LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active - Proposal to Strike off | |
CUSTOM LINERS LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Dissolved 2015-02-10 | |
01815328 LIMITED | Director | 1991-10-16 | CURRENT | 1984-05-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/08/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP03 | SECRETARY APPOINTED WILLIAM STANLEY SELLERS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY SELLERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELLERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SELLERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN SELLERS | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-11-17 |
Petitions to Wind Up (Companies) | 2011-09-20 |
Proposal to Strike Off | 2010-07-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | INDUSTRIAL AND CORPORATE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | INDUSTRIAL AND CORPORATE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | INDUSTRIAL AND CORPORATE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | INDUSTRIAL AND CORPORATE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | INDUSTRIAL AND CORPORATE FINANCE LIMITED | |
DEBENTURE | Outstanding | INDUSTRIAL AND CORPORATE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (2956 - Manufacture other special purpose machine) as MY SPARES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84669280 | Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MY SPARES LIMITED | Event Date | 2011-11-08 |
In the Leeds District Registry case number 1021 Liquidator appointed: P Baxter 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.BOR@insolvency.gsi.gov.uk : | |||
Initiating party | INDUSTRIAL AND CORPORATE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MY SPARES LIMITED | Event Date | 2011-07-21 |
Solicitor | Industrial and Corporate Finance Limited | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1021 A Petition to wind up the above-named company of 19 Providential Street, Flockton, Wakefield WF4 4DJ presented on 21 July 2011 by INDUSTRIAL AND CORPORATE FINANCE LIMITED , Units 1 & 4, Tithe House, Town Street, Horsforth, Leeds LS18 5LJ [claiming to be a creditor of the company] will be heard at Leeds District Registry at The Court House, 1 Oxford Row, Leeds LS1 3BG on 8 November 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2011 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MY SPARES LIMITED | Event Date | 2010-07-13 |
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. |