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

SPI-TECH LIMITED

LONDON, ENGLAND, N12,
Company Registration Number
06937360
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About Spi-tech Ltd
SPI-TECH LIMITED was founded on 2009-06-18 and had its registered office in London. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
SPI-TECH LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 06937360
Date formed 2009-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2017-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 00:11:50
Primary Source:Companies House
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 SPI-TECH LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2013-12-04
ANDRE BENTLEY
Director 2013-12-04
MICHAEL ARTHUR MORAN
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ACCOUNTS UNLOCKED LLP
Company Secretary 2012-11-01 2013-12-04
NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED
Company Secretary 2009-06-18 2013-12-04
WILLIAM JAMES SCULLY
Director 2009-06-18 2010-01-28
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2009-06-18 2009-06-18
VIKKI STEWARD
Director 2009-06-18 2009-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED XPRIME MARKETS LIMITED Company Secretary 2016-01-20 CURRENT 2010-09-02 Active
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2015-09-15 CURRENT 2011-05-12 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED NETRATINGS UK LIMITED Company Secretary 2008-09-23 CURRENT 2005-09-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED A.C. NIELSEN COMPANY LIMITED Company Secretary 2002-03-04 CURRENT 1996-10-09 Active
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED VNU HOLDCO (U.K.) LIMITED Company Secretary 2001-07-31 CURRENT 2001-05-18 Active - Proposal to Strike off
COSEC SERVICES LIMITED NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
ANDRE BENTLEY BENTLEY'S BESPOKE JEWELLERY LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-02-23
ANDRE BENTLEY BENTLEY'S RESTORATION LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-01-26
ANDRE BENTLEY 88 DISTRIBUTION LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
MICHAEL ARTHUR MORAN ABM DATACOMMS (UK) LIMITED Director 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
MICHAEL ARTHUR MORAN OFFICE PRIVEE ADVISORS LIMITED Director 2015-04-02 CURRENT 2012-02-20 Dissolved 2016-05-24
MICHAEL ARTHUR MORAN OFFICE PRIVEE SERVICES LIMITED Director 2015-04-02 CURRENT 2012-02-09 Dissolved 2016-05-24
MICHAEL ARTHUR MORAN PRIVEE PUBLISHING LIMITED Director 2015-04-02 CURRENT 2012-01-25 Dissolved 2016-10-04
MICHAEL ARTHUR MORAN OFFICE PRIVEE LIMITED Director 2014-09-01 CURRENT 2010-12-13 Dissolved 2016-12-06
MICHAEL ARTHUR MORAN VALKYRIE TECHNICAL SURVEILLANCE LIMITED Director 2014-07-01 CURRENT 2012-02-10 Active - Proposal to Strike off

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016
2015-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2015
2014-07-184.20STATEMENT OF AFFAIRS/4.19
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 38 HERTFORD STREET LONDON W1J 7SG ENGLAND
2014-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-11AP04CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED
2014-02-11AP01DIRECTOR APPOINTED MR ANDRE BENTLEY
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY ACCOUNTS UNLOCKED LLP
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP UNITED KINGDOM
2014-02-10AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-12-12RES01ADOPT ARTICLES 28/11/2013
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-16AP04CORPORATE SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 1000
2013-07-03AR0118/06/13 FULL LIST
2012-11-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 326A LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9BX
2012-09-03AR0118/06/12 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-14AR0118/06/11 FULL LIST
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-03SH0103/11/10 STATEMENT OF CAPITAL GBP 1000
2010-09-07AR0118/06/10 FULL LIST
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCULLY
2010-09-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED / 06/04/2010
2010-02-08AP01DIRECTOR APPOINTED MICHAEL ARTHUR MORAN
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ
2009-09-18225CURRSHO FROM 30/06/2010 TO 28/02/2010
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1 BERKELEY STREET, WESTMINSTER, LONDON W1J 8DJ ENGLAND
2009-06-18288aSECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED
2009-06-18288aDIRECTOR APPOINTED MR WILLIAM JAMES SCULLY
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities



Licences & Regulatory approval
We could not find any licences issued to SPI-TECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Appointment of Liquidators2014-07-08
Resolutions for Winding-up2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against SPI-TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPI-TECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Creditors
Creditors Due Within One Year 2012-02-29 £ 67,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 SPI-TECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2012-02-29 £ 4,364
Current Assets 2012-02-29 £ 28,631
Debtors 2012-02-29 £ 24,267
Fixed Assets 2012-02-29 £ 4,510
Shareholder Funds 2012-02-29 £ 33,950
Tangible Fixed Assets 2012-02-29 £ 4,510

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPI-TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPI-TECH LIMITED
Trademarks
We have not found any records of SPI-TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPI-TECH 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 (80100 - Private security activities) as SPI-TECH LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where SPI-TECH 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 TypeAppointment of Liquidators
Defending partySPI-TECH LIMITEDEvent Date2014-07-01
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Kelly Sherburn, Tel: 020 8343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPI-TECH LIMITEDEvent Date2014-07-01
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 01 July 2014 at 11.15am, the following Special Resolution and Ordinary Resolution was duly passed:- That the Company be wound up voluntarily, and that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Kelly Sherburn, Tel: 020 8343 5900. Michael Moran , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partySPI-TECH LIMITEDEvent Date2014-07-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 19 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 01 July 2014 Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . For further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou. Asher Miller , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPI-TECH 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 SPI-TECH 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.
    Other companies at postcode N12