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

SPIRALITE HOLDINGS LIMITED

CENTRAL SQUARE FLOOR 8, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
07362483
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Spiralite Holdings Ltd
SPIRALITE HOLDINGS LIMITED was founded on 2010-09-01 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Spiralite Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPIRALITE HOLDINGS LIMITED
 
Legal Registered Office
CENTRAL SQUARE FLOOR 8
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in RM20
 
Filing Information
Company Number 07362483
Company ID Number 07362483
Date formed 2010-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts GROUP
Last Datalog update: 2018-09-04 15:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRALITE HOLDINGS 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 SPIRALITE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARIO BERTI
Director 2014-09-29
MARK JAMES BRAMPTON
Director 2012-11-02
REIMELL RAGNAUTH
Director 2010-09-01
ROBERT JAMES SKINNER
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH VINSON
Director 2014-09-29 2016-10-12
PAUL EDWIN BRAMPTON
Director 2012-11-02 2014-09-29
STEPHEN ROBERT DEIGHTON
Director 2012-11-02 2014-09-29
PETER JOHN DUDLEY
Director 2010-09-01 2014-09-29
PETER JAMES MERRIEN
Director 2010-09-01 2014-09-29
DUNCAN JOHN BERNARD MOSS
Director 2010-09-01 2014-09-29
MICHAEL MORRISON
Company Secretary 2010-09-01 2014-01-09
MICHAEL JOHN MORRISON
Director 2010-09-01 2014-01-09
BARBARA KAHAN
Director 2010-09-01 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO BERTI COMMERCIAL REAL ESTATE DEBT FUND (SCOTLAND) GP LIMITED Director 2017-09-23 CURRENT 2014-06-04 Active
MARIO BERTI OCTOPUS PROPERTY FINANCE LIMITED Director 2016-11-25 CURRENT 2015-07-23 Dissolved 2018-07-03
MARIO BERTI OCTOPUS PROPERTY LENDING LIMITED Director 2016-11-25 CURRENT 2011-02-16 Active - Proposal to Strike off
MARIO BERTI QUALITY AFFORDABLE HOUSING LIMITED Director 2015-07-31 CURRENT 2015-06-22 Liquidation
MARIO BERTI 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED Director 2013-09-05 CURRENT 2007-08-07 Active
MARK JAMES BRAMPTON SPECIALIST INSULATION LIMITED Director 2012-11-02 CURRENT 2005-05-17 In Administration/Administrative Receiver
MARK JAMES BRAMPTON EXCEL (PORTAM) LIMITED Director 2003-10-01 CURRENT 1988-03-18 Liquidation
REIMELL RAGNAUTH EXCEL (PORTAM) LIMITED Director 2012-11-02 CURRENT 1988-03-18 Liquidation
REIMELL RAGNAUTH SPIRALITE DUCTWORK SOLUTIONS LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2018-02-13
ROBERT JAMES SKINNER HURSIT LIMITED Director 2018-02-21 CURRENT 2011-07-12 Active - Proposal to Strike off
ROBERT JAMES SKINNER ADALINDA SOLAR LIMITED Director 2018-02-21 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER CLARAMOND SOLAR LIMITED Director 2018-02-21 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER KRIEGER ENERGY LIMITED Director 2017-08-14 CURRENT 2011-10-21 Active - Proposal to Strike off
ROBERT JAMES SKINNER AREVALOUS POWER LIMITED Director 2017-08-14 CURRENT 2010-11-22 Active - Proposal to Strike off
ROBERT JAMES SKINNER ELKE SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER ELLI SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER BELAKANE SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER TEJESHWAR LIMITED Director 2017-08-14 CURRENT 2011-07-13 Active - Proposal to Strike off
ROBERT JAMES SKINNER SUVANA LIMITED Director 2017-08-14 CURRENT 2011-07-13 Active - Proposal to Strike off
ROBERT JAMES SKINNER ODA SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER OTTILA SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER MALWINE SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER RUVA ENERGY LIMITED Director 2017-08-14 CURRENT 2013-03-13 Active - Proposal to Strike off
ROBERT JAMES SKINNER RASHMIKA LIMITED Director 2017-08-14 CURRENT 2011-07-07 Active - Proposal to Strike off
ROBERT JAMES SKINNER FELICIE SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER MITZI SOLAR LIMITED Director 2017-08-14 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER SYNNOVE LIMITED Director 2017-08-14 CURRENT 2011-07-13 Active - Proposal to Strike off
ROBERT JAMES SKINNER KUNOWSKY ENERGY LIMITED Director 2017-08-14 CURRENT 2011-10-21 Active - Proposal to Strike off
ROBERT JAMES SKINNER TONATIUH TRADING 2 LIMITED Director 2016-10-06 CURRENT 2010-09-07 Dissolved 2018-01-09
ROBERT JAMES SKINNER GREENCO SERVICES 2 LIMITED Director 2016-10-06 CURRENT 2010-11-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER TERUKO POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER EVAKI POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER GRIAN POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER ZUVAN POWER LIMITED Director 2016-10-06 CURRENT 2010-11-23 Dissolved 2018-01-09
ROBERT JAMES SKINNER CYRAH POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER MALLINA POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER MICHABO POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER INTINA POWER LIMITED Director 2016-10-06 CURRENT 2010-11-23 Dissolved 2018-01-09
ROBERT JAMES SKINNER PUNCHAU POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER KALYNDA POWER LIMITED Director 2016-10-06 CURRENT 2010-11-22 Dissolved 2018-01-09
ROBERT JAMES SKINNER TAMIT POWER LIMITED Director 2016-10-06 CURRENT 2010-11-23 Dissolved 2018-01-09
ROBERT JAMES SKINNER PAIVATAR POWER LIMITED Director 2016-10-06 CURRENT 2010-11-23 Dissolved 2018-01-09
ROBERT JAMES SKINNER HELAKU POWER LIMITED Director 2016-10-06 CURRENT 2010-11-23 Dissolved 2018-01-09
ROBERT JAMES SKINNER PERCHTA LIMITED Director 2016-10-06 CURRENT 2011-07-07 Dissolved 2018-01-09
ROBERT JAMES SKINNER MALAKBEL LIMITED Director 2016-10-06 CURRENT 2011-07-07 Dissolved 2018-01-09
ROBERT JAMES SKINNER JOKIM LIMITED Director 2016-10-06 CURRENT 2011-07-08 Dissolved 2018-01-09
ROBERT JAMES SKINNER KALVELIS LIMITED Director 2016-10-06 CURRENT 2011-07-11 Dissolved 2018-01-09
ROBERT JAMES SKINNER ABELLONA LIMITED Director 2016-10-06 CURRENT 2011-07-11 Dissolved 2018-01-09
ROBERT JAMES SKINNER DUDUGERA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER ALFRODULL LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER APEDEMAK LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER ELEADORA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER DAJBOG LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER IARILO LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER CHAMANIA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER DIJUN LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER HUITZILOPOCHTLI LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER KAIKALA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER SHAPASH LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER NABARUN LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER TAPAN LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER YARHIBOL LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER BELOBOG LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER TSELA LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER DHATAR LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER SEMINE LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER KHORSHED LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER UDAYA LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER BHASKAR LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER ASIANNE LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER ALLUNGA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER CHEMOSH LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER BRUNISSEN LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER GRIANGHATH LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER EGUSKINA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER KAAKWHA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER KAITANGATA LIMITED Director 2016-10-06 CURRENT 2011-07-12 Dissolved 2018-01-09
ROBERT JAMES SKINNER MEHRANG LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER LUGH LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER SOURENDRA LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER NAPKIRALY LIMITED Director 2016-10-06 CURRENT 2011-07-13 Dissolved 2018-01-09
ROBERT JAMES SKINNER ALBULFEDA ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER ALMANON ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER BELOPOLSKY ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER ZABOSPAN SOLAR LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER CLEOMEDES ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER BORELLY ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER FAUTH ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER BYBLIS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER ISIDORUS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER ALFRAGANUS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER FOUCAULT ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER CONDAMINE ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER HORREBOW ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER GASSENDI ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER BAROCIUS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER PROCNE ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER BRUNHILD ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER ARISTILLUS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER CLAIRAUT ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER CAUCHY ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER DRACONIDS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER FLAMMARION ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Dissolved 2018-01-09
ROBERT JAMES SKINNER HARPALUS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER HIPPARCHUS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER PHILOLAUS ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-21 Dissolved 2018-01-09
ROBERT JAMES SKINNER ENCKE SOLAR LIMITED Director 2016-10-06 CURRENT 2012-01-06 Dissolved 2018-01-09
ROBERT JAMES SKINNER GERDE SOLAR LIMITED Director 2016-10-06 CURRENT 2012-02-01 Dissolved 2018-01-09
ROBERT JAMES SKINNER GRETEL SOLAR LIMITED Director 2016-10-06 CURRENT 2012-02-01 Dissolved 2018-01-09
ROBERT JAMES SKINNER HELLA SOLAR LIMITED Director 2016-10-06 CURRENT 2012-02-01 Dissolved 2018-01-23
ROBERT JAMES SKINNER HEDWIG SOLAR LIMITED Director 2016-10-06 CURRENT 2012-02-01 Dissolved 2018-01-09
ROBERT JAMES SKINNER KLARA SOLAR LIMITED Director 2016-10-06 CURRENT 2012-02-01 Dissolved 2018-01-09
ROBERT JAMES SKINNER GNOWEE POWER HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-11-11 Dissolved 2018-01-09
ROBERT JAMES SKINNER SULA POWER HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-11-11 Dissolved 2018-01-09
ROBERT JAMES SKINNER NIMA POWER HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-11-11 Dissolved 2018-01-09
ROBERT JAMES SKINNER TUWALE POWER HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-11-11 Dissolved 2018-01-09
ROBERT JAMES SKINNER YATA POWER LIMITED Director 2016-10-06 CURRENT 2010-11-23 Active - Proposal to Strike off
ROBERT JAMES SKINNER MARTANDA LIMITED Director 2016-10-06 CURRENT 2011-07-13 Active - Proposal to Strike off
ROBERT JAMES SKINNER RESILIENT CORPORATE SERVICES LIMITED Director 2016-10-06 CURRENT 2010-02-25 Active - Proposal to Strike off
ROBERT JAMES SKINNER SHAKTI POWER HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-11-11 Dissolved 2018-05-01
ROBERT JAMES SKINNER SONSTE LIMITED Director 2016-10-06 CURRENT 2011-07-07 Dissolved 2018-05-29
ROBERT JAMES SKINNER ALHAZEN ENERGY LIMITED Director 2016-10-06 CURRENT 2011-10-20 Active - Proposal to Strike off
ROBERT JAMES SKINNER CLOTHILDA SOLAR LIMITED Director 2016-10-06 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER JUTTA SOLAR LIMITED Director 2016-10-06 CURRENT 2012-02-01 Active - Proposal to Strike off
ROBERT JAMES SKINNER PERSONNEL ADVISORY SERVICES LIMITED Director 2016-10-06 CURRENT 2010-11-12 Active - Proposal to Strike off
ROBERT JAMES SKINNER MISAE POWER LIMITED Director 2016-10-06 CURRENT 2010-11-23 Active - Proposal to Strike off
ROBERT JAMES SKINNER MEDIACO BUSINESS SERVICES LIMITED Director 2016-10-06 CURRENT 2010-12-08 Active - Proposal to Strike off
ROBERT JAMES SKINNER HEALTHCARE EDUCATION BUSINESS SERVICES LIMITED Director 2016-10-06 CURRENT 2010-11-12 Active - Proposal to Strike off
ROBERT JAMES SKINNER SAAS BUSINESS SERVICES LIMITED Director 2016-10-06 CURRENT 2010-11-12 Active - Proposal to Strike off
ROBERT JAMES SKINNER TM TRADING LIMITED Director 2016-10-06 CURRENT 2010-11-22 Active
ROBERT JAMES SKINNER MIRALALOU LIMITED Director 2016-10-06 CURRENT 2011-07-13 Active - Proposal to Strike off
ROBERT JAMES SKINNER GRADNAV LIMITED Director 2013-04-03 CURRENT 2011-10-27 Dissolved 2016-02-02

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
2018-08-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-03-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-17AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNIT 10 EUROCOURT OLIVER CLOSE WEST THURROCK RM20 3EE
2017-09-06AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-25AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-15AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014630,00009435
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073624830005
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073624830007
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073624830004
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/09/15
2016-12-22ANNOTATIONClarification
2016-11-10RES01ADOPT ARTICLES 04/10/2016
2016-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-26AP01DIRECTOR APPOINTED MR ROBERT JAMES SKINNER
2016-10-26LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 222997.9
2016-10-26CS0101/09/16 STATEMENT OF CAPITAL GBP 222997.9
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073624830006
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073624830003
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073624830005
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 222997.9
2015-09-09AR0101/09/15 FULL LIST
2015-09-09AR0101/09/15 FULL LIST
2015-07-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073624830004
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-22AR0101/09/14 FULL LIST
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 222997.9
2014-10-07SH0629/09/14 STATEMENT OF CAPITAL GBP 222997.9
2014-10-07SH02SUB-DIVISION 29/09/14
2014-10-07RES13SUB-DIV SHARES & ART 7.1.2 &7.1.3 BE DISAPPLIED 29/09/2014
2014-10-07RES01ADOPT ARTICLES 29/09/2014
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-07SH0129/09/14 STATEMENT OF CAPITAL GBP 394827.90
2014-10-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-01AP01DIRECTOR APPOINTED MR MARIO BERTI
2014-09-30AP01DIRECTOR APPOINTED MS JANE ELIZABETH VINSON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MOSS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MERRIEN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUDLEY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEIGHTON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRAMPTON
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-06AUDAUDITOR'S RESIGNATION
2014-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 073624830003
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MORRISON
2013-11-15AR0101/09/13 FULL LIST
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-16AA01PREVEXT FROM 31/05/2012 TO 30/06/2012
2012-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-09RES01ADOPT ARTICLES 01/11/2012
2012-11-09CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-11-09SH0102/11/12 STATEMENT OF CAPITAL GBP 375025
2012-11-09SH0102/11/12 STATEMENT OF CAPITAL GBP 375125.00
2012-11-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-06AP01DIRECTOR APPOINTED MR STEPHEN ROBERT DEIGHTON
2012-11-06AP01DIRECTOR APPOINTED MR PAUL EDWIN BRAMPTON
2012-11-06AP01DIRECTOR APPOINTED MR MARK JAMES BRAMPTON
2012-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-13AR0101/09/12 FULL LIST
2012-08-29RES01ALTER ARTICLES 22/08/2012
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-12-07AA01PREVSHO FROM 30/09/2011 TO 31/05/2011
2011-10-11AR0101/09/11 FULL LIST
2011-09-07CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-09-06SH0118/08/11 STATEMENT OF CAPITAL GBP 300100
2011-08-25RES01ADOPT ARTICLES 18/08/2011
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-14AP03SECRETARY APPOINTED MICHAEL MORRISON
2010-09-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN MORRISON
2010-09-14AP01DIRECTOR APPOINTED PETER MERRIEN
2010-09-14AP01DIRECTOR APPOINTED PETER DUDLEY
2010-09-14AP01DIRECTOR APPOINTED MR DUNCAN JOHN BERNARD MOSS
2010-09-14AP01DIRECTOR APPOINTED REIMELL RAGNAUTH
2010-09-13SH0106/09/10 STATEMENT OF CAPITAL GBP 99
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-09-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPIRALITE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-08
Fines / Sanctions
No fines or sanctions have been issued against SPIRALITE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-07 Outstanding OCTOPUS INVESTMENTS LIMITED AS SECURITY TRUSTEE
2014-04-15 Outstanding NUCLEUS COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-11-03 Satisfied BRIDE PARKS INDUSTRIAL LIMITED AS SECURITY TRUSTEE
DEBENTURE 2011-08-18 Satisfied BRIDE PARKS INDUSTRIAL LIMITED AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of SPIRALITE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRALITE HOLDINGS LIMITED
Trademarks

Trademark applications by SPIRALITE HOLDINGS LIMITED

SPIRALITE HOLDINGS LIMITED is the Original Applicant for the trademark ™ (85663376) through the USPTO on the 2012-06-27
Color is not claimed as a feature of the mark.
SPIRALITE HOLDINGS LIMITED is the Original Applicant for the trademark SPIRALITE ™ (WIPO1084338) through the WIPO on the 2011-03-22
Apparatus for lighting, heating, steam generating, cooking, refrigerating, drying, ventilating, water supply and sanitary purposes; ductwork; pre-insulated ductwork; air conditioning apparatus; parts and fittings for air conditioning apparatus; pre-insulated circular ductwork installations; pre-insulated ductwork; parts and fittings for the aforementioned goods.
Appareils d'éclairage, de chauffage, de production de vapeur, de cuisson, de réfrigération, de séchage, de ventilation, de distribution d'eau et installations sanitaires; systèmes de canalisations; systèmes de canalisations pré-isolées; appareils de climatisation; parties et garnitures pour appareils de climatisation; installations de canalisations circulaires pré-isolées; canalisations pré-isolées; parties et garnitures des produits précités.
Aparatos de alumbrado, calefacción, producción de vapor, cocción, refrigeración, secado, ventilación y distribución de agua, así como instalaciones sanitarias; conductos; conductos provistos de aislamiento; aparatos de climatización; partes y accesorios de aparatos de climatización; instalaciones de conductos tubulares provistos de aislamiento; conductos provistos de aislamiento; partes y accesorios para los productos antes mencionados.
Income
Government Income

Government spend with SPIRALITE HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-03-23 GBP £329,298 PFI/S40 Capitalised Costs
Kent County Council 2015-01-12 GBP £170,702 PFI/S40 Capitalised Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPIRALITE HOLDINGS 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 Administrators
Defending partySPIRALITE HOLDINGS LIMITEDEvent Date2017-08-02
In the High Court of Justice, Royal Courts of Justice, Chancery Division CR-2017-005331 Office Holder Details: Zelf Hussain (IP number 9435 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Matthew Boyd Callaghan (IP number 14630 ) of PricewaterhouseCoopers LLP , 1 Embankment Place, London WC2N 6RH . Date of Appointment: 2 August 2017 . Further information about this case is available from Leanne Taylor at the offices of PricewaterhouseCoopers LLP on 0113 289 4006 or at Kelly.panther@pwc.com/Leanne.taylor@pwc.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRALITE HOLDINGS 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 SPIRALITE HOLDINGS 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.