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

STREETS SPW PLC

FINCHLEY, LONDON, N3,
Company Registration Number
07755922
Public Limited Company
Dissolved

Dissolved 2018-05-27

Company Overview

About Streets Spw Plc
STREETS SPW PLC was founded on 2011-08-30 and had its registered office in Finchley. The company was dissolved on the 2018-05-27 and is no longer trading or active.

Key Data
Company Name
STREETS SPW PLC
 
Legal Registered Office
FINCHLEY
LONDON
 
Filing Information
Company Number 07755922
Date formed 2011-08-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2018-05-27
Type of accounts FULL
Last Datalog update: 2018-06-26 11:17:44
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 STREETS SPW PLC

Current Directors
Officer Role Date Appointed
SPW SECRETARIES LIMITED
Company Secretary 2011-08-30
STELLA DAVIS
Director 2011-08-30
MYLES FRASER JACOBSON
Director 2012-09-01
DANIEL LLOYD PLATT
Director 2011-08-30
CHARULATA RAICHAND SHAH
Director 2011-08-30
SHIRISH AMRATLAL SHAH
Director 2011-08-30
HAROLD JOHN SORSKY
Director 2011-08-30
PAUL JOSEPH WINTER
Director 2011-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH GODLEY
Director 2012-01-01 2012-01-01
SHAUN WILLIAM SARGENT
Director 2012-01-01 2012-01-01
GEOFFREY PETER TAYLOR
Director 2012-01-01 2012-01-01
PAUL FREDERICK TUTIN
Director 2012-01-01 2012-01-01
RICHARD JOHN WARD
Director 2012-01-01 2012-01-01
NITA NARESH CHHATRALIA
Director 2011-08-30 2011-08-30
SPW DIRECTORS LIMITED
Director 2011-08-30 2011-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPW SECRETARIES LIMITED POWER PETROLEUM LIMITED Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
SPW SECRETARIES LIMITED ASTRO WAREHOUSE LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
SPW SECRETARIES LIMITED TB SPORTS FENCING LTD Company Secretary 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
SPW SECRETARIES LIMITED EASIGRASS DISTRIBUTION LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
SPW SECRETARIES LIMITED R & H HAULAGE LIMITED Company Secretary 2007-12-30 CURRENT 1998-12-11 Liquidation
SPW SECRETARIES LIMITED HILKAR LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2015-02-17
SPW SECRETARIES LIMITED DASH PROPERTY (UK) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-09-30
SPW SECRETARIES LIMITED SUNNINGDALE CARPETS LTD Company Secretary 2007-07-02 CURRENT 2007-07-02 Active - Proposal to Strike off
SPW SECRETARIES LIMITED BANDLEY LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-04 Active
SPW SECRETARIES LIMITED VENUS SHIPPING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED BRONZEMEX RECYCLING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED GENSURE (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-05-27
SPW SECRETARIES LIMITED FASTFEAR LIMITED Company Secretary 2007-02-23 CURRENT 2002-09-11 Dissolved 2016-03-08
SPW SECRETARIES LIMITED SUPERTUTOR LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
SPW SECRETARIES LIMITED NEW WAY TRADING LIMITED Company Secretary 2006-08-22 CURRENT 2006-07-20 Active
SPW SECRETARIES LIMITED SPW FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
SPW SECRETARIES LIMITED POOLE POTTERY LIMITED Company Secretary 2006-07-31 CURRENT 2002-10-10 Dissolved 2014-08-22
SPW SECRETARIES LIMITED PNB (UK) LIMITED Company Secretary 2006-07-21 CURRENT 2006-01-24 Active
SPW SECRETARIES LIMITED PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Active
SPW SECRETARIES LIMITED BALM LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2014-06-17
SPW SECRETARIES LIMITED BELLWOOD FINANCIAL SERVICES LIMITED Company Secretary 2005-11-03 CURRENT 1996-10-08 Liquidation
SPW SECRETARIES LIMITED SEALAND SALVAGE LTD Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2015-10-06
SPW SECRETARIES LIMITED FIRST CALL (LONDON) LIMITED Company Secretary 2005-08-31 CURRENT 1990-07-18 Dissolved 2017-05-07
SPW SECRETARIES LIMITED TESHUVA INVESTMENTS LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active
SPW SECRETARIES LIMITED PROPERTY AIM LIMITED Company Secretary 2004-09-10 CURRENT 1997-09-23 Dissolved 2013-10-22
SPW SECRETARIES LIMITED ICON INTEGRATED COMMUNICATIONS LIMITED Company Secretary 2004-06-15 CURRENT 1996-10-14 Dissolved 2014-07-01
SPW SECRETARIES LIMITED G.R.E. LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Liquidation
SPW SECRETARIES LIMITED MARGINTIME LIMITED Company Secretary 2003-09-10 CURRENT 1995-09-08 Active - Proposal to Strike off
SPW SECRETARIES LIMITED COMANTEC LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-16 Active
SPW SECRETARIES LIMITED COMANSCO LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-24 Active
SPW SECRETARIES LIMITED TWO TON LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Dissolved 2014-01-07
SPW SECRETARIES LIMITED THE GREEN JOURNAL LIMITED Company Secretary 2001-08-29 CURRENT 1989-02-01 Active - Proposal to Strike off
SPW SECRETARIES LIMITED ENSUREIT LIMITED Company Secretary 2001-08-10 CURRENT 2000-10-03 Dissolved 2014-04-15
SPW SECRETARIES LIMITED AGCOMM LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
SPW SECRETARIES LIMITED FND FUTURES DEVELOPMENT LIMITED Company Secretary 2001-04-01 CURRENT 1999-02-10 Active - Proposal to Strike off
STELLA DAVIS DAZZLE & STYLE LTD Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
STELLA DAVIS SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
MYLES FRASER JACOBSON MJ ADVISORY LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
MYLES FRASER JACOBSON SPW SOURCING LTD Director 2012-09-01 CURRENT 2011-06-24 Dissolved 2016-02-02
DANIEL LLOYD PLATT SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
DANIEL LLOYD PLATT SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
DANIEL LLOYD PLATT SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
DANIEL LLOYD PLATT LENTON PROPERTIES LIMITED Director 2011-05-10 CURRENT 1990-11-12 Active
DANIEL LLOYD PLATT SUPERTUTOR LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
DANIEL LLOYD PLATT SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
DANIEL LLOYD PLATT SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
DANIEL LLOYD PLATT MATRICE INVESTMENTS LIMITED Director 2004-02-24 CURRENT 2003-11-12 Active - Proposal to Strike off
DANIEL LLOYD PLATT SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 Active
DANIEL LLOYD PLATT BELLWOOD FINANCIAL SERVICES LIMITED Director 1996-11-12 CURRENT 1996-10-08 Liquidation
DANIEL LLOYD PLATT ABBEYPARK PROPERTIES LIMITED Director 1996-02-09 CURRENT 1996-01-29 Active - Proposal to Strike off
DANIEL LLOYD PLATT REGENTS PARK ROAD MANAGEMENT CO. LIMITED Director 1992-12-31 CURRENT 1983-04-08 Active - Proposal to Strike off
DANIEL LLOYD PLATT HARBER DISPLAY LIMITED Director 1992-12-29 CURRENT 1978-12-08 Dissolved 2014-05-18
CHARULATA RAICHAND SHAH SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
CHARULATA RAICHAND SHAH SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
CHARULATA RAICHAND SHAH SPW DIRECTORS LIMITED Director 2012-03-30 CURRENT 2005-05-24 Active
CHARULATA RAICHAND SHAH S & C ADVISORY SERVICES LTD Director 2012-02-07 CURRENT 2010-10-07 Dissolved 2016-11-08
CHARULATA RAICHAND SHAH SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
CHARULATA RAICHAND SHAH SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
CHARULATA RAICHAND SHAH SPW SECRETARIES LIMITED Director 2002-09-14 CURRENT 2000-09-14 Active
SHIRISH AMRATLAL SHAH TATA GLOBAL BEVERAGES INVESTMENTS LIMITED Director 2016-07-27 CURRENT 2006-09-12 Active
SHIRISH AMRATLAL SHAH TATA CONSUMER PRODUCTS CAPITAL LIMITED Director 2016-07-27 CURRENT 2006-09-12 Active
SHIRISH AMRATLAL SHAH TATA CONSUMER PRODUCTS UK GROUP LIMITED Director 2016-07-27 CURRENT 1999-09-03 Active
SHIRISH AMRATLAL SHAH SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
SHIRISH AMRATLAL SHAH SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
SHIRISH AMRATLAL SHAH S & C ADVISORY SERVICES LTD Director 2012-02-07 CURRENT 2010-10-07 Dissolved 2016-11-08
SHIRISH AMRATLAL SHAH SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
SHIRISH AMRATLAL SHAH SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
SHIRISH AMRATLAL SHAH HAVIN BANK LTD Director 2006-04-01 CURRENT 1972-10-03 Active
SHIRISH AMRATLAL SHAH SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
SHIRISH AMRATLAL SHAH SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 Active
HAROLD JOHN SORSKY BOUVERIE PROPERTIES LIMITED Director 2018-04-13 CURRENT 2017-05-08 Active
HAROLD JOHN SORSKY CHERITON DEVELOPMENTS LTD Director 2018-04-13 CURRENT 2016-12-15 Active
HAROLD JOHN SORSKY OAK LODGE NW3 LTD Director 2016-05-19 CURRENT 2016-05-19 Active
HAROLD JOHN SORSKY HAMPSTEAD (ASHLEY COURT) MANAGEMENT LIMITED Director 2014-10-17 CURRENT 1974-05-23 Active
HAROLD JOHN SORSKY ASHLEY COURT (HAMPSTEAD) LIMITED Director 2014-10-17 CURRENT 2008-10-30 Active
HAROLD JOHN SORSKY SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
HAROLD JOHN SORSKY TLC PROPERTY TRADING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
HAROLD JOHN SORSKY HJS CONSULTANCY (UK) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
HAROLD JOHN SORSKY SHERM CAPITAL FINANCE LTD Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD JOHN SORSKY SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
HAROLD JOHN SORSKY OAK LODGE (HAMPSTEAD) RTM COMPANY LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
HAROLD JOHN SORSKY SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
HAROLD JOHN SORSKY SHERM GR LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HAROLD JOHN SORSKY SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
HAROLD JOHN SORSKY SPW DIRECTORS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
HAROLD JOHN SORSKY MATRICE INVESTMENTS LIMITED Director 2004-02-24 CURRENT 2003-11-12 Active - Proposal to Strike off
HAROLD JOHN SORSKY SPW SECRETARIES LIMITED Director 2000-09-14 CURRENT 2000-09-14 Active
HAROLD JOHN SORSKY WEMBLEY BUSINESS CENTRES LIMITED Director 2000-02-16 CURRENT 2000-02-16 Active - Proposal to Strike off
HAROLD JOHN SORSKY SHERM PROPERTIES LIMITED Director 1996-04-15 CURRENT 1996-04-15 Active
HAROLD JOHN SORSKY ABBEYPARK PROPERTIES LIMITED Director 1996-02-09 CURRENT 1996-01-29 Active - Proposal to Strike off
HAROLD JOHN SORSKY REGENTS PARK ROAD MANAGEMENT CO. LIMITED Director 1992-12-31 CURRENT 1983-04-08 Active - Proposal to Strike off
HAROLD JOHN SORSKY HARBER DISPLAY LIMITED Director 1992-12-29 CURRENT 1978-12-08 Dissolved 2014-05-18
PAUL JOSEPH WINTER INNER CIRCLE ENTERTAINMENT LTD Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
PAUL JOSEPH WINTER LATZIO LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAUL JOSEPH WINTER INNER CIRCLE CLUB LIMITED Director 2015-07-01 CURRENT 2014-08-05 Active - Proposal to Strike off
PAUL JOSEPH WINTER SPW GLOBAL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
PAUL JOSEPH WINTER UK ISRAEL BUSINESS Director 2013-04-26 CURRENT 1950-11-20 Active
PAUL JOSEPH WINTER SPW EDUCATIONAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-07-28
PAUL JOSEPH WINTER SPW DIRECTORS LIMITED Director 2012-03-30 CURRENT 2005-05-24 Active
PAUL JOSEPH WINTER SPW SOURCING LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2016-02-02
PAUL JOSEPH WINTER EASTGATE COURT LTD Director 2008-04-23 CURRENT 2008-04-23 Active
PAUL JOSEPH WINTER SPW FINANCIAL SERVICES LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
PAUL JOSEPH WINTER LW ASSOCIATES (FINCHLEY) LIMITED Director 2004-12-16 CURRENT 1988-03-03 Active
PAUL JOSEPH WINTER SPW SECRETARIES LIMITED Director 2002-09-14 CURRENT 2000-09-14 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
2018-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1
2018-02-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1
2017-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016
2016-02-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015
2014-12-154.70DECLARATION OF SOLVENCY
2014-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-16AR0130/08/14 FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-27AR0130/08/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08RP04SECOND FILING WITH MUD 30/08/12 FOR FORM AR01
2013-03-08ANNOTATIONClarification
2013-03-05AP01DIRECTOR APPOINTED MR MYLES FRASER JACOBSON
2012-10-02AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-09-03AR0130/08/12 FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUTIN
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SARGENT
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GODLEY
2012-06-28SH0130/08/11 STATEMENT OF CAPITAL GBP 50000
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD PLATT / 20/04/2012
2012-02-07AP01DIRECTOR APPOINTED GEOFFREY PETER TAYLOR
2012-02-07AP01DIRECTOR APPOINTED MR SHAUN WILLIAM SARGENT
2012-02-07AP01DIRECTOR APPOINTED MR RALPH GODLEY
2012-02-07AP01DIRECTOR APPOINTED RICHARD JOHN WARD
2012-02-07AP01DIRECTOR APPOINTED MR PAUL FREDERICK TUTIN
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED
2012-01-24AP01DIRECTOR APPOINTED MRS STELLA DAVIS
2012-01-24AP01DIRECTOR APPOINTED MR PAUL JOSEPH WINTER
2012-01-24AP01DIRECTOR APPOINTED SHIRISH AMRATLAL SHAH
2012-01-24AP01DIRECTOR APPOINTED DANIEL LLOYD PLATT
2012-01-24AP01DIRECTOR APPOINTED HAROLD JOHN SORSKY
2012-01-10AP01DIRECTOR APPOINTED MISS CHARULATA RAICHAND SHAH
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA
2011-08-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2011-08-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STREETS SPW PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-11
Resolutions for Winding-up2014-12-11
Notices to Creditors2014-12-11
Fines / Sanctions
No fines or sanctions have been issued against STREETS SPW PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STREETS SPW PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 STREETS SPW PLC

Intangible Assets
Patents
We have not found any records of STREETS SPW PLC registering or being granted any patents
Domain Names
We do not have the domain name information for STREETS SPW PLC
Trademarks
We have not found any records of STREETS SPW PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREETS SPW PLC. 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 not elsewhere classified) as STREETS SPW PLC 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 STREETS SPW PLC 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 partySTREETS SPW PLCEvent Date2014-12-08
Notice is hereby given that the Creditors of the above named Company, are required on or before the 9 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to M Jacobson of Gable House, 239 Regents Park Road, London, N3 3LF the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: M. Jacobson and S Davis (IP Nos 11590 and 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. Further details contact: M Jacobson or S Davis, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTREETS SPW PLCEvent Date2014-12-01
M Jacobson and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF : Further details contact: M Jacobson or S Davis, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTREETS SPW PLCEvent Date2014-12-01
At a General Meeting of the above named Company, duly convened by way of short notice and held at Gable House, 239 Regents Park Road, London N3 3LF, on 01 December 2014 , the following subjoined Special Resolution was duly passed:- That the Company be wound up voluntarily and that M Jacobson and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF, (IP No 11590 and 9585) be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that they be authorised to act either jointly or separately. Further details contact: M Jacobson or S Davis, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREETS SPW PLC 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 STREETS SPW PLC 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.