Company Information for SPARK REVOLUTIONS LTD
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
07766875
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPARK REVOLUTIONS LTD | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in L3 | |
Company Number | 07766875 | |
---|---|---|
Company ID Number | 07766875 | |
Date formed | 2011-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:50:57 |
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 |
---|---|---|
ALAN OLUFEMI ADESALU |
||
ALAN OLUFEMI ADESALU |
||
JON PAUL LAVELLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL LAVELLE |
Director | ||
MATTHEW JOHN MCCLATCHIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARROT COMPUTER LIMITED | Director | 2016-12-29 | CURRENT | 2016-12-29 | Active - Proposal to Strike off | |
5TH COLUMN LOGISTICS LIMITED | Director | 2015-01-16 | CURRENT | 2014-04-10 | Dissolved 2016-09-20 | |
PROJECT CRASSUS LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN OLUFEMI ADESALU | |
TM02 | Termination of appointment of Alan Olufemi Adesalu on 2017-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/17 FROM 34 Norfolk Street Baltic Triangle Liverpool L1 0BE England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM 29-31 Elevator Studios Parliament Street Liverpool L8 5RN | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ELEVATOR STUDIOS 25-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND | |
AR01 | 06/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ELEVATOR STUDIOS 25-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/14 FROM Innovation Centre 1 Liverpool Science Park 131 Mount Pleasant Liverpool Merseyside L3 5TF | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 14/01/13 STATEMENT OF CAPITAL GBP 500 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JON PAUL LAVELLE | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Olufemi Adesalu on 2011-09-14 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM, LIVERPOOL SCIENCE PARK 1 131 MOUNT PLEASENT, LIVERPOOL, MERSEYSIDE, L3 5TF, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAVELLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCLATCHIE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-03-02 |
Resolutions for Winding-up | 2017-03-02 |
Meetings of Creditors | 2017-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2012-09-30 | £ 10,930 |
---|
Creditors and other liabilities
|
|
|
|
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 SPARK REVOLUTIONS LTD
Cash Bank In Hand | 2012-09-30 | £ 2,788 |
---|---|---|
Current Assets | 2012-09-30 | £ 9,965 |
Debtors | 2012-09-30 | £ 7,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as SPARK REVOLUTIONS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SPARK REVOLUTIONS LTD | Event Date | 2017-02-27 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , on 27 February 2017 at 11:00am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that it is advisable that the company be wound up voluntarily and that Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Signatory: Alan Adesalu , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SPARK REVOLUTIONS LTD | Event Date | 1970-01-01 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named company will be held at 11:30 am on 27 February 2017 at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666. By Order of the Board | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPARK REVOLUTIONS LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Kevin Lucas , Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 0161 929 8666 , Email: alison.phillips@lucasjohnson.co.uk : | |||
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. |