Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SPC GROUP HOLDINGS LIMITED

8 VANTAGE COURT, RIVERSIDE WAY, BARROWFORD, BB9 6BP,
Company Registration Number
10233952
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spc Group Holdings Ltd
SPC GROUP HOLDINGS LIMITED was founded on 2016-06-15 and has its registered office in Barrowford. The organisation's status is listed as "Active - Proposal to Strike off". Spc Group Holdings Limited is a Private Limited Company registered in ENGLAND 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
SPC GROUP HOLDINGS LIMITED
 
Legal Registered Office
8 VANTAGE COURT
RIVERSIDE WAY
BARROWFORD
BB9 6BP
 
Previous Names
DMWSL 831 LIMITED26/07/2016
Filing Information
Company Number 10233952
Company ID Number 10233952
Date formed 2016-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 
Return next due 13/07/2017
Type of accounts GROUP
Last Datalog update: 2020-12-06 06:06:47
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 SPC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN EDWARD
Director 2016-07-08
WILLIAM TORQUIL MACNAUGHTON
Director 2016-06-21
WILLIAM ANDREW MCLEAN
Director 2016-07-08
JOYCELYN REBECCA NEVE
Director 2016-07-08
GRAHAM HILTON PRICE
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CASSIDY
Director 2016-07-07 2016-07-08
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2016-06-15 2016-06-21
MARTIN JAMES MCNAIR
Director 2016-06-15 2016-06-21
JOHN BARRY PENTLAND
Director 2016-06-21 2016-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD SEAFOOD PUB COMPANY GROUP LIMITED Director 2016-07-08 CURRENT 2016-06-15 Active - Proposal to Strike off
IAN EDWARD PIZZA PILGRIMS LTD Director 2016-04-01 CURRENT 2012-11-13 Active
IAN EDWARD HIPPO INNS LIMITED Director 2015-05-06 CURRENT 2015-04-30 Active - Proposal to Strike off
IAN EDWARD BLACK ARROW TRUSTEES LIMITED Director 1996-10-07 CURRENT 1994-10-26 Dissolved 2014-03-18
IAN EDWARD BLACK ARROW GROUP LIMITED Director 1995-04-01 CURRENT 1959-05-01 Active
IAN EDWARD EDWARD ASSOCIATES LIMITED Director 1994-12-01 CURRENT 1993-12-01 Liquidation
WILLIAM TORQUIL MACNAUGHTON PENTA FOUNDER 2 LIMITED Director 2017-03-03 CURRENT 2013-11-28 Active
WILLIAM TORQUIL MACNAUGHTON CIRCLE HEALTH HOLDINGS LIMITED Director 2017-01-26 CURRENT 2016-12-30 Active
WILLIAM TORQUIL MACNAUGHTON SEAFOOD PUB COMPANY GROUP LIMITED Director 2016-06-21 CURRENT 2016-06-15 Active - Proposal to Strike off
WILLIAM TORQUIL MACNAUGHTON PENTA TPE LIMITED Director 2013-12-18 CURRENT 2013-07-30 Active
WILLIAM TORQUIL MACNAUGHTON PENTA NOMINEE LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
WILLIAM TORQUIL MACNAUGHTON PENTA FOUNDER LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
WILLIAM TORQUIL MACNAUGHTON PENTA 2012 LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active - Proposal to Strike off
WILLIAM TORQUIL MACNAUGHTON PENTA INVESTMENTS GP LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active
WILLIAM TORQUIL MACNAUGHTON PENTA PARTNER LIMITED Director 2011-08-12 CURRENT 2011-06-03 Active
WILLIAM TORQUIL MACNAUGHTON PENTA CO-INVESTMENT 2011 GP LIMITED Director 2011-06-22 CURRENT 2011-03-21 Active - Proposal to Strike off
WILLIAM TORQUIL MACNAUGHTON PENTA 2011 SP LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active
WILLIAM TORQUIL MACNAUGHTON ALADMI INVESTMENTS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-06-27
WILLIAM TORQUIL MACNAUGHTON PENTA TPI LIMITED Director 2009-11-24 CURRENT 2009-10-08 Active - Proposal to Strike off
WILLIAM TORQUIL MACNAUGHTON PENTA TPI SP LIMITED Director 2009-11-24 CURRENT 2009-10-08 Dissolved 2018-07-31
WILLIAM TORQUIL MACNAUGHTON PENTA GP LP (2009) LIMITED Director 2009-06-23 CURRENT 2009-05-11 Active - Proposal to Strike off
WILLIAM TORQUIL MACNAUGHTON PENTA GP HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-03-22 Active
WILLIAM TORQUIL MACNAUGHTON PENTA PRIVATE EQUITY LIMITED Director 2008-07-21 CURRENT 2001-06-28 Active
WILLIAM TORQUIL MACNAUGHTON PENTA CO-INVEST GP LIMITED Director 2008-04-23 CURRENT 2008-03-22 Active
WILLIAM TORQUIL MACNAUGHTON PENTA CAPITAL INVESTMENTS LIMITED Director 2005-03-04 CURRENT 2004-12-17 Active
WILLIAM TORQUIL MACNAUGHTON PENTA ESOP TRUSTEE LIMITED Director 2000-04-04 CURRENT 2000-03-16 Active
WILLIAM TORQUIL MACNAUGHTON PENTA CAPITAL SP GP LIMITED Director 2000-02-16 CURRENT 1999-11-09 Active
WILLIAM TORQUIL MACNAUGHTON PENTA CAPITAL PARTNERS LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
WILLIAM TORQUIL MACNAUGHTON PENTA FUND I GP LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
WILLIAM ANDREW MCLEAN MCLEAN AND PARTNERS INTERIORS LTD Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM ANDREW MCLEAN SEAFOOD PUB COMPANY GROUP LIMITED Director 2016-07-08 CURRENT 2016-06-15 Active - Proposal to Strike off
JOYCELYN REBECCA NEVE SEAFOOD PUB COMPANY GROUP LIMITED Director 2016-07-08 CURRENT 2016-06-15 Active - Proposal to Strike off
GRAHAM HILTON PRICE PRICE & CHANTLER LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
GRAHAM HILTON PRICE OAK WAREHOUSE LIMITED Director 2017-03-07 CURRENT 2004-08-03 Active
GRAHAM HILTON PRICE GJP VENTURES LTD Director 2016-06-24 CURRENT 2016-06-24 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
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 102339520005
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 102339520004
2019-01-17CH01Director's details changed for Joycelyn Rebecca Neve on 2019-01-16
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 9972.08
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 9972.08
2018-05-04SH0107/03/18 STATEMENT OF CAPITAL GBP 9972.08
2018-04-24AP01DIRECTOR APPOINTED MR GRAHAM HILTON PRICE
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Head Office C/O Roosters Bistro Barrowford Road Higham Burnley BB12 9ER England
2018-04-11SH08Change of share class name or designation
2018-04-10RES12Resolution of varying share rights or name
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 102339520003
2017-12-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA PENTA PUBCO LIMITED PARTNERSHIP
2017-12-12PSC07CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DM COMPANY SERVICES (LONDON) LIMITED
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM The Lodge Eel Beck Farm Rimington Lane Rimington Clitheroe Lancashire BB7 4ED
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 9922
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-07-28AP01DIRECTOR APPOINTED WILLIAM ANDREW MCLEAN
2016-07-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-07-26CERTNMCompany name changed dmwsl 831 LIMITED\certificate issued on 26/07/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 7472
2016-07-21SH02Sub-division of shares on 2016-07-08
2016-07-21SH0108/07/16 STATEMENT OF CAPITAL GBP 9921.22
2016-07-20SH10Particulars of variation of rights attached to shares
2016-07-20SH08Change of share class name or designation
2016-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-20RES13Resolutions passed:
  • Subdivided 08/07/2016
  • ADOPT ARTICLES
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASSIDY
2016-07-19AP01DIRECTOR APPOINTED MR IAN EDWARD
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2016 FROM LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2016-07-19AP01DIRECTOR APPOINTED JOYCELYN REBECCA NEVE
2016-07-19AP01DIRECTOR APPOINTED PAUL CASSIDY
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 102339520001
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 102339520002
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENTLAND
2016-06-27AP01DIRECTOR APPOINTED JOHN BARRY PENTLAND
2016-06-27AP01DIRECTOR APPOINTED MR WILLIAM TORQUIL MACNAUGHTON
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2016-06-27AA01CURRSHO FROM 30/06/2017 TO 31/12/2016
2016-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to SPC GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPC GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of SPC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPC GROUP HOLDINGS 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 (56302 - Public houses and bars) as SPC GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPC GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPC GROUP 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 SPC GROUP 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.