Dissolved 2017-12-26
Company Information for SPERO ONCOLOGY LIMITED
GLASGOW, G2,
|
Company Registration Number
SC486850
Private Limited Company
Dissolved Dissolved 2017-12-26 |
Company Name | |
---|---|
SPERO ONCOLOGY LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC486850 | |
---|---|---|
Date formed | 2014-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-28 04:39:16 |
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 |
---|---|---|
KEITH DAVID MURDOCH |
||
THERESA MARGARET BRUCE |
||
KEITH DAVID MURDOCH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEVIOT CREATIVE LTD. | Director | 2016-04-01 | CURRENT | 1995-11-29 | Liquidation | |
INFINITE CONTENT LTD | Director | 2015-10-12 | CURRENT | 2015-06-22 | Active | |
NEWHAVEN VILLAGE LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Liquidation | |
MNH (HADDINGTON) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
LGT SUSTAINABLE ENERGY SYSTEMS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2016-07-19 | |
THE WEST BAY PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
THE LUGGATE PARTNERSHIP LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Liquidation | |
WINDSORGATE SECURITIES LIMITED | Director | 2011-08-23 | CURRENT | 2007-03-09 | Dissolved 2016-05-24 | |
LEUCHIE | Director | 2011-07-06 | CURRENT | 2011-02-02 | Active | |
KINGSTON PLAZA (NO. 2) LIMITED | Director | 2011-02-15 | CURRENT | 2010-10-21 | Dissolved 2015-12-01 | |
KINGSTON PLAZA NO. 1 LIMITED | Director | 2010-10-12 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2007-03-16 | CURRENT | 2003-04-30 | Active | |
DUNDAS NOMINEES LIMITED | Director | 2000-04-18 | CURRENT | 2000-04-18 | Active | |
MNH LIMITED | Director | 1997-07-28 | CURRENT | 1987-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 11A DUBLIN STREET DUBLIN ST EDINBURGH EH1 3PG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 11A DUBLIN STREET DUBLIN ST EDINBURGH EH1 3PG | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/12/2015 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS THERESA MARGARET BRUCE | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Final Meetings | 2017-08-11 |
Appointment of Liquidators | 2016-09-06 |
Resolutions for Winding-up | 2016-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 SPERO ONCOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SPERO ONCOLOGY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SPERO ONCOLOGY LIMITED | Event Date | 2017-08-11 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that a Final Meeting of the members of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Friday 15 September 2017 at 10.30am for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company Disposed of and of hearing any explanation that may be given by the Liquidator. I. SCOTT MCGREGOR : LIQUIDATOR : OFFICE HOLDER NO: 8210 : TELEPHONE: 0141 353 3552 : EMAIL: scottm@gcrr.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SPERO ONCOLOGY LIMITED | Event Date | 2016-09-06 |
31 August 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the Company proposes that: resolution 1 and 2 below are passed as special resolutions ( Special Resolutions ). resolutions 3 below is passed as an ordinary resolution ( Ordinary Resolution ); SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 31 August 2016 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by Theresa Bruce : Signed by Keith Murdoch : Date 31 August 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPERO ONCOLOGY LIMITED | Event Date | 2016-08-31 |
Ian Scott McGregor , GCRR Limited , Third Floor, 65 Bath Street, Glasgow, G2 2BX : | |||
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. |