SP UK DESIGN LIMITED

Register to unlock more data on OkredoRegister

SP UK DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01016466

Incorporation date

02/07/1971

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1971)
dot icon05/05/2013
Final Gazette dissolved following liquidation
dot icon05/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/10/2012
Liquidators' statement of receipts and payments to 2012-09-17
dot icon05/04/2012
Liquidators' statement of receipts and payments to 2012-03-17
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-09-17
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon15/10/2010
Liquidators' statement of receipts and payments to 2010-09-17
dot icon25/09/2009
Statement of affairs with form 4.19
dot icon25/09/2009
Appointment of a voluntary liquidator
dot icon25/09/2009
Resolutions
dot icon17/09/2009
Return made up to 05/07/09; no change of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from c/o c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
dot icon17/08/2009
Appointment Terminated Director noel van driessche
dot icon17/08/2009
Appointment Terminated Director jan bruggenthijs
dot icon05/02/2009
Registered office changed on 05/02/2009 from unit 6 the grand union office park, cowley uxbridge middlesex UB8 2GH
dot icon31/01/2009
Certificate of change of name
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2009
Director appointed johannes jacob diederik de bruin
dot icon07/01/2009
Director and secretary appointed bart christian kok
dot icon07/01/2009
Appointment Terminated Secretary suzanne brock
dot icon07/01/2009
Appointment Terminated Director adrian wilson
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 05/07/08; full list of members
dot icon05/06/2008
Appointment Terminated Director frank fricker
dot icon28/05/2008
Director appointed mr noel van driessche
dot icon25/03/2008
Director appointed mr jan bruggenthijs
dot icon07/03/2008
Appointment Terminated Director robin ludwig
dot icon07/03/2008
Director appointed mr adrian wilson
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 05/07/07; full list of members
dot icon30/08/2007
Secretary's particulars changed
dot icon30/08/2007
Director resigned
dot icon02/05/2007
Registered office changed on 02/05/07 from: stork house unit 5 brook business centre cowley mill road uxbridge middlesex UB8 2FX
dot icon11/12/2006
Return made up to 05/07/06; full list of members; amend
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
New director appointed
dot icon06/07/2006
Return made up to 05/07/06; full list of members
dot icon06/07/2006
Secretary's particulars changed
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon29/09/2005
Return made up to 05/07/05; full list of members
dot icon05/09/2005
Certificate of reduction of issued capital
dot icon01/09/2005
Reduction of iss capital and minute (oc)
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Return made up to 05/07/04; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Secretary resigned
dot icon05/08/2003
Return made up to 05/07/03; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
Secretary's particulars changed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 05/07/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 05/07/01; full list of members
dot icon22/08/2001
Secretary's particulars changed
dot icon22/08/2001
Registered office changed on 22/08/01
dot icon22/01/2001
New director appointed
dot icon25/09/2000
Return made up to 05/07/00; full list of members
dot icon25/09/2000
Registered office changed on 25/09/00
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Registered office changed on 23/08/00 from: sheraton house 2 rockingham road uxbridge middlesex UB8 2UB
dot icon24/05/2000
Director resigned
dot icon21/11/1999
Ad 15/11/99--------- £ si 1020000@1=1020000 £ ic 12140000/13160000
dot icon21/11/1999
Nc inc already adjusted 15/11/99
dot icon21/11/1999
Ad 15/11/99--------- £ si 8850000@1=8850000 £ ic 3290000/12140000
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon26/08/1999
Registered office changed on 26/08/99 from: 2 rockingham road uxbridge middlesex UB8 2UB
dot icon26/08/1999
Return made up to 05/07/99; full list of members
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon04/08/1999
Registered office changed on 04/08/99 from: protech house 5 rockingham road uxbridge middlesex UB8 2UB
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon28/05/1999
Full group accounts made up to 1998-12-31
dot icon22/04/1999
Director resigned
dot icon10/03/1999
Full group accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 05/07/98; full list of members
dot icon22/07/1998
Secretary's particulars changed
dot icon21/10/1997
Full group accounts made up to 1996-12-31
dot icon04/08/1997
Return made up to 05/07/97; full list of members
dot icon30/10/1996
Full group accounts made up to 1995-12-31
dot icon13/09/1996
Return made up to 05/07/96; full list of members
dot icon18/09/1995
Full group accounts made up to 1994-12-31
dot icon06/09/1995
Return made up to 05/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 05/07/94; full list of members
dot icon08/04/1994
Full group accounts made up to 1993-12-31
dot icon13/03/1994
Ad 01/10/93--------- £ si 350000@1=350000 £ ic 2940000/3290000
dot icon13/03/1994
Nc inc already adjusted 01/10/93
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon04/10/1993
Return made up to 05/07/93; full list of members
dot icon05/06/1993
Full group accounts made up to 1992-12-31
dot icon21/07/1992
Return made up to 05/07/92; no change of members
dot icon05/07/1992
Auditor's resignation
dot icon22/06/1992
Full group accounts made up to 1991-12-31
dot icon19/07/1991
Return made up to 05/07/91; full list of members
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Memorandum and Articles of Association
dot icon24/05/1991
Certificate of change of name
dot icon16/05/1991
Director resigned
dot icon30/04/1991
Registered office changed on 30/04/91 from: phoenix house, the green, southall middx UB2 4BB
dot icon22/04/1991
Auditor's resignation
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1991
Full accounts made up to 1989-12-31
dot icon31/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon01/10/1990
Ad 31/08/90--------- £ si 740000@1=740000 £ ic 1200000/1940000
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon01/10/1990
£ nc 1200000/3000000 31/08/90
dot icon29/08/1990
Director resigned;new director appointed
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon27/11/1989
Director resigned
dot icon16/10/1989
Secretary resigned;new secretary appointed
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 05/07/89; full list of members
dot icon31/07/1989
New director appointed
dot icon07/06/1989
Return made up to 18/01/89; full list of members
dot icon28/11/1988
Wd 14/11/88 ad 08/11/88--------- £ si 700000@1=700000 £ ic 500000/1200000
dot icon28/11/1988
Nc inc already adjusted
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Resolutions
dot icon02/09/1988
Full accounts made up to 1987-12-31
dot icon23/03/1988
Return made up to 04/01/88; full list of members
dot icon23/03/1988
Full accounts made up to 1986-12-31
dot icon14/12/1987
Director resigned;new director appointed
dot icon19/03/1987
Full accounts made up to 1985-12-31
dot icon04/03/1987
Return made up to 06/01/87; full list of members
dot icon30/05/1986
Director resigned;new director appointed
dot icon06/05/1986
Secretary resigned;new secretary appointed
dot icon24/04/1985
Accounts made up to 1984-12-31
dot icon02/07/1971
Incorporation
dot icon02/07/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G REGISTRARS LIMITED
Corporate Secretary
02/03/1999 - 27/05/2003
72
Van Driessche, Noel George Stephane
Director
28/05/2008 - 11/08/2009
1
Fricker, Frank
Director
11/05/2000 - 21/05/2008
2
A G SECRETARIAL LIMITED
Corporate Secretary
27/05/2003 - 11/01/2006
1337
Wilson, Adrian
Director
07/03/2007 - 19/12/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SP UK DESIGN LIMITED

SP UK DESIGN LIMITED is an(a) Dissolved company incorporated on 02/07/1971 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SP UK DESIGN LIMITED?

toggle

SP UK DESIGN LIMITED is currently Dissolved. It was registered on 02/07/1971 and dissolved on 05/05/2013.

Where is SP UK DESIGN LIMITED located?

toggle

SP UK DESIGN LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does SP UK DESIGN LIMITED do?

toggle

SP UK DESIGN LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for SP UK DESIGN LIMITED?

toggle

The latest filing was on 05/05/2013: Final Gazette dissolved following liquidation.