SPINAKA GROUP PLC

Register to unlock more data on OkredoRegister

SPINAKA GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01784407

Incorporation date

18/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WM PROSERV LLP, The Old Mill, 9 Soar Lane, Leicester LE3 5DECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon08/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon19/07/2009
Administrator's abstract of receipts and payments to 2009-06-30
dot icon27/11/2008
Notice of discharge of Administration Order
dot icon02/06/2008
Insolvency court order
dot icon27/05/2008
Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE
dot icon06/02/2008
Administrator's abstract of receipts and payments
dot icon20/08/2007
Registered office changed on 21/08/07 from: c/o hkm the old mill 9 soar lane leicester LE3 5DE
dot icon19/08/2007
Administrator's abstract of receipts and payments
dot icon12/02/2007
Administrator's abstract of receipts and payments
dot icon25/09/2006
Administrator's abstract of receipts and payments
dot icon08/02/2006
Administrator's abstract of receipts and payments
dot icon25/09/2005
Administrator's abstract of receipts and payments
dot icon16/02/2005
Administrator's abstract of receipts and payments
dot icon26/09/2004
Administrator's abstract of receipts and payments
dot icon15/03/2004
Administrator's abstract of receipts and payments
dot icon29/10/2003
Notice of result of meeting of creditors
dot icon13/10/2003
Statement of administrator's proposal
dot icon13/08/2003
Registered office changed on 14/08/03 from: radcliffe house blenheim court lode lane solihull west midlands B91 2AA
dot icon11/08/2003
Administration Order
dot icon11/08/2003
Notice of Administration Order
dot icon16/07/2003
Certificate of change of name
dot icon02/03/2003
Certificate of change of name
dot icon27/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon05/09/2002
Resolutions
dot icon27/08/2002
£ ic 50000/45000 31/07/02 £ sr 5000@1=5000
dot icon13/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 02/07/02; full list of members
dot icon07/08/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon03/02/2002
New secretary appointed
dot icon03/02/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned;director resigned
dot icon29/11/2001
New director appointed
dot icon24/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon31/07/2001
Return made up to 02/07/01; full list of members
dot icon30/10/2000
Full group accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 02/07/00; full list of members
dot icon31/07/2000
Director resigned
dot icon05/01/2000
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Full group accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 02/07/99; no change of members
dot icon03/08/1999
Director's particulars changed
dot icon17/06/1999
New secretary appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Secretary resigned
dot icon08/09/1998
Full group accounts made up to 1998-03-31
dot icon30/07/1998
Return made up to 02/07/98; no change of members
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Registered office changed on 31/07/98 from: arthur house roman way coleshill birmingham B46 1HQ
dot icon15/06/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon06/02/1998
Declaration of satisfaction of mortgage/charge
dot icon26/01/1998
Director resigned
dot icon04/11/1997
New secretary appointed
dot icon29/10/1997
Full group accounts made up to 1997-03-31
dot icon17/09/1997
Secretary resigned;director resigned
dot icon14/09/1997
Return made up to 02/07/97; full list of members
dot icon14/09/1997
New secretary appointed;new director appointed
dot icon10/08/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon19/05/1997
Secretary resigned;director resigned
dot icon29/10/1996
Full group accounts made up to 1996-03-31
dot icon05/08/1996
Return made up to 02/07/96; full list of members
dot icon05/08/1996
Secretary's particulars changed;director's particulars changed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon09/01/1996
New secretary appointed
dot icon09/01/1996
Secretary resigned
dot icon27/09/1995
Full group accounts made up to 1995-03-31
dot icon06/08/1995
Return made up to 02/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full group accounts made up to 1994-03-31
dot icon22/06/1994
Return made up to 02/07/94; no change of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon20/06/1993
Return made up to 02/07/93; full list of members
dot icon22/11/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 02/07/92; no change of members
dot icon10/03/1992
Full group accounts made up to 1991-03-31
dot icon07/10/1991
Return made up to 02/07/91; no change of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon25/11/1990
Full group accounts made up to 1990-03-31
dot icon10/07/1990
Return made up to 02/07/90; full list of members
dot icon27/02/1990
Memorandum and Articles of Association
dot icon01/02/1990
Certificate of change of name
dot icon07/11/1989
Certificate of re-registration from Private to Public Limited Company
dot icon07/11/1989
Resolutions
dot icon05/11/1989
Re-registration of Memorandum and Articles
dot icon05/11/1989
Declaration on reregistration from private to PLC
dot icon05/11/1989
Balance Sheet
dot icon05/11/1989
Auditor's report
dot icon05/11/1989
Auditor's statement
dot icon05/11/1989
Application for reregistration from private to PLC
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Ad 23/10/89--------- £ si 49900@1=49900 £ ic 100/50000
dot icon30/10/1989
£ nc 1000/50000 23/10/89
dot icon18/06/1989
Return made up to 09/06/89; full list of members
dot icon18/06/1989
Accounts for a small company made up to 1989-03-31
dot icon19/01/1989
Director resigned
dot icon25/08/1988
Accounts for a small company made up to 1988-03-31
dot icon25/08/1988
Return made up to 08/08/88; full list of members
dot icon07/08/1988
Registered office changed on 08/08/88 from: 65 bellevue road earl shilton leicestershire
dot icon16/07/1987
Accounts for a small company made up to 1987-03-31
dot icon16/07/1987
Return made up to 17/06/87; full list of members
dot icon01/08/1986
Accounts for a small company made up to 1986-03-31
dot icon01/08/1986
Return made up to 30/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Churan, Simon Karl John
Director
11/06/1999 - 28/02/2002
4
Churan, Simon Karl John
Director
31/07/2002 - Present
4
Carvlin, Alastair Charles
Director
20/09/1999 - 12/02/2000
-
Lloyd, Nigel Huw Parker
Secretary
27/03/1997 - 01/08/1997
5
King, Richard Dean
Secretary
01/08/1997 - 11/06/1999
5

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 SPINAKA GROUP PLC

SPINAKA GROUP PLC is an(a) Dissolved company incorporated on 18/01/1984 with the registered office located at C/O WM PROSERV LLP, The Old Mill, 9 Soar Lane, Leicester LE3 5DE. 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 SPINAKA GROUP PLC?

toggle

SPINAKA GROUP PLC is currently Dissolved. It was registered on 18/01/1984 and dissolved on 08/11/2010.

Where is SPINAKA GROUP PLC located?

toggle

SPINAKA GROUP PLC is registered at C/O WM PROSERV LLP, The Old Mill, 9 Soar Lane, Leicester LE3 5DE.

What does SPINAKA GROUP PLC do?

toggle

SPINAKA GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SPINAKA GROUP PLC?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved via compulsory strike-off.