SPS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

SPS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03850111

Incorporation date

28/09/1999

Size

Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon02/07/2012
Final Gazette dissolved following liquidation
dot icon02/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-07
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2011-11-22
dot icon01/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon01/01/2012
Appointment of a voluntary liquidator
dot icon29/09/2011
Registered office address changed from 62 Wilson Street London EC2A 2BU on 2011-09-30
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-08-07
dot icon09/02/2011
Liquidators' statement of receipts and payments to 2011-02-07
dot icon07/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2009
Administrator's progress report to 2009-08-04
dot icon14/05/2009
Certificate of change of name
dot icon30/04/2009
Statement of affairs with form 2.14B
dot icon22/04/2009
Result of meeting of creditors
dot icon07/04/2009
Statement of administrator's proposal
dot icon11/02/2009
Registered office changed on 12/02/2009 from 1 vicarage lane stratford london E15 4HF
dot icon10/02/2009
Appointment of an administrator
dot icon28/01/2009
Appointment Terminate, Director Del Hunter Logged Form
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2009
Appointment Terminated Secretary maureen french
dot icon25/01/2009
Appointment Terminated Director yasmeen stratton
dot icon25/01/2009
Appointment Terminated Director jeffrey johnson
dot icon25/01/2009
Appointment Terminated Director del hunter
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2008
Gbp ic 148820.99/145877.55 19/11/08 gbp sr [email protected]=2943.44
dot icon03/11/2008
Gbp ic 148847.24/148820.99 30/09/08 gbp sr [email protected]=26.25
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon30/09/2008
Ad 10/01/08 gbp si 25000@1=25000 gbp ic 98846.33/123846.33
dot icon19/06/2008
Gbp ic 98913/98846.33 11/06/08 gbp sr [email protected]=66.67
dot icon02/02/2008
Full accounts made up to 2007-03-28
dot icon18/11/2007
Nc inc already adjusted 03/07/07
dot icon18/11/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon24/10/2007
Ad 06/09/07--------- £ si 25000@1=25000
dot icon24/10/2007
Ad 05/09/07--------- £ si 25000@1=25000
dot icon24/10/2007
Return made up to 29/09/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon13/07/2007
Registered office changed on 14/07/07 from: key house 342 hoe street london E17 9PX
dot icon28/06/2007
Ad 01/06/07--------- £ si [email protected]=100 £ ic 50913/51013
dot icon28/03/2007
Director resigned
dot icon18/02/2007
Accounts for a medium company made up to 2006-03-28
dot icon01/11/2006
Ad 09/10/06--------- £ si [email protected]=100 £ ic 50813/50913
dot icon01/11/2006
Return made up to 29/09/06; full list of members
dot icon01/11/2006
Location of register of members
dot icon19/09/2006
Full accounts made up to 2005-03-28
dot icon16/08/2006
Ad 11/05/05--------- £ si [email protected]
dot icon19/07/2006
£ ic 52084/48561 05/07/06 £ sr [email protected]=3523
dot icon22/05/2006
£ ic 52144/52084 03/05/06 £ sr [email protected]=60
dot icon19/10/2005
Return made up to 29/09/05; change of members
dot icon19/10/2005
Director's particulars changed
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Full accounts made up to 2004-03-28
dot icon28/03/2005
Ad 05/09/04-21/03/05 £ si [email protected]
dot icon07/03/2005
Return made up to 29/09/04; full list of members
dot icon14/06/2004
Ad 30/04/04--------- £ si [email protected]=394 £ ic 51216/51610
dot icon29/01/2004
Full accounts made up to 2003-03-28
dot icon07/10/2003
Return made up to 29/09/03; full list of members
dot icon12/08/2003
New director appointed
dot icon05/06/2003
Ad 14/04/03--------- £ si [email protected]=1337 £ ic 51406/52743
dot icon29/04/2003
Ad 27/03/03--------- £ si [email protected]=189 £ ic 51217/51406
dot icon16/04/2003
Return made up to 29/09/02; full list of members
dot icon30/01/2003
Accounts for a medium company made up to 2002-03-28
dot icon24/10/2002
Ad 04/09/02--------- £ si [email protected]=550 £ ic 50667/51217
dot icon15/10/2001
Return made up to 29/09/01; full list of members
dot icon30/07/2001
New director appointed
dot icon29/07/2001
Accounts for a medium company made up to 2001-03-28
dot icon24/07/2001
Ad 15/03/01--------- £ si [email protected]=1000 £ ic 51666/52666
dot icon17/07/2001
Ad 01/03/01--------- £ si [email protected]=666 £ ic 51000/51666
dot icon27/11/2000
Ad 28/09/00--------- £ si [email protected]
dot icon12/11/2000
Return made up to 29/09/00; full list of members
dot icon05/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Ad 25/02/00--------- £ si [email protected]=39998 £ ic 11002/51000
dot icon16/04/2000
Ad 05/04/00--------- £ si [email protected]=11000 £ ic 2/11002
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon05/04/2000
Accounting reference date extended from 30/09/00 to 28/03/01
dot icon14/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon21/02/2000
Secretary resigned;director resigned
dot icon16/01/2000
Certificate of change of name
dot icon24/11/1999
Certificate of change of name
dot icon17/10/1999
New director appointed
dot icon17/10/1999
Director resigned
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
New secretary appointed
dot icon28/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2007
dot iconLast change occurred
27/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/03/2007
dot iconNext account date
27/03/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
28/09/1999 - 28/09/1999
4893
French, Maureen
Secretary
09/03/2000 - 18/01/2009
1
Hudson, Noel Aston
Secretary
28/09/1999 - 31/01/2000
-
Key Legal Services (Nominees) Limited
Nominee Director
28/09/1999 - 28/09/1999
4782
French, Peter John
Director
28/09/1999 - Present
14

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 SPS REALISATIONS LIMITED

SPS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 28/09/1999 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPS REALISATIONS LIMITED?

toggle

SPS REALISATIONS LIMITED is currently Dissolved. It was registered on 28/09/1999 and dissolved on 02/07/2012.

Where is SPS REALISATIONS LIMITED located?

toggle

SPS REALISATIONS LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does SPS REALISATIONS LIMITED do?

toggle

SPS REALISATIONS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for SPS REALISATIONS LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved following liquidation.