Company NameSPV Limited
DirectorEgon Dennis
Company StatusLiquidation
Company Number07263491
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Egon Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBuzon 728, Sierra De Altea
03599
Altea,Vella
Alicante
Spain

Contact

Telephone01642 469321
Telephone regionMiddlesbrough

Location

Registered Address2nd Floor Cuthbert House
All Saints Office Centre
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Egon Neil Dennis
100.00%
Ordinary

Financials

Year2014
Net Worth£484,360
Cash£143,426
Current Liabilities£236,017

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Liquidators' statement of receipts and payments to 2 April 2015 (13 pages)
15 May 2015Liquidators statement of receipts and payments to 2 April 2015 (13 pages)
15 May 2015Liquidators' statement of receipts and payments to 2 April 2015 (13 pages)
15 May 2015Liquidators statement of receipts and payments to 2 April 2015 (13 pages)
21 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
21 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
15 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (11 pages)
15 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (11 pages)
15 April 2014Liquidators statement of receipts and payments to 20 February 2014 (11 pages)
5 February 2014Notice of ceasing to act as receiver or manager (4 pages)
5 February 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
5 February 2014Receiver's abstract of receipts and payments to 17 January 2014 (2 pages)
5 February 2014Notice of ceasing to act as receiver or manager (4 pages)
21 May 2013Appointment of receiver or manager (4 pages)
21 May 2013Appointment of receiver or manager (4 pages)
22 March 2013Statement of affairs with form 4.19 (6 pages)
22 March 2013Statement of affairs with form 4.19 (6 pages)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 20 February 2013 (2 pages)
22 August 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
22 August 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
31 August 2011Duplicate mortgage certificatecharge no:6 (10 pages)
31 August 2011Duplicate mortgage certificatecharge no:6 (10 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 December 2010Registered office address changed from 108 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 108 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF United Kingdom on 17 December 2010 (1 page)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)