Company NameSpectrum Energy Limited
Company StatusDissolved
Company Number03322951
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)
Previous NamePluva Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarrell Nicholls
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 25 August 2011)
RoleCompany Director
Correspondence Address2 Queens Park South Drive
Bournemouth
Dorset
BH8 9BL
Secretary NameMolly Waterman
NationalityBritish
StatusClosed
Appointed01 July 2002(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 25 August 2011)
RoleCompany Director
Correspondence Address192 Charminster Road
Bournemouth
Dorset
BH8 9RL
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameBaroness Michelle Diane Nicholls
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 1998)
RoleBusiness Woman
Correspondence Address3 Roslin Gardens
Talbot Woods
Bournemouth
Dorset
BH3 7DR
Director NamePlacido Sorrenti
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1997(5 months after company formation)
Appointment Duration1 month (resigned 03 September 1997)
RoleSalesman
Correspondence Address10 Glendale Avenue
Ferndown
Dorset
BH22 9LF
Secretary NameKate Day
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address1 Courier Cottages
Partingdale Lane
London
NW7 1NX
Director NameWilliam Mold
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 2001)
RoleSales Executive
Correspondence Address2 Queens Park South Drive
Bournemouth
Dorset
BH8 9BL

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,757
Cash£294,726
Current Liabilities£964,146

Accounts

Latest Accounts27 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Filing History

25 August 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 25 February 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 25 August 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
24 October 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
12 September 2006Liquidators' statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators' statement of receipts and payments (5 pages)
15 December 2005S/S release of liquidator (1 page)
15 December 2005S/S release of liquidator (1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
20 September 2005Liquidators' statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page)
26 August 2005Registered office changed on 26/08/05 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page)
14 September 2004Statement of affairs (6 pages)
14 September 2004Statement of affairs (6 pages)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Registered office changed on 06/09/04 from: c/o b&c associates trafalgar house grenville place mill hill london NW7 3AS (1 page)
6 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2004Notice of Constitution of Liquidation Committee (2 pages)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2004Registered office changed on 06/09/04 from: c/o b&c associates trafalgar house grenville place mill hill london NW7 3AS (1 page)
6 September 2004Notice of Constitution of Liquidation Committee (2 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
16 August 2004Registered office changed on 16/08/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
16 August 2004Registered office changed on 16/08/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
25 February 2004Return made up to 24/02/04; full list of members (5 pages)
25 February 2004Return made up to 24/02/04; full list of members (5 pages)
14 January 2004Accounts for a small company made up to 27 August 2002 (7 pages)
14 January 2004Accounts for a small company made up to 27 August 2002 (7 pages)
1 March 2003Return made up to 24/02/03; full list of members (5 pages)
1 March 2003Return made up to 24/02/03; full list of members (5 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
25 January 2003Location of register of members (non legible) (1 page)
25 January 2003Location of register of members (non legible) (1 page)
13 January 2003Registered office changed on 13/01/03 from: 13B bittacy hill mill hill london NW7 1HS (1 page)
13 January 2003Registered office changed on 13/01/03 from: 13B bittacy hill mill hill london NW7 1HS (1 page)
5 September 2002Accounting reference date extended from 28/02/02 to 27/08/02 (1 page)
5 September 2002Accounting reference date extended from 28/02/02 to 27/08/02 (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Full accounts made up to 28 February 2001 (12 pages)
6 August 2002Full accounts made up to 28 February 2001 (12 pages)
24 July 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2002Return made up to 24/02/02; full list of members (7 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Full accounts made up to 29 February 2000 (13 pages)
24 July 2001Full accounts made up to 29 February 2000 (13 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Return made up to 24/02/01; full list of members (6 pages)
1 June 2001Return made up to 24/02/01; full list of members (6 pages)
1 June 2000Full accounts made up to 28 February 1999 (10 pages)
1 June 2000Full accounts made up to 28 February 1999 (10 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
27 March 2000Return made up to 24/02/00; full list of members (6 pages)
27 March 2000Return made up to 24/02/00; full list of members (6 pages)
12 August 1999Return made up to 24/02/99; full list of members (5 pages)
12 August 1999Return made up to 24/02/99; full list of members (5 pages)
31 March 1999Full accounts made up to 28 February 1998 (8 pages)
31 March 1999Full accounts made up to 28 February 1998 (8 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
16 June 1998Return made up to 24/02/98; full list of members (6 pages)
16 June 1998Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Return made up to 24/02/98; full list of members (6 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: third floor 55 gower street london WC1E 6HQ (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: third floor 55 gower street london WC1E 6HQ (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
13 June 1997Company name changed pluva LIMITED\certificate issued on 16/06/97 (2 pages)
13 June 1997Company name changed pluva LIMITED\certificate issued on 16/06/97 (2 pages)
24 February 1997Incorporation (15 pages)