Company NameSPS Logistics Limited
Company StatusDissolved
Company Number03942447
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Phillip Armstrong
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Willow Bridge Road
London
N1 2LA
Director NameMr Robert David Carr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalwyns
Reigate Road, Buckland
Betchworth
Surrey
RH3 7BG
Secretary NameMr John Phillip Armstrong
NationalityBritish
StatusClosed
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Willow Bridge Road
London
N1 2LA
Director NameTimothy James Bott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleTrainee Manager
Correspondence AddressTichsa 10 Greenhill Farm
Bishops Itchington
Southam
Warwickshire
CV47 2SS
Secretary NameCheryl Bott
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleStudent
Correspondence AddressTichsa 10 Greenhill Farm
Bishops Itchington
Southam
Warwickshire
CV47 2SS
Director NameMr Gordon James Bott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTichsa 10 Greenhill Farm
Bishops Itchington
Southam
CV47 2SS
Director NameMr Declan John Mellett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKihaco Church Road
Church Lawford
Rugby
Warwickshire
CU23 9EG
Director NameJohn Martin Haugen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2007)
RoleCompany Director
Correspondence Address9910 Vernon Road
Lake Stevens
Snohomish 98258
United States
Director NameNicholas Paul Fox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2006)
RoleSales & Marketing Management
Correspondence Address16 The Pastures
Edlesborough
Dunstable
Beds
LU6 2HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

500k at 1Tudor Photographic Group Limited
66.58%
Non-redeemable Prefe
125k at 1Gordon James Bott
16.64%
Non-redeemable Prefe
125k at 1Robert David Carr
16.64%
Non-redeemable Prefe
500 at 1Gordon James Bott
0.07%
Ordinary
500 at 1Robert David Carr
0.07%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a members' voluntary winding up (9 pages)
29 November 2013Return of final meeting in a members' voluntary winding up (9 pages)
31 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-23
(1 page)
31 October 2012Appointment of a voluntary liquidator (1 page)
31 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2012Registered office address changed from C/O Martin & Company 25 St Thomas Street Winchester SO23 9DD on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from C/O Martin & Company 25 st Thomas Street Winchester SO23 9DD on 31 October 2012 (2 pages)
31 October 2012Declaration of solvency (3 pages)
31 October 2012Declaration of solvency (3 pages)
31 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2012Notice of completion of voluntary arrangement (8 pages)
23 July 2012Notice of completion of voluntary arrangement (8 pages)
20 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages)
20 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2012 (2 pages)
20 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2012 (2 pages)
20 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages)
20 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages)
20 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages)
9 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2011 (2 pages)
10 February 2011Notice to Registrar of companies voluntary arrangement taking effect (1 page)
10 February 2011Notice to Registrar of companies voluntary arrangement taking effect (1 page)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (9 pages)
11 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (9 pages)
20 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages)
20 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2010 (2 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
18 June 2009Registered office changed on 18/06/2009 from northfield road kineton road industrial estate southam warwickshire CV47 0RE (1 page)
18 June 2009Registered office changed on 18/06/2009 from northfield road kineton road industrial estate southam warwickshire CV47 0RE (1 page)
20 May 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
20 May 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 February 2009Appointment terminated director declan mellett (1 page)
10 February 2009Appointment Terminated Director declan mellett (1 page)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
6 October 2008Full accounts made up to 31 December 2007 (22 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 April 2008Return made up to 08/03/08; full list of members (5 pages)
5 April 2008Return made up to 08/03/08; full list of members (5 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 March 2008Ad 26/11/07 gbp si 1@1=1 gbp ic 750999/751000 (2 pages)
4 March 2008Ad 26/11/07\gbp si 1@1=1\gbp ic 750999/751000\ (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
2 January 2008Full accounts made up to 31 December 2006 (20 pages)
2 January 2008Full accounts made up to 31 December 2006 (20 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
30 March 2007Return made up to 08/03/07; full list of members (4 pages)
30 March 2007Return made up to 08/03/07; full list of members (4 pages)
22 February 2007Ad 19/12/06--------- £ si 750000@1=750000 £ ic 999/750999 (2 pages)
22 February 2007Nc inc already adjusted 19/12/06 (2 pages)
22 February 2007Nc inc already adjusted 19/12/06 (2 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2007Particulars of contract relating to shares (4 pages)
22 February 2007Ad 19/12/06--------- £ si 750000@1=750000 £ ic 999/750999 (2 pages)
22 February 2007Particulars of contract relating to shares (4 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
26 July 2006Accounting reference date extended from 23/10/06 to 31/12/06 (1 page)
26 July 2006Accounting reference date extended from 23/10/06 to 31/12/06 (1 page)
18 July 2006Accounts for a dormant company made up to 23 October 2005 (5 pages)
18 July 2006Accounts made up to 23 October 2005 (5 pages)
14 July 2006Accounting reference date shortened from 31/12/05 to 23/10/05 (1 page)
14 July 2006Accounting reference date shortened from 31/12/05 to 23/10/05 (1 page)
21 April 2006Return made up to 08/03/06; full list of members (4 pages)
21 April 2006Return made up to 08/03/06; full list of members (4 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
7 February 2006Nc inc already adjusted 27/01/06 (2 pages)
7 February 2006Nc inc already adjusted 27/01/06 (2 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Registered office changed on 25/10/05 from: millar court, 43 station road kenilworth warwickshire CV8 1JD (1 page)
25 October 2005Registered office changed on 25/10/05 from: millar court, 43 station road kenilworth warwickshire CV8 1JD (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
30 March 2005Accounts made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 March 2005Return made up to 08/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 March 2005Return made up to 08/03/05; full list of members (2 pages)
28 April 2004Accounts made up to 31 December 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
6 April 2004Return made up to 08/03/04; full list of members (6 pages)
25 March 2003Accounts made up to 31 December 2002 (1 page)
25 March 2003Return made up to 08/03/03; full list of members (6 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 March 2003Return made up to 08/03/03; full list of members (6 pages)
2 April 2002Return made up to 08/03/02; full list of members (6 pages)
2 April 2002Return made up to 08/03/02; full list of members (6 pages)
20 February 2002Accounts made up to 31 December 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 August 2001Accounts made up to 31 December 2000 (1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 March 2000Incorporation (14 pages)
8 March 2000Incorporation (14 pages)