London
NW1 4QG
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Carl James Chambers |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 73-75 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr Richard George Charles Harris |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Shearwater Drive Westhoughton Bolton BL5 2SN |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool FY3 9XG |
Website | spiceplc.com |
---|---|
Telephone | 0845 1642020 |
Telephone region | Unknown |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 July 2000 | Delivered on: 19 July 2000 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
6 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of David Owens as a director (1 page) |
6 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
6 December 2013 | Termination of appointment of David Owens as a director (1 page) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
2 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
2 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Richard Harris as a director (1 page) |
31 January 2012 | Termination of appointment of Richard Harris as a director (1 page) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
29 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
29 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
29 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
29 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
29 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
29 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
29 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
29 December 2011 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
29 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
29 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
6 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
6 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
6 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
6 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
17 May 2010 | Appointment of a secretary (1 page) |
17 May 2010 | Appointment of a secretary (1 page) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
29 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 August 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of register of members (1 page) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
4 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
15 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
17 June 2003 | Return made up to 25/04/03; full list of members
|
17 June 2003 | Return made up to 25/04/03; full list of members
|
24 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 August 2002 | Company name changed freedom group trustees LIMITED\certificate issued on 05/08/02 (3 pages) |
5 August 2002 | Company name changed freedom group trustees LIMITED\certificate issued on 05/08/02 (3 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
19 June 2001 | Return made up to 25/04/01; full list of members
|
19 June 2001 | Return made up to 25/04/01; full list of members
|
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page) |
9 June 2000 | Director resigned (1 page) |
25 April 2000 | Incorporation (29 pages) |
25 April 2000 | Incorporation (29 pages) |