Company NameSpice Holdings Trustees Limited
Company StatusDissolved
Company Number03983550
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameFreedom Group Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Carl James Chambers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed26 April 2000(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 2004)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr Richard George Charles Harris
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shearwater Drive
Westhoughton
Bolton
BL5 2SN
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(11 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
FY3 9XG

Contact

Websitespiceplc.com
Telephone0845 1642020
Telephone regionUnknown

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Enserve Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

12 October 2006Delivered 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 2000Delivered 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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 April 2017Registered 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 2017Registered 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 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
6 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of David Owens as a director (1 page)
6 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
6 December 2013Termination of appointment of David Owens as a director (1 page)
6 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page)
2 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 January 2012Termination of appointment of Richard Harris as a director (1 page)
31 January 2012Termination of appointment of Richard Harris as a director (1 page)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
29 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
29 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
29 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
29 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
29 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
29 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
29 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
29 December 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
29 December 2011Appointment of Mr David William Owens as a director (2 pages)
29 December 2011Appointment of Mr David William Owens as a director (2 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
6 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
6 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
6 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
6 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
17 May 2010Appointment of a secretary (1 page)
17 May 2010Appointment of a secretary (1 page)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
29 August 2008Return made up to 25/04/08; full list of members (3 pages)
29 August 2008Return made up to 25/04/08; full list of members (3 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
4 July 2007Return made up to 25/04/07; full list of members (2 pages)
4 July 2007Return made up to 25/04/07; full list of members (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house 111 bradford road tingley wakefield yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
24 October 2006Particulars of mortgage/charge (11 pages)
15 May 2006Return made up to 25/04/06; full list of members (2 pages)
15 May 2006Return made up to 25/04/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
25 May 2005Return made up to 25/04/05; full list of members (2 pages)
25 May 2005Return made up to 25/04/05; full list of members (2 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
15 May 2004Return made up to 25/04/04; full list of members (7 pages)
15 May 2004Return made up to 25/04/04; full list of members (7 pages)
17 June 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(7 pages)
17 June 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(7 pages)
24 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
19 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
5 August 2002Company name changed freedom group trustees LIMITED\certificate issued on 05/08/02 (3 pages)
5 August 2002Company name changed freedom group trustees LIMITED\certificate issued on 05/08/02 (3 pages)
30 May 2002Return made up to 25/04/02; full list of members (5 pages)
30 May 2002Return made up to 25/04/02; full list of members (5 pages)
27 May 2002Registered office changed on 27/05/02 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
27 May 2002Registered office changed on 27/05/02 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
19 June 2001Return made up to 25/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001Return made up to 25/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page)
9 June 2000New director appointed (4 pages)
9 June 2000New director appointed (4 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: west park house 7-9 wilkinson avenue, blackpool lancashire FY3 9XG (1 page)
9 June 2000Director resigned (1 page)
25 April 2000Incorporation (29 pages)
25 April 2000Incorporation (29 pages)