Company NameSP Group Holdings Limited
Company StatusDissolved
Company Number04573393
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameHamsard 2617 Limited

Business Activity

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

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed13 September 2004(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NamePhillip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(5 years, 9 months after company formation)
Appointment Duration6 years (closed 19 August 2014)
RoleSecretary
Correspondence Address35 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed25 July 2008(5 years, 9 months after company formation)
Appointment Duration6 years (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NamePaul Anthony Gibbons
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressTurnpike Orchard Fosse Way
Halford
Shipston On Stour
Warwickshire
CV36 5BN
Director NameMr Michael Carney Gray Hunter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Broadlands Road
London
N6 4AE
Director NameMark Alexander Lockley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgewood Gables The Holloway
Rowney Green
Worcestershire
B48 7QA
Director NameBrian Edward William Pugh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address4 Bryn Melys
Broadlands
Bridgend
CF31 5DN
Wales
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Well
Chapel Street Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QE
Director NameAdrian Willetts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Meadow
Pedmore
Stourbridge
West Midlands
DY9 0YY
Secretary NameMark Alexander Lockley
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address4 Lickey Grange Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RD
Director NameMr Terence Michael Gateley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Farquhar Road
Edgbaston
Birmingham
B15 3RA
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Miles Lovelace Brereton Emley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
Ashford Hill
Thatcham
Berkshire
RG19 8AZ
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.spgroup.co.uk/

Location

Registered AddressOne Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10k at £0.01St. Ives PLC
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
11 September 2013Full accounts made up to 27 July 2012 (10 pages)
11 September 2013Full accounts made up to 27 July 2012 (10 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
28 March 2013Consolidation of shares on 7 March 2013 (5 pages)
28 March 2013Consolidation of shares on 7 March 2013 (5 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC consolidated 07/03/2013
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC consolidated 07/03/2013
(13 pages)
28 March 2013Consolidation of shares on 7 March 2013 (5 pages)
6 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (7 pages)
5 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
5 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (9 pages)
3 May 2011Accounts for a dormant company made up to 30 July 2010 (9 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
29 April 2010Full accounts made up to 31 July 2009 (15 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Full accounts made up to 31 July 2009 (15 pages)
28 May 2009Full accounts made up to 1 August 2008 (14 pages)
28 May 2009Full accounts made up to 1 August 2008 (14 pages)
28 May 2009Full accounts made up to 1 August 2008 (14 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
18 August 2008Director appointed st ives PLC (2 pages)
18 August 2008Director appointed st ives PLC (2 pages)
11 August 2008Director appointed phillip charles harris (2 pages)
11 August 2008Director appointed phillip charles harris (2 pages)
8 August 2008Appointment terminated director simon ward (1 page)
8 August 2008Appointment terminated director simon ward (1 page)
8 August 2008Appointment terminated director brian edwards (1 page)
8 August 2008Appointment terminated director brian edwards (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
14 July 2008Appointment terminated director miles emley (1 page)
14 July 2008Appointment terminated director miles emley (1 page)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 May 2007Full accounts made up to 28 July 2006 (15 pages)
16 May 2007Full accounts made up to 28 July 2006 (15 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
16 May 2006Group of companies' accounts made up to 29 July 2005 (23 pages)
16 May 2006Group of companies' accounts made up to 29 July 2005 (23 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006Location of debenture register (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Location of debenture register (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
18 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
18 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
10 October 2005Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page)
10 October 2005Registered office changed on 10/10/05 from: 9 hedera road ravensbank business park redditch west midlands B98 9EY (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
4 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Location of register of members (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Location of register of members (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
29 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 April 2004Location of register of members (1 page)
19 April 2004Location of register of members (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
21 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
21 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
23 May 2003Ad 02/04/03--------- £ si [email protected]=99 £ ic 1/100 (7 pages)
23 May 2003Ad 02/04/03--------- £ si [email protected]=99 £ ic 1/100 (7 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 April 2003S-div 02/04/03 (2 pages)
28 April 2003S-div 02/04/03 (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
25 March 2003Company name changed hamsard 2617 LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed hamsard 2617 LIMITED\certificate issued on 25/03/03 (2 pages)
25 October 2002Incorporation (17 pages)
25 October 2002Incorporation (17 pages)