Company NameSpiralite Ductwork Solutions Limited
Company StatusDissolved
Company Number07365260
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Reimell Ragnauth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Choumert Road
London
SE15 4AB
Secretary NameElaine Dudley
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Euro Court Oliver Close
West Thurrock
RM20 3EE
Director NameMr Peter John Dudley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Eurocourt Oliver Close
Grays
Essex
RM20 3EE
Director NameMr Peter James Merrien
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Eurocourt Oliver Close
Grays
Essex
RM20 3EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Anthony Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Eurocourt Oliver Close
Grays
Essex
RM20 3EE

Contact

Websitespiralite.co.uk
Email address[email protected]
Telephone01375 855136
Telephone regionGrays Thurrock

Location

Registered AddressUnit 10 Eurocourt Oliver Close
Grays
Essex
RM20 3EE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Spiralite Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£628,562
Gross Profit£159,672
Net Worth-£1,135,175
Cash£24
Current Liabilities£1,172,529

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

5 April 2016Delivered on: 6 April 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
9 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
9 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
25 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (10 pages)
11 April 2016Full accounts made up to 30 June 2015 (10 pages)
6 April 2016Registration of charge 073652600001, created on 5 April 2016 (53 pages)
6 April 2016Registration of charge 073652600001, created on 5 April 2016 (53 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (10 pages)
15 April 2015Full accounts made up to 30 June 2014 (10 pages)
21 October 2014Auditor's resignation (1 page)
21 October 2014Auditor's resignation (1 page)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
22 April 2014Full accounts made up to 30 June 2013 (12 pages)
22 April 2014Full accounts made up to 30 June 2013 (12 pages)
20 December 2013Auditor's resignation (1 page)
20 December 2013Auditor's resignation (1 page)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
16 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
16 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (11 pages)
2 March 2012Full accounts made up to 31 May 2011 (11 pages)
26 January 2012Director's details changed for Mr Reimell Ragnauth on 31 December 2011 (2 pages)
26 January 2012Appointment of Mr Peter James Merrien as a director (2 pages)
26 January 2012Termination of appointment of Mark Rose as a director (1 page)
26 January 2012Director's details changed for Mr Reimell Ragnauth on 31 December 2011 (2 pages)
26 January 2012Termination of appointment of Mark Rose as a director (1 page)
26 January 2012Appointment of Mr Peter John Dudlry as a director (2 pages)
26 January 2012Director's details changed for Mr Peter John Dudlry on 31 December 2011 (2 pages)
26 January 2012Appointment of Mr Peter James Merrien as a director (2 pages)
26 January 2012Appointment of Mr Peter John Dudlry as a director (2 pages)
26 January 2012Director's details changed for Mr Peter John Dudlry on 31 December 2011 (2 pages)
7 December 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
7 December 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
11 October 2010Appointment of Mr Mark Anthony Rose as a director (2 pages)
11 October 2010Appointment of Mr Mark Anthony Rose as a director (2 pages)
17 September 2010Appointment of Elaine Dudley as a secretary (3 pages)
17 September 2010Appointment of Elaine Dudley as a secretary (3 pages)
14 September 2010Appointment of Reimell Ragnauth as a director (3 pages)
14 September 2010Appointment of Reimell Ragnauth as a director (3 pages)
9 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)