Company NameSPCD (Sutton In Ashfield) Limited
Company StatusDissolved
Company Number06006501
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSPCD (Kirkintilloch) Limited

Business Activity

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

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
Director NameAssura Cs Limited (Corporation)
StatusClosed
Appointed16 March 2011(4 years, 3 months after company formation)
Appointment Duration10 years (closed 16 March 2021)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 week, 1 day after company formation)
Appointment Duration4 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed30 November 2006(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2007)
RoleCompany Director
Correspondence AddressC/O Wendy Hall Sapphire Court
Walsgrave
Coventry
CV2 2TX
Director NameMr Antony John Walters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
18 Langton Road
Great Bowden
Leicestershire
LE16 7EZ
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address65 Ophelia Drive, Heathcote
Warwick
Warwickshire
CV34 6XJ
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Stephen Gregory Minion
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Stomp Road
Burnham
Berkshire
SL1 7LW
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory Stomp Road
Burnham
Berkshire
SL1 7LW
Secretary NameKate Elizabeth Centauro
NationalityBritish
StatusResigned
Appointed20 November 2009(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressThe Priory Stomp Road
Burnham
Berkshire
SL1 7LW
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteashleyhouse.co.uk
Email address[email protected]
Telephone01392 202320
Telephone regionExeter

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Medical Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 December 2009Delivered on: 30 December 2009
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as land on the north west side of new street sutton in ashfield t/no NT432048 and 1-9 (odd) king street sutton in ashfield t/no NT410716 and f/h property being unregistered land at king street sutton in ashfield see image for full details.
Outstanding
23 December 2009Delivered on: 30 December 2009
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as land on the north west side of new street sutton in ashfield t/no NT432048 and 1-9 (odd) king street sutton in ashfield t/no NT410716 and f/h property being unregistered land at king street sutton in ashfield see image for full details.
Outstanding
20 November 2009Delivered on: 30 November 2009
Persons entitled: Admenta Holdings Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pay the secured obligations to the chargee all security created inclusive of the charge full title guarantee see image for full details.
Outstanding

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
25 January 2018Cessation of Medical Properties Limited as a person with significant control on 11 January 2018 (1 page)
25 January 2018Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages)
25 January 2018Satisfaction of charge 1 in full (1 page)
24 January 2018Satisfaction of charge 2 in full (4 pages)
24 January 2018Satisfaction of charge 3 in full (4 pages)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages)
9 January 2018Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
15 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
2 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
20 May 2011Termination of appointment of Bruce Walker as a director (1 page)
20 May 2011Termination of appointment of Bruce Walker as a director (1 page)
4 May 2011Amended full accounts made up to 30 April 2010 (14 pages)
4 May 2011Amended full accounts made up to 30 April 2010 (14 pages)
11 April 2011Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages)
11 April 2011Appointment of Mr Nigel Keith Rawlings as a director (3 pages)
11 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
11 April 2011Appointment of Assura Limited as a director (3 pages)
11 April 2011Termination of appointment of Stephen Minion as a director (2 pages)
11 April 2011Appointment of Mr Nigel Keith Rawlings as a director (3 pages)
11 April 2011Appointment of Assura Limited as a director (3 pages)
11 April 2011Termination of appointment of Stephen Minion as a director (2 pages)
11 April 2011Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 11 April 2011 (2 pages)
11 April 2011Appointment of Andrew Simon Darke as a director (3 pages)
11 April 2011Appointment of Andrew Simon Darke as a director (3 pages)
11 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
7 April 2011Termination of appointment of Kate Centauro as a secretary (1 page)
7 April 2011Termination of appointment of Kate Centauro as a secretary (1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 30 April 2010 (12 pages)
12 August 2010Full accounts made up to 30 April 2010 (12 pages)
1 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2009Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 21 December 2009 (2 pages)
18 December 2009Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 18 December 2009 (1 page)
18 December 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
18 December 2009Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 18 December 2009 (1 page)
18 December 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
10 December 2009Termination of appointment of Antony Walters as a director (2 pages)
10 December 2009Termination of appointment of Peter Smerdon as a director (2 pages)
10 December 2009Termination of appointment of Jennifer Brierley as a secretary (2 pages)
10 December 2009Appointment of Kate Elizabeth Centauro as a secretary (3 pages)
10 December 2009Termination of appointment of Jennifer Brierley as a secretary (2 pages)
10 December 2009Termination of appointment of Antony Walters as a director (2 pages)
10 December 2009Appointment of Mr Stephen Gregory Minion as a director (3 pages)
10 December 2009Appointment of Mr Stephen Gregory Minion as a director (3 pages)
10 December 2009Termination of appointment of Andrew Willetts as a director (2 pages)
10 December 2009Appointment of Mr Bruce Layland Walker as a director (3 pages)
10 December 2009Termination of appointment of Andrew Willetts as a director (2 pages)
10 December 2009Appointment of Kate Elizabeth Centauro as a secretary (3 pages)
10 December 2009Appointment of Mr Bruce Layland Walker as a director (3 pages)
10 December 2009Termination of appointment of Peter Smerdon as a director (2 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 November 2009Annual return made up to 20 November 2008 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 20 November 2008 with a full list of shareholders (6 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 November 2008Return made up to 20/11/08; full list of members (4 pages)
27 November 2008Return made up to 20/11/08; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 July 2008Company name changed spcd (kirkintilloch) LIMITED\certificate issued on 29/07/08 (2 pages)
26 July 2008Company name changed spcd (kirkintilloch) LIMITED\certificate issued on 29/07/08 (2 pages)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
14 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
9 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
3 December 2007Return made up to 20/11/07; full list of members (3 pages)
3 December 2007Return made up to 20/11/07; full list of members (3 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
19 December 2006New director appointed (2 pages)
22 November 2006Incorporation (18 pages)
22 November 2006Incorporation (18 pages)