Cheshire
CW1 6BP
Director Name | David Clarke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 William Crescent Sheffield South Yorkshire S20 5DJ |
Director Name | Mr Robert Morgan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 February 2015) |
Role | Wholesale Confec & Tabacconist |
Country of Residence | England |
Correspondence Address | Cribbs Cottage The Drift Road, Wymondham Melton Mowbray Leicestershire LE14 2BP |
Director Name | Mr Mark John Titterton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Bun Alley, Pilsley Bakewell Derbyshire DE45 1UH |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 William Crescent Sheffield South Yorkshire S20 5DJ |
Director Name | Mrs Nicola Morgan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2010(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Wood Way Barlbourough Links Barlbourough Derbyshire S43 3XN |
Director Name | Mr Ben Morgan |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN |
Director Name | Mr Anthony Sean Liversidge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 80 Mount Street Nottingham NG1 6HH |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 80 Mount Street Nottingham NG1 6HH |
Website | spar.co.uk |
---|---|
Telephone | 07 627000000 |
Telephone region | Mobile |
Registered Address | Unit 1 Weston Road Crewe CW1 6BP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
95 at £1 | Bargain Booze Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,379,336 |
Gross Profit | £6,846,169 |
Net Worth | £2,011,216 |
Cash | £982,750 |
Current Liabilities | £3,618,733 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 February 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 6 March 2019 (overdue) |
1 July 2008 | Delivered on: 9 July 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
15 May 2023 | Order of court to wind up (3 pages) |
---|---|
10 May 2023 | Order of court to wind up (2 pages) |
9 May 2023 | Order of court - restore and wind up (2 pages) |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
20 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
6 March 2018 | Accounts for a dormant company made up to 30 April 2017 (12 pages) |
27 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
27 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
27 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 1 May 2016 (12 pages) |
2 March 2017 | Accounts for a dormant company made up to 1 May 2016 (12 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages) |
23 February 2017 | Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages) |
22 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
22 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
16 March 2016 | Total exemption full accounts made up to 26 April 2015 (12 pages) |
16 March 2016 | Total exemption full accounts made up to 26 April 2015 (12 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 March 2016 | Satisfaction of charge 1 in full (4 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
21 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page) |
21 January 2016 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
21 January 2016 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages) |
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Consolidation of shares on 4 February 2015 (5 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Consolidation of shares on 4 February 2015 (5 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Consolidation of shares on 4 February 2015 (5 pages) |
17 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
23 February 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
23 February 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
10 February 2015 | Termination of appointment of Ben Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Ben Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Nicola Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Nicola Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page) |
10 February 2015 | Termination of appointment of Ben Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Nicola Morgan as a director on 4 February 2015 (1 page) |
10 February 2015 | Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
24 September 2012 | Auditor's resignation (1 page) |
24 September 2012 | Auditor's resignation (1 page) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
5 July 2012 | Cancellation of shares. Statement of capital on 5 July 2012
|
5 July 2012 | Purchase of own shares. (3 pages) |
5 July 2012 | Cancellation of shares. Statement of capital on 5 July 2012
|
5 July 2012 | Cancellation of shares. Statement of capital on 5 July 2012
|
5 July 2012 | Purchase of own shares. (3 pages) |
29 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (20 pages) |
29 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (20 pages) |
16 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
16 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
7 March 2012 | Appointment of Anthony Sean Liversidge as a director (3 pages) |
7 March 2012 | Appointment of Anthony Sean Liversidge as a director (3 pages) |
28 February 2012 | Termination of appointment of David Clarke as a secretary (2 pages) |
28 February 2012 | Termination of appointment of David Clarke as a secretary (2 pages) |
28 February 2012 | Termination of appointment of David Clarke as a director (2 pages) |
28 February 2012 | Termination of appointment of David Clarke as a director (2 pages) |
15 December 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
15 December 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
30 December 2010 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of company's objects (2 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 November 2010 | Statement of company's objects (2 pages) |
12 November 2010 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2010 | Appointment of Ben Morgan as a director (3 pages) |
21 July 2010 | Appointment of Ben Morgan as a director (3 pages) |
26 May 2010 | Appointment of Nicola Morgan as a director (3 pages) |
26 May 2010 | Appointment of Nicola Morgan as a director (3 pages) |
17 March 2010 | Director's details changed for Robert Morgan on 1 November 2009 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Robert Morgan on 1 November 2009 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Robert Morgan on 1 November 2009 (2 pages) |
12 December 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
12 December 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
26 May 2009 | Auditor's resignation (1 page) |
26 May 2009 | Auditor's resignation (1 page) |
19 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
9 July 2008 | S-div (2 pages) |
9 July 2008 | Statement of affairs (11 pages) |
9 July 2008 | Ad 01/07/08\gbp si [email protected]=89\gbp ic 1/90\ (2 pages) |
9 July 2008 | Ad 01/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages) |
9 July 2008 | Ad 01/07/08\gbp si [email protected]=89\gbp ic 1/90\ (2 pages) |
9 July 2008 | Ad 01/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages) |
9 July 2008 | S-div (2 pages) |
9 July 2008 | Statement of affairs (11 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Director appointed robert morgan (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Director appointed robert morgan (2 pages) |
8 July 2008 | Appointment terminated director willoughby corporate registrars LIMITED (1 page) |
8 July 2008 | Director and secretary appointed david clarke (2 pages) |
8 July 2008 | Director appointed mark titterton (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated secretary willoughby corporate secretarial LIMITED (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated director willoughby corporate registrars LIMITED (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Director and secretary appointed david clarke (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Appointment terminated secretary willoughby corporate secretarial LIMITED (1 page) |
8 July 2008 | Director appointed mark titterton (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 80 mount street nottingham NG1 6HH (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 80 mount street nottingham NG1 6HH (1 page) |
9 May 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
9 May 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
2 May 2008 | Company name changed willoughby (572) LIMITED\certificate issued on 02/05/08 (2 pages) |
2 May 2008 | Company name changed willoughby (572) LIMITED\certificate issued on 02/05/08 (2 pages) |
20 February 2008 | Incorporation (20 pages) |
20 February 2008 | Incorporation (20 pages) |