Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary Name | Philip Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(same day as company formation) |
Role | Sales |
Correspondence Address | C/O Wilson Field Limited The Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Christopher Coleman |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 June 2012) |
Role | Sales |
Correspondence Address | 8 The Square Stockley Park Heathrow London UB11 1FW |
Director Name | Mr Julian Annesley Bradshaw |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.spidirectentry.com |
---|---|
Telephone | 020 31981364 |
Telephone region | London |
Registered Address | C/O Wilson Field Limited The Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
10 at £1 | Mr Philip Coleman 9.80% Ordinary B |
---|---|
90 at £1 | Mr Philip Coleman 88.24% Ordinary A |
2 at £1 | Mr Philip Coleman 1.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £92,931 |
Cash | £95,096 |
Current Liabilities | £1,153,333 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 10 March 2017 (overdue) |
---|
28 July 2016 | Delivered on: 28 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 March 2015 | Delivered on: 18 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 December 2016 | Delivered on: 19 December 2016 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
14 November 2012 | Delivered on: 16 November 2012 Satisfied on: 22 October 2013 Persons entitled: Pulse Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, any debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 January 2012 | Delivered on: 14 January 2012 Satisfied on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
21 October 2011 | Delivered on: 25 October 2011 Satisfied on: 2 November 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
9 February 2011 | Delivered on: 11 February 2011 Satisfied on: 20 September 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 November 2004 | Delivered on: 4 December 2004 Satisfied on: 18 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 brandon house 13 wyfold road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 25 October 2011 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 2023 | Liquidators' statement of receipts and payments to 17 January 2023 (23 pages) |
---|---|
24 March 2022 | Liquidators' statement of receipts and payments to 17 January 2022 (21 pages) |
13 January 2022 | Appointment of a voluntary liquidator (3 pages) |
30 December 2021 | Removal of liquidator by court order (12 pages) |
27 March 2021 | Liquidators' statement of receipts and payments to 17 January 2021 (21 pages) |
23 March 2020 | Liquidators' statement of receipts and payments to 17 January 2020 (20 pages) |
26 March 2019 | Liquidators' statement of receipts and payments to 17 January 2019 (25 pages) |
31 January 2018 | Administrator's progress report (25 pages) |
30 January 2018 | Appointment of a voluntary liquidator (3 pages) |
18 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
3 September 2017 | Administrator's progress report (23 pages) |
3 September 2017 | Administrator's progress report (23 pages) |
10 March 2017 | Notice of deemed approval of proposals (3 pages) |
10 March 2017 | Notice of deemed approval of proposals (3 pages) |
22 February 2017 | Statement of administrator's proposal (75 pages) |
22 February 2017 | Statement of administrator's proposal (75 pages) |
21 February 2017 | Registered office address changed from 363 Stockley Close West Drayton Middlesex UB7 9BL England to C/O Wilson Field Limited the Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 363 Stockley Close West Drayton Middlesex UB7 9BL England to C/O Wilson Field Limited the Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 21 February 2017 (2 pages) |
8 February 2017 | Appointment of an administrator (1 page) |
8 February 2017 | Appointment of an administrator (1 page) |
18 January 2017 | Satisfaction of charge 046764400008 in full (1 page) |
18 January 2017 | Satisfaction of charge 046764400007 in full (1 page) |
18 January 2017 | Satisfaction of charge 046764400008 in full (1 page) |
18 January 2017 | Satisfaction of charge 046764400009 in full (1 page) |
18 January 2017 | Satisfaction of charge 046764400007 in full (1 page) |
18 January 2017 | Satisfaction of charge 046764400009 in full (1 page) |
19 December 2016 | Registration of charge 046764400010, created on 16 December 2016 (36 pages) |
19 December 2016 | Registration of charge 046764400010, created on 16 December 2016 (36 pages) |
28 July 2016 | Registration of charge 046764400009, created on 28 July 2016 (13 pages) |
28 July 2016 | Registration of charge 046764400009, created on 28 July 2016 (13 pages) |
29 June 2016 | Registration of charge 046764400008, created on 28 June 2016 (26 pages) |
29 June 2016 | Registration of charge 046764400008, created on 28 June 2016 (26 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 March 2016 | Director's details changed for Philip Coleman on 23 February 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Philip Coleman on 23 February 2016 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Philip Coleman on 23 February 2016 (1 page) |
9 March 2016 | Director's details changed for Philip Coleman on 23 February 2016 (2 pages) |
10 June 2015 | Registered office address changed from C/O 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 363 Stockley Close West Drayton Middlesex UB7 9BL on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 363 Stockley Close West Drayton Middlesex UB7 9BL on 10 June 2015 (1 page) |
16 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 March 2015 | Registration of charge 046764400007, created on 18 March 2015 (23 pages) |
18 March 2015 | Registration of charge 046764400007, created on 18 March 2015 (23 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2014 | Termination of appointment of Julian Annesley Bradshaw as a director on 5 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Julian Annesley Bradshaw as a director on 5 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Julian Annesley Bradshaw as a director on 5 September 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 November 2013 | Company name changed spi direct entry LTD.\certificate issued on 20/11/13
|
20 November 2013 | Company name changed spi direct entry LTD.\certificate issued on 20/11/13
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Change of name notice (2 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2013 | Registered office address changed from Unit 6 Brandon House 13 Wyfold Road London SW6 6SE on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Unit 6 Brandon House 13 Wyfold Road London SW6 6SE on 11 April 2013 (1 page) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
10 August 2012 | Termination of appointment of Christopher Coleman as a director (1 page) |
10 August 2012 | Termination of appointment of Christopher Coleman as a director (1 page) |
20 June 2012 | Appointment of Mr Julian Annesley Bradshaw as a director (2 pages) |
20 June 2012 | Appointment of Mr Julian Annesley Bradshaw as a director (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Change of share class name or designation (2 pages) |
18 June 2012 | Statement of company's objects (1 page) |
18 June 2012 | Resolutions
|
18 June 2012 | Change of share class name or designation (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Statement of company's objects (1 page) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
21 September 2010 | Company name changed direct entry services LTD\certificate issued on 21/09/10
|
21 September 2010 | Company name changed direct entry services LTD\certificate issued on 21/09/10
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 8 the square stockley park heathrow london UB11 1FW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 8 the square stockley park heathrow london UB11 1FW (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from studio 6 brandon house 13 wyfold road london SW6 6SE (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from studio 6 brandon house 13 wyfold road london SW6 6SE (1 page) |
1 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
30 April 2009 | Director and secretary's change of particulars / philip coleman / 30/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / christopher coleman / 30/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / christopher coleman / 30/04/2009 (1 page) |
30 April 2009 | Director and secretary's change of particulars / philip coleman / 30/04/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 November 2008 | Return made up to 24/02/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 January 2007 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 February 2006 | Return made up to 24/02/06; full list of members
|
22 February 2006 | Return made up to 24/02/06; full list of members
|
12 July 2005 | Return made up to 24/02/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members
|
25 March 2004 | Return made up to 24/02/04; full list of members
|
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 February 2003 | Incorporation (12 pages) |
24 February 2003 | Incorporation (12 pages) |