Company NameSPEC Building Services Ltd
Company StatusDissolved
Company Number05069445
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameMoonlighting Electrical Solutions Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Needham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMr Craig Andrew Wright
NationalityBritish
StatusClosed
Appointed07 August 2009(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fielding Way Mill Park
Morley
West Yorkshire
LS27 9AB
Director NameMr Craig Andrew Wright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameJames Robert Moon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleElectrician
Correspondence Address164 North Lane
Aldershot
Hants
GU12 4QR
Secretary NameMartha Clare Moon
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address164 North Lane
Aldershot
Hants
GU12 4QR
Secretary NameAnne Catherine Rouse
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address10 Ardmore Way
Guildford
Surrey
GU2 9RR
Director NameMr Paul David Galvin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2009)
RoleElectrical Cont
Country of ResidenceUnited Kingdom
Correspondence Address54 Mistys Field
Walton On Thames
Surrey
KT12 2BG

Contact

Websitespec-buildingservices.co.uk
Email address[email protected]
Telephone01252 315409
Telephone regionAldershot

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1Specialist Power Engineering Contracts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,830
Cash£101
Current Liabilities£399,981

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 May 2015Liquidators statement of receipts and payments to 13 March 2015 (13 pages)
27 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (13 pages)
27 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (13 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
21 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (12 pages)
21 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (12 pages)
21 May 2014Liquidators statement of receipts and payments to 13 March 2014 (12 pages)
2 April 2013Registered office address changed from Unit 5 Eagle Point Telford Way Wakefield 41 Ind Est Wakefield West Yorkshire WF2 0XW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Unit 5 Eagle Point Telford Way Wakefield 41 Ind Est Wakefield West Yorkshire WF2 0XW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Unit 5 Eagle Point Telford Way Wakefield 41 Ind Est Wakefield West Yorkshire WF2 0XW on 2 April 2013 (2 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Statement of affairs with form 4.19 (7 pages)
25 March 2013Statement of affairs with form 4.19 (7 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
18 March 2013Section 519 (1 page)
18 March 2013Section 519 (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Ian Needham on 1 March 2011 (2 pages)
27 April 2011Director's details changed for Ian Needham on 1 March 2011 (2 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Ian Needham on 1 March 2011 (2 pages)
17 February 2011Appointment of Craig Andrew Wright as a director (3 pages)
17 February 2011Appointment of Craig Andrew Wright as a director (3 pages)
25 May 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
25 May 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
24 May 2010Director's details changed for Ian Needham on 1 February 2010 (2 pages)
24 May 2010Director's details changed for Ian Needham on 1 February 2010 (2 pages)
24 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Ian Needham on 1 February 2010 (2 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 August 2009Appointment terminated director james moon (1 page)
28 August 2009Director appointed ian needham (2 pages)
28 August 2009Secretary appointed craig andrew wright (2 pages)
28 August 2009Director appointed ian needham (2 pages)
28 August 2009Appointment terminated director paul galvin (1 page)
28 August 2009Secretary appointed craig andrew wright (2 pages)
28 August 2009Appointment terminated director james moon (1 page)
28 August 2009Appointment terminated director paul galvin (1 page)
24 August 2009Appointment terminated secretary anne rouse (1 page)
24 August 2009Appointment terminated secretary anne rouse (1 page)
21 August 2009Registered office changed on 21/08/2009 from 9 bridle close surbiton close kingston upon thames surrey KT1 2JW (1 page)
21 August 2009Registered office changed on 21/08/2009 from 9 bridle close surbiton close kingston upon thames surrey KT1 2JW (1 page)
17 August 2009Memorandum and Articles of Association (12 pages)
17 August 2009Memorandum and Articles of Association (12 pages)
12 August 2009Company name changed moonlighting electrical solutions LTD\certificate issued on 13/08/09 (2 pages)
12 August 2009Company name changed moonlighting electrical solutions LTD\certificate issued on 13/08/09 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 May 2008Return made up to 10/03/08; full list of members (4 pages)
19 May 2008Return made up to 10/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 10/03/06; full list of members (2 pages)
28 April 2006Return made up to 10/03/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 10/03/05; full list of members (6 pages)
9 June 2005Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2005Return made up to 10/03/05; full list of members (6 pages)
9 June 2005Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: m m house, 3-7 wyndham street aldershot hants GU12 4NY (1 page)
6 May 2005Registered office changed on 06/05/05 from: m m house, 3-7 wyndham street aldershot hants GU12 4NY (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
10 March 2004Incorporation (17 pages)
10 March 2004Incorporation (17 pages)