Company NameDisplay Worx Spray Contracts Limited
Company StatusDissolved
Company Number06252378
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameSpray Contracts Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(1 week, 4 days after company formation)
Appointment Duration15 years, 2 months (closed 26 July 2022)
RoleSpray Painter
Country of ResidenceEngland
Correspondence Address2 Woodleigh Grove
Huddersfield
HD4 7AN
Secretary NameNatalie Shannon
NationalityBritish
StatusResigned
Appointed29 May 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address17 Ivy Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPremier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£19,063
Cash£1,580
Current Liabilities£98,545

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

19 January 2018Delivered on: 25 January 2018
Persons entitled: Npif Yhtv Microfinance Limited Partnership Acting Through Its General Partner

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 24 January 2018
Persons entitled: Business and Enterprise Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge against all company assets.
Outstanding
19 August 2014Delivered on: 20 August 2014
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 5 June 2014
Satisfied on: 6 August 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Notice of move from Administration to Dissolution (18 pages)
25 November 2021Administrator's progress report (20 pages)
16 June 2021Notice of extension of period of Administration (3 pages)
24 May 2021Administrator's progress report (20 pages)
2 December 2020Administrator's progress report (20 pages)
1 June 2020Administrator's progress report (20 pages)
22 May 2020Notice of extension of period of Administration (3 pages)
23 November 2019Administrator's progress report (17 pages)
24 July 2019Notice of deemed approval of proposals (2 pages)
9 July 2019Statement of administrator's proposal (31 pages)
7 June 2019Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 7 June 2019 (2 pages)
5 June 2019Appointment of an administrator (3 pages)
17 April 2019Director's details changed for Mr Michael Walker on 4 April 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 July 2018Satisfaction of charge 062523780002 in full (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
25 January 2018Registration of charge 062523780004, created on 19 January 2018 (20 pages)
24 January 2018Registration of charge 062523780003, created on 19 January 2018 (18 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
2 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 August 2014Registration of charge 062523780002, created on 19 August 2014 (10 pages)
20 August 2014Registration of charge 062523780002, created on 19 August 2014 (10 pages)
6 August 2014Satisfaction of charge 062523780001 in full (1 page)
6 August 2014Satisfaction of charge 062523780001 in full (1 page)
5 June 2014Registration of charge 062523780001 (10 pages)
5 June 2014Registration of charge 062523780001 (10 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 January 2014Company name changed spray contracts LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Company name changed spray contracts LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 April 2012Registered office address changed from Accountancy Extra 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page)
14 April 2012Registered office address changed from Accountancy Extra 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Michael Walker on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael Walker on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Michael Walker on 1 October 2009 (2 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page)
22 June 2009Registered office changed on 22/06/2009 from 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page)
22 June 2009Return made up to 18/05/09; full list of members (10 pages)
22 June 2009Return made up to 18/05/09; full list of members (10 pages)
6 March 2009Appointment terminated secretary natalie shannon (1 page)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Appointment terminated secretary natalie shannon (1 page)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
18 May 2007Incorporation (9 pages)
18 May 2007Incorporation (9 pages)