London
SE15 4AB
Director Name | Mr Mark James Brampton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square Floor 8 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Mario Berti |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2014(4 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House 105 St. Stephens Road Canterbury Kent CT2 7JT |
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Octopus Investments 33 Holborn London EC1N 2HT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Hall Lane Colston Bassett Nottingham Nottinghamshire NG12 3FB |
Director Name | Mr Peter John Dudley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hackamore Thundersley Essex SS7 3DU |
Director Name | Mr Peter James Merrien |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pickhurst Park Bromley Kent BR2 0TW |
Director Name | Mr Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Circus Bath BA1 2EW |
Secretary Name | Michael Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Paul Edwin Brampton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Eurocourt Oliver Close West Thurrock RM20 3EE |
Director Name | Mr Stephen Robert Deighton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Eurocourt Oliver Close West Thurrock RM20 3EE |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(4 years after company formation) |
Appointment Duration | 2 years (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Website | spiralite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 855136 |
Telephone region | Grays Thurrock |
Registered Address | Central Square Floor 8 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
20.3k at £1 | Mark Brampton 9.09% Ordinary |
---|---|
20.3k at £1 | Reimell Ragnauth 9.09% Ordinary |
17.2k at £1 | Reimell Ragnauth 7.73% Ordinary B |
10.7k at £1 | Duncan Moss 4.81% Ordinary |
103.4k at £0.1 | Octopus Eclipse Vct PLC 4.63% Ordinary A |
7k at £1 | Peter Dudley 3.13% Ordinary |
7k at £1 | Peter Merrien 3.13% Ordinary |
6k at £1 | Paul Brampton 2.69% Ordinary |
6k at £1 | Stephen Deighton 2.69% Ordinary |
54.9k at £0.1 | Octopus Administration Services LTD 2.46% Ordinary A |
4.7k at £1 | Octopus Administration Services LTD 2.10% Ordinary B |
36k at £1 | Mark Brampton 16.14% Ordinary B |
30.5k at £1 | Peter Dudley 13.69% Ordinary B |
30.5k at £1 | Peter Merrien 13.69% Ordinary B |
3.4k at £1 | Paul Brampton 1.52% Ordinary B |
3.4k at £1 | Stephen Deighton 1.52% Ordinary B |
16.2k at £0.1 | Mario Berti 0.72% Ordinary A |
9.7k at £0.1 | Guy Myles 0.43% Ordinary A |
9.7k at £0.1 | Simon Rogerson 0.43% Ordinary A |
6.5k at £0.1 | Chris Hulatt 0.29% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,175,884 |
Gross Profit | £1,401,981 |
Net Worth | -£4,408,361 |
Current Liabilities | £4,089,903 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
30 March 2017 | Delivered on: 5 April 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: A number of patents, including UK (publication no. GB2443734B), eurasia (publication no. EA018837B1) and indonesia (publication no. W00200900794). for more details of the patents, trademarks and domain names please refer to the instrument. Outstanding |
---|---|
4 October 2016 | Delivered on: 11 October 2016 Persons entitled: Octopus Administrative Services Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
5 April 2016 | Delivered on: 6 April 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
7 July 2015 | Delivered on: 13 July 2015 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Outstanding |
15 April 2014 | Delivered on: 15 April 2014 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
2 November 2012 | Delivered on: 3 November 2012 Satisfied on: 30 September 2014 Persons entitled: Bride Parks Industrial Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and duncan moss 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 |
18 August 2011 | Delivered on: 19 August 2011 Satisfied on: 3 November 2012 Persons entitled: Bride Parks Industrial Limited as Security Trustee Classification: Debenture Secured details: £1,600,000 and all other monies due or to become due. Particulars: Fixed charge all real property, receivables, intellectual property rights. Floating charge over undertaking and assets. Fully Satisfied |
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2018 | Notice of move from Administration to Dissolution (19 pages) |
5 March 2018 | Administrator's progress report (21 pages) |
17 September 2017 | Statement of affairs with form AM02SOA (8 pages) |
17 September 2017 | Statement of affairs with form AM02SOA (8 pages) |
7 September 2017 | Registered office address changed from Unit 10 Eurocourt Oliver Close West Thurrock RM20 3EE to Central Square Floor 8 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from Unit 10 Eurocourt Oliver Close West Thurrock RM20 3EE to Central Square Floor 8 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (2 pages) |
6 September 2017 | Notice of deemed approval of proposals (3 pages) |
6 September 2017 | Notice of deemed approval of proposals (3 pages) |
25 August 2017 | Statement of administrator's proposal (30 pages) |
25 August 2017 | Statement of administrator's proposal (30 pages) |
15 August 2017 | Appointment of an administrator (3 pages) |
15 August 2017 | Appointment of an administrator (3 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (24 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (24 pages) |
6 April 2017 | Satisfaction of charge 073624830005 in full (1 page) |
6 April 2017 | Satisfaction of charge 073624830005 in full (1 page) |
5 April 2017 | Registration of charge 073624830007, created on 30 March 2017 (73 pages) |
5 April 2017 | Registration of charge 073624830007, created on 30 March 2017 (73 pages) |
1 February 2017 | Satisfaction of charge 073624830004 in full (1 page) |
1 February 2017 | Satisfaction of charge 073624830004 in full (1 page) |
22 December 2016 | Second filing of the annual return made up to 1 September 2015 (26 pages) |
22 December 2016 | Second filing of the annual return made up to 1 September 2015 (26 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
26 October 2016 | 01/09/16 Statement of Capital gbp 222997.9 (9 pages) |
26 October 2016 | Appointment of Mr Robert James Skinner as a director on 18 October 2016 (2 pages) |
26 October 2016 | 01/09/16 Statement of Capital gbp 222997.9 (9 pages) |
26 October 2016 | Appointment of Mr Robert James Skinner as a director on 18 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Jane Elizabeth Vinson as a director on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Jane Elizabeth Vinson as a director on 12 October 2016 (1 page) |
11 October 2016 | Registration of charge 073624830006, created on 4 October 2016 (37 pages) |
11 October 2016 | Registration of charge 073624830006, created on 4 October 2016 (37 pages) |
30 September 2016 | Satisfaction of charge 073624830003 in full (1 page) |
30 September 2016 | Satisfaction of charge 073624830003 in full (1 page) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
6 April 2016 | Registration of charge 073624830005, created on 5 April 2016 (53 pages) |
6 April 2016 | Registration of charge 073624830005, created on 5 April 2016 (53 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 July 2015 | Registration of charge 073624830004, created on 7 July 2015 (37 pages) |
13 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Registration of charge 073624830004, created on 7 July 2015 (37 pages) |
13 July 2015 | Registration of charge 073624830004, created on 7 July 2015 (37 pages) |
13 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
22 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (10 pages) |
22 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (10 pages) |
22 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (10 pages) |
7 October 2014 | Purchase of own shares. (3 pages) |
7 October 2014 | Resolutions
|
7 October 2014 | Resolutions
|
7 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Cancellation of shares. Statement of capital on 29 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
7 October 2014 | Sub-division of shares on 29 September 2014 (5 pages) |
7 October 2014 | Cancellation of shares. Statement of capital on 29 September 2014
|
7 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Sub-division of shares on 29 September 2014 (5 pages) |
7 October 2014 | Purchase of own shares. (3 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
1 October 2014 | Appointment of Mr Mario Berti as a director on 29 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Mario Berti as a director on 29 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Peter John Dudley as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Robert Deighton as a director on 29 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Jane Elizabeth Vinson as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Ms Jane Elizabeth Vinson as a director on 29 September 2014 (2 pages) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
30 September 2014 | Termination of appointment of Peter James Merrien as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Duncan John Bernard Moss as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Paul Edwin Brampton as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Peter James Merrien as a director on 29 September 2014 (1 page) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
30 September 2014 | Termination of appointment of Peter John Dudley as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Paul Edwin Brampton as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Robert Deighton as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Duncan John Bernard Moss as a director on 29 September 2014 (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
28 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
28 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
15 April 2014 | Registration of charge 073624830003 (17 pages) |
15 April 2014 | Registration of charge 073624830003 (17 pages) |
23 January 2014 | Termination of appointment of Michael Morrison as a director (1 page) |
23 January 2014 | Termination of appointment of Michael Morrison as a secretary (1 page) |
23 January 2014 | Termination of appointment of Michael Morrison as a director (1 page) |
23 January 2014 | Termination of appointment of Michael Morrison as a secretary (1 page) |
15 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
16 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
16 January 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
9 November 2012 | Notice of Restriction on the Company's Articles (2 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
9 November 2012 | Notice of Restriction on the Company's Articles (2 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Appointment of Mr Stephen Robert Deighton as a director (2 pages) |
6 November 2012 | Appointment of Mr Mark James Brampton as a director (2 pages) |
6 November 2012 | Appointment of Mr Paul Edwin Brampton as a director (2 pages) |
6 November 2012 | Appointment of Mr Paul Edwin Brampton as a director (2 pages) |
6 November 2012 | Appointment of Mr Mark James Brampton as a director (2 pages) |
6 November 2012 | Appointment of Mr Stephen Robert Deighton as a director (2 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (23 pages) |
7 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
7 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
11 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
7 September 2011 | Notice of Restriction on the Company's Articles (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Appointment of Peter Merrien as a director (3 pages) |
14 September 2010 | Appointment of Mr Michael John Morrison as a director (3 pages) |
14 September 2010 | Appointment of Michael Morrison as a secretary (2 pages) |
14 September 2010 | Appointment of Mr Duncan John Bernard Moss as a director (3 pages) |
14 September 2010 | Appointment of Mr Michael John Morrison as a director (3 pages) |
14 September 2010 | Appointment of Michael Morrison as a secretary (2 pages) |
14 September 2010 | Appointment of Reimell Ragnauth as a director (2 pages) |
14 September 2010 | Appointment of Peter Dudley as a director (3 pages) |
14 September 2010 | Appointment of Mr Duncan John Bernard Moss as a director (3 pages) |
14 September 2010 | Appointment of Peter Dudley as a director (3 pages) |
14 September 2010 | Appointment of Reimell Ragnauth as a director (2 pages) |
14 September 2010 | Appointment of Peter Merrien as a director (3 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
7 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|