Background WavePink WaveYellow Wave

SPECTRUM (BIDCO) LIMITED (08805566)

SPECTRUM (BIDCO) LIMITED (08805566) is a dissolved UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SPECTRUM (BIDCO) LIMITED has been registered for 12 years. Current directors include GRASSBY, Kevin Michael Peter, MASTERS, Julian James Lawrence.

Company Number
08805566
Status
dissolved
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
GRASSBY, Kevin Michael Peter, MASTERS, Julian James Lawrence
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM (BIDCO) LIMITED

SPECTRUM (BIDCO) LIMITED is an dissolved company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SPECTRUM (BIDCO) LIMITED was registered 12 years ago.(SIC: 66220)

Status

dissolved

Active since 12 years ago

Company No

08805566

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 3 April 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Resolve Advisory Limited 22 York Buildings John Adam Street London, WC2N 6JU,

Previous Addresses

Northern & Shell Building, 4th Floor 10 Lower Thames Street London EC3R 6AF England
From: 3 January 2019To: 5 November 2019
10 Norwich Street London EC4A 1BD England
From: 4 May 2016To: 3 January 2019
5th Floor 133 Houndsditch London EC3A 7BX
From: 29 May 2014To: 4 May 2016
3 St. James's Square London SW1Y 4JU United Kingdom
From: 6 December 2013To: 29 May 2014
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRASSBY, Kevin Michael Peter

Active
22 York Buildings, LondonWC2N 6JU
Born September 1961
Director
Appointed 06 Dec 2013

MASTERS, Julian James Lawrence

Active
22 York Buildings, LondonWC2N 6JU
Born July 1973
Director
Appointed 06 Dec 2013

YOST, Edward Stephen

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 09 Sept 2015
Resigned 21 Mar 2018

BURKE, Gary Anthony

Resigned
133 Houndsditch, LondonEC3A 7BX
Born September 1962
Director
Appointed 17 Feb 2014
Resigned 20 Apr 2017

ESCOTT, Brent

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1970
Director
Appointed 31 Jan 2018
Resigned 28 Aug 2018

LAWTON, John Richard

Resigned
133 Houndsditch, LondonEC3A 7BX
Born May 1961
Director
Appointed 17 Feb 2014
Resigned 31 Jan 2018

Persons with significant control

3

Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
24 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
24 October 2022
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 March 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 March 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
21 January 2020
600600
Liquidation In Administration Progress Report
7 January 2020
AM10AM10
Liquidation In Administration Move To Creditors Voluntary Liquidation
7 January 2020
AM22AM22
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 December 2019
MR05Certification of Charge
Liquidation In Administration Result Creditors Meeting
23 November 2019
AM07AM07
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Liquidation In Administration Proposals
4 November 2019
AM03AM03
Liquidation In Administration Appointment Of Administrator
4 November 2019
AM01AM01
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
28 April 2016
AUDAUD
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Resolution
3 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Incorporation Company
6 December 2013
NEWINCIncorporation