This company is commonly known as Spargo Holdings Ltd. The company was founded 6 years ago and was given the registration number 10973603. The firm's registered office is in ST ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SPARGO HOLDINGS LTD |
---|---|---|
Company Number | : | 10973603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD | Director | 20 September 2017 | Active |
31, Post Office Square, London Road, Tunbridge Wells, United Kingdom, TN1 1BQ | Director | 20 September 2017 | Active |
Frances Dickinson Spargo | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Post Office Square, Tunbridge Wells, United Kingdom, TN1 1BQ |
Nature of control | : |
|
Mr Winston Anthony Richard Spargo | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Post Office Square, Tunbridge Wells, United Kingdom, TN1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-09 | Resolution | Resolution. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Capital | Capital allotment shares. | Download |
2017-09-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.