Company NameSPT Lnr Hp UK Ltd
Company StatusDissolved
Company Number08490754
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 months ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Jay Sossen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address591 West Putnam Avenue
Greenwich
Connecticut Ct06830
United States
Secretary NameAndrew Jay Sossen
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address591 West Putnam Avenue
Greenwich
Connecticut Ct06830
United States
Director NameBarry Sternlicht
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address591 West Putnam Avenue
Greenwich
Connecticut Ct06830
United States

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 March 2022Final Gazette dissolved following liquidation (1 page)
8 December 2021Return of final meeting in a members' voluntary winding up (14 pages)
15 June 2021Liquidators' statement of receipts and payments to 10 April 2021 (15 pages)
12 June 2020Liquidators' statement of receipts and payments to 10 April 2020 (13 pages)
13 May 2019Registered office address changed from 1 Eagle Place London SW1Y 6AF to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 13 May 2019 (2 pages)
10 May 2019Declaration of solvency (5 pages)
10 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-11
(1 page)
10 May 2019Appointment of a voluntary liquidator (3 pages)
28 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
4 February 2019Termination of appointment of Barry Sternlicht as a director on 25 January 2019 (1 page)
11 January 2019Registered office address changed from 1 Eagle Place 1 Eagle Place Second Floor London SW1Y 6AF England to 1 Eagle Place London SW1Y 6AF on 11 January 2019 (2 pages)
14 May 2018Accounts for a small company made up to 30 June 2017 (8 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 July 2017Notification of Jeffrey Francis Dimodica as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Jeffrey Francis Dimodica as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Jeffrey Francis Dimodica as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 1 Eagle Place 1 Eagle Place Second Floor London SW1Y 6AF on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 1 Eagle Place 1 Eagle Place Second Floor London SW1Y 6AF on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Solvency Statement dated 20/10/16 (1 page)
13 December 2016Solvency Statement dated 20/10/16 (1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 1.00
(5 pages)
13 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 24/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 24/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2016Statement of capital on 13 December 2016
  • GBP 1.00
(5 pages)
13 December 2016Statement by Directors (1 page)
13 December 2016Statement by Directors (1 page)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2016Statement by Directors (1 page)
11 August 2016Solvency Statement dated 28/07/16 (1 page)
11 August 2016Solvency Statement dated 28/07/16 (1 page)
11 August 2016Statement of capital on 11 August 2016
  • GBP 3,175,034
(4 pages)
11 August 2016Statement by Directors (1 page)
11 August 2016Resolutions
  • RES13 ‐ Share premium account reduced 28/07/2016
(1 page)
11 August 2016Statement of capital on 11 August 2016
  • GBP 3,175,034
(4 pages)
11 August 2016Resolutions
  • RES13 ‐ Share premium account reduced 28/07/2016
(1 page)
10 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,175,034
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,175,034
(3 pages)
7 June 2016Annual return made up to 16 April 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 12/05/2014 as it was not properly delivered.
(23 pages)
7 June 2016Annual return made up to 16 April 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 12/05/2014 as it was not properly delivered.
(23 pages)
7 June 2016Annual return made up to 16 April 2015 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 06/05/2015 as it was not properly delivered.
(23 pages)
7 June 2016Annual return made up to 16 April 2015 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 06/05/2015 as it was not properly delivered.
(23 pages)
13 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/05/2013
(6 pages)
13 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/05/2013
(6 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders (5 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders (5 pages)
29 April 2016Statement by Directors (1 page)
29 April 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 19/04/2016
(1 page)
29 April 2016Statement of capital on 29 April 2016
  • GBP 100.00
(4 pages)
29 April 2016Solvency Statement dated 19/04/16 (1 page)
29 April 2016Solvency Statement dated 19/04/16 (1 page)
29 April 2016Statement by Directors (1 page)
29 April 2016Statement of capital on 29 April 2016
  • GBP 100.00
(4 pages)
29 April 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 19/04/2016
(1 page)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
3 October 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
  • ANNOTATION Clarification a replacement AR01 was registered on 07/06/2016.
  • ANNOTATION Replaced a replacement AR01 was registered on 07/06/2016.
(6 pages)
6 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
  • ANNOTATION Clarification a replacement AR01 was registered on 07/06/2016.
  • ANNOTATION Replaced a replacement AR01 was registered on 07/06/2016.
(6 pages)
6 February 2015Full accounts made up to 30 April 2014 (9 pages)
6 February 2015Full accounts made up to 30 April 2014 (9 pages)
28 January 2015Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 07/06/2016.
(6 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 07/06/2016.
(6 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100.00
(4 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100.00
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2016
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2016
(5 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)