About

Registered Number: 00993171
Date of Incorporation: 30/10/1970 (53 years and 5 months ago)
Company Status: Liquidation
Registered Address: No 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Sparks Confectioners Ltd was founded on 30 October 1970, it has a status of "Liquidation". We don't know the number of employees at Sparks Confectioners Ltd. The current directors of the company are listed as Scott, Jane Helen, Ablewhite, Simon Edward, Scott, Jane Helen, Ablewhite, Pamela Kay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLEWHITE, Simon Edward 25 July 2006 - 1
SCOTT, Jane Helen 08 December 2010 - 1
ABLEWHITE, Pamela Kay N/A 29 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Jane Helen 25 July 2006 - 1

Filing History

Document Type Date
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 14 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2016
4.68 - Liquidator's statement of receipts and payments 16 December 2015
2.23B - N/A 21 October 2014
2.24B - N/A 21 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2014
2.34B - N/A 09 October 2014
2.24B - N/A 18 July 2014
2.24B - N/A 15 July 2014
2.23B - N/A 06 February 2014
2.23B - N/A 04 February 2014
2.17B - N/A 14 January 2014
2.12B - N/A 27 December 2013
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
CH01 - Change of particulars for director 15 July 2013
CH01 - Change of particulars for director 15 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
AR01 - Annual Return 27 July 2012
AA01 - Change of accounting reference date 14 March 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 26 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 12 August 2010
AA01 - Change of accounting reference date 31 December 2009
AP01 - Appointment of director 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 27 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
RESOLUTIONS - N/A 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
395 - Particulars of a mortgage or charge 04 July 2009
395 - Particulars of a mortgage or charge 02 July 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 09 July 2005
AA - Annual Accounts 24 August 2004
363a - Annual Return 22 July 2004
AA - Annual Accounts 06 November 2003
363a - Annual Return 01 July 2003
AA - Annual Accounts 28 October 2002
363a - Annual Return 21 July 2002
AA - Annual Accounts 08 August 2001
363a - Annual Return 13 July 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 2001
353 - Register of members 03 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 17 December 1999
363a - Annual Return 08 July 1999
AA - Annual Accounts 12 August 1998
363a - Annual Return 01 July 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 18 September 1992
363b - Annual Return 30 June 1992
395 - Particulars of a mortgage or charge 21 February 1992
AA - Annual Accounts 22 August 1991
363b - Annual Return 25 July 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
CERTNM - Change of name certificate 19 September 1979
395 - Particulars of a mortgage or charge 26 September 1975
NEWINC - New incorporation documents 30 October 1970
MISC - Miscellaneous document 15 October 1970

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 28 March 2011 Outstanding

N/A

Charge by way of assignment 10 January 2011 Outstanding

N/A

Guarantee and fixed and floating charge 21 September 2010 Outstanding

N/A

Guarantee and fixed and floating charge 21 September 2010 Outstanding

N/A

Charge by way of assignment of monies due under an agreement 29 June 2009 Fully Satisfied

N/A

Guarantee and fixed and floating charge 29 June 2009 Outstanding

N/A

Debenture 29 June 2009 Fully Satisfied

N/A

Debenture 14 February 1992 Outstanding

N/A

Legal charge 15 September 1975 Fully Satisfied

N/A

Legal charge 15 September 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.