S.P.A. AUTOMOTIVE LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WL
Company number 02564618
Status Liquidation
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Ashcroft House Ervington House Meridian Business Park Leicester LE19 1WL to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Registered office address changed from Packington Hayes. Packington. Lichfield. Staffs WS14 9QA to Ashcroft House Ervington House Meridian Business Park Leicester LE19 1WL on 6 December 2016; Statement of affairs with form 4.19. The most likely internet sites of S.P.A. AUTOMOTIVE LIMITED are www.spaautomotive.co.uk, and www.s-p-a-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P A Automotive Limited is a Private Limited Company. The company registration number is 02564618. S P A Automotive Limited has been working since 03 December 1990. The present status of the company is Liquidation. The registered address of S P A Automotive Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . BARNES, Richard James is a Director of the company. Secretary SIMPSON, Robert George has been resigned. Director BENNETT, Michael has been resigned. Director CHAPPELL, Paul Adrian has been resigned. Director SIMPSON, Robert George has been resigned. The company operates in "Machining".


Current Directors

Director

Resigned Directors

Secretary
SIMPSON, Robert George
Resigned: 31 March 2006

Director
BENNETT, Michael
Resigned: 02 May 2006
77 years old

Director
CHAPPELL, Paul Adrian
Resigned: 22 July 2011
Appointed Date: 26 June 2010
80 years old

Director
SIMPSON, Robert George
Resigned: 31 March 2006
72 years old

S.P.A. AUTOMOTIVE LIMITED Events

11 Jan 2017
Registered office address changed from Ashcroft House Ervington House Meridian Business Park Leicester LE19 1WL to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
06 Dec 2016
Registered office address changed from Packington Hayes. Packington. Lichfield. Staffs WS14 9QA to Ashcroft House Ervington House Meridian Business Park Leicester LE19 1WL on 6 December 2016
02 Dec 2016
Statement of affairs with form 4.19
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16

...
... and 63 more events
11 Dec 1990
Ad 03/12/90--------- £ si 98@1=98 £ ic 2/100

11 Dec 1990
Registered office changed on 11/12/90 from: somerset house temple street birmingham west mids B2 5DP

11 Dec 1990
Director resigned

11 Dec 1990
Secretary resigned

03 Dec 1990
Incorporation

S.P.A. AUTOMOTIVE LIMITED Charges

28 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2010
All assets debenture
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…