Company NameSpectrum Alpha General Partner Limited
Company StatusDissolved
Company Number05622821
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesBroomco (3950) Limited and Modus Alpha General Partner Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 08 October 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr David Lockhart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 08 October 2019)
RoleDirector Of Property Co
Country of ResidenceUnited Kingdom
Correspondence Address7 Quarrymans View The Assembly Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SB
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed19 January 2006(2 months after company formation)
Appointment Duration13 years, 8 months (closed 08 October 2019)
RoleFinancial Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Secretary NameDavid Lockhart
NationalityBritish
StatusResigned
Appointed06 December 2005(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 January 2006)
RoleDirector Of Property Co
Correspondence Address20 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameMs Alison Buchan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2009)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address13 Fontstane Road
Monifieth
Dundee
Angus
DD5 4JX
Scotland
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2009)
RoleBank Official
Country of ResidenceScotland
Correspondence Address57 Grange Loan
Edinburgh
Midlothian
EH9 2ER
Scotland
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£2,500
Gross Profit£2,500
Net Worth£15,183
Current Liabilities£500

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
15 November 2018Liquidators' statement of receipts and payments to 3 September 2018 (19 pages)
3 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (20 pages)
3 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (20 pages)
2 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (18 pages)
2 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (18 pages)
25 September 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 September 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 September 2015Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 340 Deansgate Manchester M3 4LY on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 340 Deansgate Manchester M3 4LY on 17 September 2015 (2 pages)
16 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
(1 page)
16 September 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Statement of affairs with form 4.19 (5 pages)
16 September 2015Statement of affairs with form 4.19 (5 pages)
16 September 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Satisfaction of charge 7 in full (4 pages)
11 August 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Satisfaction of charge 5 in full (4 pages)
11 August 2015Satisfaction of charge 5 in full (4 pages)
11 August 2015Satisfaction of charge 16 in full (4 pages)
11 August 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Satisfaction of charge 7 in full (4 pages)
11 August 2015Satisfaction of charge 15 in full (4 pages)
11 August 2015Satisfaction of charge 16 in full (4 pages)
11 August 2015Satisfaction of charge 15 in full (4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
13 March 2015Full accounts made up to 30 June 2014 (37 pages)
13 March 2015Full accounts made up to 30 June 2014 (37 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
1 May 2014Registration of charge 056228210018 (45 pages)
1 May 2014Registration of charge 056228210018 (45 pages)
29 April 2014Registration of charge 056228210017 (45 pages)
29 April 2014Registration of charge 056228210017 (45 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
15 January 2014Full accounts made up to 30 June 2013 (37 pages)
15 January 2014Full accounts made up to 30 June 2013 (37 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 December 2012Full accounts made up to 30 June 2012 (36 pages)
7 December 2012Full accounts made up to 30 June 2012 (36 pages)
12 June 2012Auditor's resignation (1 page)
12 June 2012Auditor's resignation (1 page)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 December 2011Full accounts made up to 30 June 2011 (36 pages)
1 December 2011Full accounts made up to 30 June 2011 (36 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 30 June 2010 (40 pages)
30 November 2010Full accounts made up to 30 June 2010 (40 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed modus alpha general partner LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed modus alpha general partner LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
9 June 2010Full accounts made up to 30 June 2009 (43 pages)
9 June 2010Full accounts made up to 30 June 2009 (43 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
13 April 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 October 2009Change of share class name or designation (2 pages)
23 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
23 October 2009Change of share class name or designation (2 pages)
23 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
3 July 2009Full accounts made up to 31 December 2007 (15 pages)
3 July 2009Full accounts made up to 31 December 2007 (15 pages)
2 July 2009Appointment terminated director ian nicol (1 page)
2 July 2009Appointment terminated director alison buchan (1 page)
2 July 2009Appointment terminated director ian nicol (1 page)
2 July 2009Appointment terminated director alison buchan (1 page)
9 April 2009Director's change of particulars / david lockhart / 14/12/2007 (1 page)
9 April 2009Director's change of particulars / david lockhart / 14/12/2007 (1 page)
11 March 2009Return made up to 01/02/09; no change of members (6 pages)
11 March 2009Return made up to 01/02/09; no change of members (6 pages)
15 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page)
15 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page)
7 February 2008Return made up to 01/02/08; no change of members (6 pages)
7 February 2008Return made up to 01/02/08; no change of members (6 pages)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
26 July 2007Amended full accounts made up to 31 December 2006 (39 pages)
26 July 2007Amended full accounts made up to 31 December 2006 (39 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
30 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 February 2007Return made up to 01/02/07; full list of members (8 pages)
22 February 2007Return made up to 01/02/07; full list of members (8 pages)
15 February 2007Particulars of mortgage/charge (13 pages)
15 February 2007Particulars of mortgage/charge (13 pages)
15 February 2007Particulars of mortgage/charge (13 pages)
15 February 2007Particulars of mortgage/charge (13 pages)
6 February 2007Particulars of mortgage/charge (7 pages)
6 February 2007Particulars of mortgage/charge (7 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
15 March 2006Particulars of mortgage/charge (5 pages)
15 March 2006Particulars of mortgage/charge (5 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
6 March 2006Particulars of mortgage/charge (7 pages)
6 March 2006Particulars of mortgage/charge (7 pages)
23 February 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 February 2006New director appointed (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 February 2006Particulars of mortgage/charge (7 pages)
13 February 2006Particulars of mortgage/charge (7 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005New director appointed (4 pages)
20 December 2005New director appointed (4 pages)
20 December 2005Registered office changed on 20/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 December 2005Registered office changed on 20/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Director resigned (1 page)
13 December 2005Company name changed broomco (3950) LIMITED\certificate issued on 13/12/05 (3 pages)
13 December 2005Company name changed broomco (3950) LIMITED\certificate issued on 13/12/05 (3 pages)
15 November 2005Incorporation (19 pages)
15 November 2005Incorporation (19 pages)