Company NameSpare Ipg 27 Limited
Company StatusDissolved
Company NumberSC002519
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameSir William Arrol & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Pamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2021(119 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 05 September 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rolls-Royce Plc Taxiway Hillend Industrial Est
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director NameMs Nicola Margaret Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2021(119 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rolls-Royce Plc Taxiway Hillend Industrial Est
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director NameHarry Douglas Cone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1991)
RoleChartered Secretary
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameRobert Walter Sharp
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1990)
RoleChartered Accountant
Correspondence Address21 Wansdyke
Morpeth
Northumberland
NE61 3RN
Secretary NameMr John Emmerson Warren
NationalityBritish
StatusResigned
Appointed15 February 1989(87 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1991)
RoleCompany Director
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameGerard Allan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(88 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 1991)
RoleChartered Accountant
Correspondence Address2 Glastonbury Close
Priors Green
Spennymoor
Durham
DL16 6XP
Secretary NameAlan Stuart Rowland
NationalityBritish
StatusResigned
Appointed23 January 1991(89 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 May 1991)
RoleCompany Director
Correspondence Address14 Harwood Close
Cramlington
Northumberland
NE23 6AN
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleSecretarial Administrator
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameAlan Edward West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleAssistant Co Sec Rolls Royce P
Correspondence Address163 Burley Lane
Quarndon
Derby
Derbyshire
DE6 4JS
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed08 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Director NameEdwin Barry Morgan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(96 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address4 Appletree Rise
Corbridge
Northumberland
NE45 5HD
Director NameGeorge Raistrick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address12 Weston Avenue
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5TS
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(96 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2008)
RoleCS
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 April 2010)
RoleChartered Secrtary
Country of ResidenceEngland
Correspondence AddressC/O Rolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 April 2010)
RoleChartered Secrtary
Country of ResidenceEngland
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
DE24 8BJ
Director NameMrs Karen Waldron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(106 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 31
X Moor Lane
Derby
DE24 8BJ
Director NameMr Andrew Harvey-Wrate
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(113 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Rolls-Royce Plc - Ml10 Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameRolls-Royce Directorate Limited (Corporation)
StatusResigned
Appointed19 April 2010(108 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2015)
Correspondence AddressMoor Lane
Derby
Derbyshire
DE24 8BJ
Secretary NameRolls-Royce Secretariat Limited (Corporation)
StatusResigned
Appointed19 April 2010(108 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2015)
Correspondence AddressMoor Lane
Derby
Derbyshire
DE24 8BJ
Director NameRolls-Royce Industries Limited (Corporation)
StatusResigned
Appointed31 August 2015(113 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2021)
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ

Contact

Telephone01332 242424
Telephone regionDerby

Location

Registered AddressC/O Rolls-Royce Plc Taxiway Hillend Industrial Estate
Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1.2m at £1Rolls-royce Power Engineering PLC
71.04%
Ordinary
483.8k at £1Rolls-royce Power Engineering PLC
28.96%
Cumulative Preference
2 at £1Spare Ipg 32 LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2022Voluntary strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
1 July 2022Application to strike the company off the register (1 page)
9 May 2022Statement by Directors (1 page)
9 May 2022Solvency Statement dated 19/04/22 (1 page)
9 May 2022Resolutions
  • RES13 ‐ Requisite entries be made in companies statutory records/section 175 19/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2022Statement of capital on 9 May 2022
  • GBP 1.00233
(5 pages)
14 December 2021Appointment of Nicola Margaret Carroll as a director on 14 October 2021 (2 pages)
14 December 2021Appointment of Ms Pamela Mary Coles as a director on 14 October 2021 (2 pages)
14 December 2021Termination of appointment of Andrew Harvey-Wrate as a director on 14 October 2021 (1 page)
14 December 2021Termination of appointment of Rolls-Royce Industries Limited as a director on 14 October 2021 (1 page)
10 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2021Memorandum and Articles of Association (21 pages)
1 May 2020Order of court - dissolution void (1 page)
22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Resolutions
  • RES13 ‐ Accounts approved any one director is authorised to sign 30/06/2016
(1 page)
20 July 2016Resolutions
  • RES13 ‐ Accounts approved any one director is authorised to sign 30/06/2016
(1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,670,550
(5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,670,550
(5 pages)
24 September 2015Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
24 September 2015Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages)
24 September 2015Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page)
21 September 2015Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages)
21 September 2015Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages)
21 September 2015Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page)
21 September 2015Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,670,550
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,670,550
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,670,550
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,670,550
(6 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,670,550
(6 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 May 2010Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
14 May 2010Termination of appointment of Delrose Goma as a director (1 page)
14 May 2010Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
14 May 2010Termination of appointment of Delrose Goma as a director (1 page)
14 May 2010Termination of appointment of Delrose Goma as a secretary (1 page)
14 May 2010Termination of appointment of Delrose Goma as a secretary (1 page)
14 May 2010Appointment of Rolls-Royce Directorate Limited as a director (2 pages)
14 May 2010Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
7 April 2010Director's details changed for Mrs Karen Waldron on 6 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Karen Waldron on 6 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Karen Waldron on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
30 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
29 March 2010Director's details changed for Mrs Delrose Joy Goma on 15 February 2010 (2 pages)
29 March 2010Director's details changed for Mrs Delrose Joy Goma on 15 February 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
29 March 2010Secretary's details changed for Mrs Delrose Joy Goma on 15 February 2010 (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
9 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
9 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o rolls-royce plce taxiway hillend industrial estate dalgety bay dunfermline fife KY11 9JT (1 page)
14 May 2008Return made up to 15/02/08; full list of members (4 pages)
14 May 2008Return made up to 15/02/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from c/o rolls-royce plce taxiway hillend industrial estate dalgety bay dunfermline fife KY11 9JT (1 page)
6 May 2008Registered office changed on 06/05/2008 from taxiway hillend industrial estate dalgety bay, dunfermline fife KY11 9JT (1 page)
6 May 2008Registered office changed on 06/05/2008 from taxiway hillend industrial estate dalgety bay, dunfermline fife KY11 9JT (1 page)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Director appointed karen waldron (2 pages)
6 March 2008Appointment terminated director john warren (1 page)
6 March 2008Appointment terminated director john warren (1 page)
6 March 2008Director appointed karen waldron (2 pages)
14 March 2007Return made up to 15/02/07; full list of members (3 pages)
14 March 2007Return made up to 15/02/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 March 2006Return made up to 15/02/06; full list of members (3 pages)
29 March 2006Return made up to 15/02/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 May 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2004Return made up to 15/02/04; full list of members (7 pages)
30 March 2004Return made up to 15/02/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
5 March 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 April 2002Return made up to 15/02/02; no change of members (5 pages)
24 April 2002Return made up to 15/02/02; no change of members (5 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
8 March 2001Return made up to 15/02/01; full list of members (7 pages)
8 March 2001Return made up to 15/02/01; full list of members (7 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 December 2000Company name changed sir william arrol & company limi ted\certificate issued on 22/12/00 (2 pages)
22 December 2000Company name changed sir william arrol & company limi ted\certificate issued on 22/12/00 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: c/o nei peebles LTD., East pilton, edinburgh EH5 2XT (1 page)
17 February 2000Return made up to 15/02/00; no change of members (6 pages)
17 February 2000Location of register of members (1 page)
17 February 2000Location of register of members (1 page)
17 February 2000Return made up to 15/02/00; no change of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: c/o nei peebles LTD., East pilton, edinburgh EH5 2XT (1 page)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
12 March 1999Return made up to 15/02/99; no change of members (6 pages)
12 March 1999Return made up to 15/02/99; no change of members (6 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
2 April 1998New director appointed (2 pages)
2 April 1998New director appointed (2 pages)
2 April 1998New director appointed (2 pages)
2 April 1998New director appointed (2 pages)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 March 1998Return made up to 15/02/98; full list of members (6 pages)
2 March 1998Return made up to 15/02/98; full list of members (6 pages)
25 March 1997Return made up to 15/02/97; full list of members (7 pages)
25 March 1997Return made up to 15/02/97; full list of members (7 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 February 1996Return made up to 15/02/96; no change of members (5 pages)
21 February 1996Return made up to 15/02/96; no change of members (5 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (254 pages)
13 December 1901Incorporation (37 pages)