PETER SPENCE & SONS,LIMITED
Overview
| Company Name | PETER SPENCE & SONS,LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00068582 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PETER SPENCE & SONS,LIMITED?
- (7499) /
Where is PETER SPENCE & SONS,LIMITED located?
| Registered Office Address | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PETER SPENCE & SONS,LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2010 |
| Next Accounts Due On | Sep 30, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest confirmation statement for PETER SPENCE & SONS,LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 24, 2017 |
| Next Confirmation Statement Due | Feb 07, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for PETER SPENCE & SONS,LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PETER SPENCE & SONS,LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nigel Macleod as a director on Feb 29, 2012 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 5 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Mr Bernard George Harvey on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bernard George Harvey on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Bernard George Harvey on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Macleod on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Geneva Angela Stapleton on Jan 29, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of PETER SPENCE & SONS,LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAPLETON, Geneva Angela | Secretary | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | British | 76343050001 | ||||||
| HARVEY, Bernard George | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 134099360006 | |||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| SMITH, Nicholas Handran | Secretary | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| ANDREWS, Donald Charles Mackenzie | Director | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | 75302170001 | |||||
| BEASLEY, Christopher Ernest | Director | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BEASLEY, Christopher Ernest | Director | 22 Elm Grove N8 9AJ London | British | 513720001 | ||||||
| BROWN, John Allan | Director | 37 Observatory Road SW14 7QB London | England | British | 45956440002 | |||||
| HAMILTON, John Lambert | Director | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | England | Uk | 27290050003 | |||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||
| LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | 513710002 | ||||||
| LIPMAN, Jonathan Philip Reuben | Director | 19 Bradgate Road MK40 3DE Bedford Bedfordshire | British | 103945940001 | ||||||
| MACLEOD, Nigel | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | United Kingdom | British | 122030870001 | |||||
| RODGER, Peter Robert Charles | Director | 16 Links Road Flackwell Heath HP10 9LY High Wycombe Buckinghamshire | United Kingdom | British | 29785680001 | |||||
| SAVAGE, Andrew John | Director | 2 Griggs Orchard Church Road MK16 9PL Sherington Buckinghamshire | United Kingdom | British | 76623060001 | |||||
| SCULL, Andrew James | Director | 2 The Granary Brickwall Farm Kiln Lane Clophill MK45 4DA Bedford Bedfordshire | British | 53961740001 | ||||||
| SMITH, Nicholas Handran | Director | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| TWENTYMAN, Judith | Director | 17 Theberton Street N1 0QY London | British | 59204580002 |
Does PETER SPENCE & SONS,LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 08, 1969 Delivered On Dec 19, 1969 | Satisfied | Amount secured Trust deed securing debenture stock of laporte industries (holdings) LTD amounting to £16,800,277 including £13,800,277 secured by a trust deed dated 11.3.53 & deed supplemental. | |
Short particulars Undertaking all property assets & uncalled capital by way of floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 16, 1968 Delivered On Sep 24, 1968 | Satisfied | Amount secured Trust deed for securing debenture stock of laporte industries (holdings) LTD amounting to £13,800,277 inclusive of the monies secured by a trust deed dated 11/03/53 and deeds supplemental thereto | |
Short particulars Undertaking all property assets & uncalled capital by way of floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PETER SPENCE & SONS,LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0