PETER SPENCE & SONS,LIMITED

PETER SPENCE & SONS,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePETER SPENCE & SONS,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00068582
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PETER SPENCE & SONS,LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for PETER SPENCE & SONS,LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2017
    Next Confirmation Statement DueFeb 07, 2017
    OverdueYes

    What is the status of the latest annual return for PETER SPENCE & SONS,LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PETER SPENCE & SONS,LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nigel Macleod as a director on Feb 29, 2012

    1 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jan 24, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2011

    Statement of capital on Feb 07, 2011

    • Capital: GBP 275,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Mr Bernard George Harvey on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Mr Bernard George Harvey on Mar 18, 2010

    2 pagesCH01

    Annual return made up to Jan 24, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Bernard George Harvey on Jan 29, 2010

    2 pagesCH01

    Director's details changed for Mr Nigel Macleod on Jan 29, 2010

    2 pagesCH01

    Secretary's details changed for Miss Geneva Angela Stapleton on Jan 29, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PETER SPENCE & SONS,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British76343050001
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish134099360006
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BEASLEY, Christopher Ernest
    22 Elm Grove
    N8 9AJ London
    Director
    22 Elm Grove
    N8 9AJ London
    British513720001
    BROWN, John Allan
    37 Observatory Road
    SW14 7QB London
    Director
    37 Observatory Road
    SW14 7QB London
    EnglandBritish45956440002
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    TWENTYMAN, Judith
    17 Theberton Street
    N1 0QY London
    Director
    17 Theberton Street
    N1 0QY London
    British59204580002

    Does PETER SPENCE & SONS,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Exchange Assurance.
    Transactions
    • Dec 19, 1969Registration of a charge
    • Jul 01, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Exchange Assurance.
    Transactions
    • Sep 24, 1968Registration of a charge
    • Sep 23, 1993Statement of satisfaction of a charge in full or part (403a)

    Does PETER SPENCE & SONS,LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2011Commencement of winding up
    Jul 12, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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