EX SPEREC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEX SPEREC
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01672532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EX SPEREC?

    • (9999) /

    Where is EX SPEREC located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EX SPEREC?

    Previous Company Names
    Company NameFromUntil
    EX SPEREC LIMITEDSep 23, 2005Sep 23, 2005
    SPEREC BULLOCK LIMITEDMar 02, 1983Mar 02, 1983
    BRIGHTBECK LIMITEDOct 19, 1982Oct 19, 1982

    What are the latest accounts for EX SPEREC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for EX SPEREC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re reg res 11/05/2010
    RES13

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend of 49998 17/05/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    14 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    1 pagesRR05

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    Annual return made up to Mar 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2010

    Statement of capital on May 21, 2010

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    4 pages363a

    legacy

    1 pages190

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288c

    Who are the officers of EX SPEREC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    CRANDON, Geoffrey Marcin Roderick
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    Secretary
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    British27456720001
    FODEN, George Harrington
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    Secretary
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    British8636290001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    BUTCHER, Paul David Leslie
    70 High Street
    Kimpton
    SG4 8PT Hitchin
    Hertfordshire
    Director
    70 High Street
    Kimpton
    SG4 8PT Hitchin
    Hertfordshire
    BritishCompany Director5634110001
    DUNNINGHAM, Paul
    Bird In Hand Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    Director
    Bird In Hand Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    BritishCompany Director34932760001
    FODEN, George Harrington
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    Director
    The Red House
    Bearswood End
    HP9 2NR Beaconsfield
    Bucks
    BritishChartered Accountant8636290001
    STEPHENSON, Daniel Francis
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    IrishChartered Surveyor71140790004
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does EX SPEREC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 30, 1992
    Delivered On Oct 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED12 february 1992 and this deed
    Short particulars
    See form 395 ref M118. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Apr 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Jan 23, 1992
    Delivered On Feb 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees as defined in the guarantee and debenture
    Short particulars
    See form 395 ref M181. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1992Registration of a charge (395)
    • Apr 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 24, 1983
    Delivered On Jun 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) l/h properties comprised in 20 leases of flats on the first to fourth floors of the building k/a wendover buildings, chilton street, westminster. (2) the benefit of the company in a building contract dated 20/5/83.
    Persons Entitled
    • Henry Ansbacher & Company Limited
    Transactions
    • Jun 29, 1983Registration of a charge
    • Feb 12, 1992Statement of satisfaction of a charge in full or part (403a)

    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