SPACE GROUP LIMITED

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

    Company NameSPACE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01781907
    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 SPACE GROUP LIMITED?

    • (7499) /

    Where is SPACE GROUP LIMITED located?

    Registered Office Address
    234 Bath Road
    SL1 4EE Slough
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIXTON INVESTMENTS (FINSBURY SQUARE) LIMITEDFeb 01, 1984Feb 01, 1984
    TWO HUNDRED AND THIRTEENTH SHELF TRADING COMPANY LIMITEDJan 09, 1984Jan 09, 1984

    What are the latest accounts for SPACE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SPACE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01
    POPLRGZT

    Secretary's details changed for Elizabeth Ann Blease on Nov 17, 2009

    1 pagesCH03
    X2QYQF1T

    Auditor's resignation

    5 pagesAUD
    ABRSAERJ

    Auditor's resignation

    5 pagesAUD
    ACOOSEIM

    Termination of appointment of Richard Howell as a director

    1 pagesTM01
    XPBB8EA4

    legacy

    1 pages288c
    XAK64D4I

    legacy

    1 pages287
    X79RRCSZ

    legacy

    1 pages288b
    X77GBCR5

    legacy

    1 pages288b
    X774TCRB

    legacy

    1 pages288b
    X762QCR5

    legacy

    1 pages288a
    X6XH4CRO

    legacy

    1 pages288a
    X6SZ1CQX

    legacy

    1 pages288a
    X6RNOCQ7

    Accounts made up to Dec 31, 2008

    6 pagesAA
    APN9BBR8

    legacy

    4 pages363a
    XO3BEB0O

    legacy

    4 pages363a
    XK85DAM3

    legacy

    1 pages288a
    XJS6QAKY

    legacy

    1 pages288b
    XXBZI82W

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 comp act 06 08/12/2008
    RES13

    legacy

    6 pages363a
    ADBIS18H

    Accounts made up to Dec 31, 2007

    6 pagesAA
    ALJLB0V5

    legacy

    1 pages288b
    AMDF2ZC1

    legacy

    1 pages288a
    ALNWWZCL

    Who are the officers of SPACE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    Berkeley Street
    W1J 8BX London
    50
    United Kingdom
    Secretary
    Berkeley Street
    W1J 8BX London
    50
    United Kingdom
    Other132060350001
    OSBORN, Gareth John
    Meadow View
    Hardwick Road
    RG8 7HW Whitchurch On Thames
    Berkshire
    Director
    Meadow View
    Hardwick Road
    RG8 7HW Whitchurch On Thames
    Berkshire
    United KingdomBritishDirector91257750002
    REDDING, Philip Anthony
    Marina Place
    Hampton Wick
    KT1 4BH Kingston-Upon-Thames
    29
    Surrey
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston-Upon-Thames
    29
    Surrey
    England
    EnglandBritishDirector126099150003
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    BritishChartered Secretary90007990001
    HOWELL, Richard
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    Secretary
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    British130136450001
    LEVERSEDGE, Gilbert
    52 Broxbourne Road
    BR6 0BA Orpington
    Kent
    Secretary
    52 Broxbourne Road
    BR6 0BA Orpington
    Kent
    British11630640001
    SILVER, Helen Frances
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    British120878580001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    BritishCompany Secretary125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Secretary
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001
    DAWSON, Peter Allan
    9 St James Close
    St Johns Wood
    NW8 7LG London
    Director
    9 St James Close
    St Johns Wood
    NW8 7LG London
    BritishChartered Surveyor64472530003
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritishChartered Secretary90007990001
    GARDNER, Douglas Frank
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    Director
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    United KingdomBritishChartered Surveyor35109010002
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    EnglandBritishFinancial Controller164790590001
    LANE, Leslie John
    12 Slades Hill
    EN2 7DH Enfield
    Middlesex
    Director
    12 Slades Hill
    EN2 7DH Enfield
    Middlesex
    BritishChartered Surveyor11916160001
    NAGLE, Terence John
    Pitch Place House
    Worplesdon
    GU3 3LQ Guildford
    Surrey
    Director
    Pitch Place House
    Worplesdon
    GU3 3LQ Guildford
    Surrey
    EnglandBritishChartered Surveyor34828950001
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritishChartered Accountant29079190002
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritishChartered Accountant6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    WHEELER, Timothy Clive
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    Director
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    United KingdomUnited KingdomChartered Surveyor53208700002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Director
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Secretary125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Director
    30 Southway
    Totteridge
    N20 8DB London
    BritishCompany Secretary85330350001

    Does SPACE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third supplemental turst deed.
    Created On Jun 06, 1986
    Delivered On Jun 10, 1986
    Satisfied
    Amount secured
    Securing £30,000,000 9.50% first mortgage debenture stock 2026 of buxton estate PLC and all moneys intended to be secured by the trust deed and dated 26/4/83 deeds supplemental thereto.
    Short particulars
    3-10 finsbury square, london EC2 title no ln 23381 together with all buildings & erections & fixtures, fittings & fixed plant & machinery etc see doc 20 for further details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Jun 10, 1986Registration of a charge
    • Jul 01, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 06, 2001Statement 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