SPACE GROUP LIMITED
Overview
Company Name | SPACE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01781907 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPACE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BRIXTON INVESTMENTS (FINSBURY SQUARE) LIMITED | Feb 01, 1984 | Feb 01, 1984 |
TWO HUNDRED AND THIRTEENTH SHELF TRADING COMPANY LIMITED | Jan 09, 1984 | Jan 09, 1984 |
What are the latest accounts for SPACE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for SPACE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Secretary's details changed for Elizabeth Ann Blease on Nov 17, 2009 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Termination of appointment of Richard Howell as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of SPACE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLEASE, Elizabeth Ann | Secretary | Berkeley Street W1J 8BX London 50 United Kingdom | Other | 132060350001 | ||||||
OSBORN, Gareth John | Director | Meadow View Hardwick Road RG8 7HW Whitchurch On Thames Berkshire | United Kingdom | British | Director | 91257750002 | ||||
REDDING, Philip Anthony | Director | Marina Place Hampton Wick KT1 4BH Kingston-Upon-Thames 29 Surrey England | England | British | Director | 126099150003 | ||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | Chartered Secretary | 90007990001 | |||||
HOWELL, Richard | Secretary | 36 Arterberry Road Wimbledon SW20 8AQ London Flat 7 Kilmeny House | British | 130136450001 | ||||||
LEVERSEDGE, Gilbert | Secretary | 52 Broxbourne Road BR6 0BA Orpington Kent | British | 11630640001 | ||||||
SILVER, Helen Frances | Secretary | 68 Glenwood Gardens IG2 6XU Ilford Essex | British | 120878580001 | ||||||
WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||
WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | Company Secretary | 124348320001 | |||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | Company Secretary | 125719290002 | |||||
YOUNG, Mark Lees | Secretary | 30 Southway Totteridge N20 8DB London | British | 85330350001 | ||||||
DAWSON, Peter Allan | Director | 9 St James Close St Johns Wood NW8 7LG London | British | Chartered Surveyor | 64472530003 | |||||
DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | Chartered Secretary | 90007990001 | ||||
GARDNER, Douglas Frank | Director | 20 Cottesmore Gardens Kensington W8 5PR London | United Kingdom | British | Chartered Surveyor | 35109010002 | ||||
HOWELL, Richard | Director | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | England | British | Financial Controller | 164790590001 | ||||
LANE, Leslie John | Director | 12 Slades Hill EN2 7DH Enfield Middlesex | British | Chartered Surveyor | 11916160001 | |||||
NAGLE, Terence John | Director | Pitch Place House Worplesdon GU3 3LQ Guildford Surrey | England | British | Chartered Surveyor | 34828950001 | ||||
OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | Chartered Accountant | 29079190002 | ||||
WATTS, Nigel Anthony | Director | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | Chartered Accountant | 6864530001 | ||||
WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | Company Secretary | 124348320001 | |||||
WHEELER, Timothy Clive | Director | The House In The Wood Northchurch Lane Ashley Green HP5 3PD Berkhamsted Hertfordshire | United Kingdom | United Kingdom | Chartered Surveyor | 53208700002 | ||||
WILBRAHAM, Simon Nicholas | Director | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | United Kingdom | British | Company Secretary | 125719290002 | ||||
YOUNG, Mark Lees | Director | 30 Southway Totteridge N20 8DB London | British | Company Secretary | 85330350001 |
Does SPACE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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