SPACE DEVELOPMENTS UK LIMITED

SPACE DEVELOPMENTS UK LIMITED

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

    Company NameSPACE DEVELOPMENTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02119107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPACE DEVELOPMENTS UK LIMITED?

    • (4521) /

    Where is SPACE DEVELOPMENTS UK LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACE DEVELOPMENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLTON CONSTRUCTION LIMITEDOct 22, 1999Oct 22, 1999
    PAUL BOLTON CIVIL ENGINEERING LIMITEDJul 31, 1987Jul 31, 1987
    DONTONES LIMITEDApr 02, 1987Apr 02, 1987

    What are the latest accounts for SPACE DEVELOPMENTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SPACE DEVELOPMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 03, 2013

    20 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to May 04, 2012

    20 pages4.68

    Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on Oct 06, 2011

    2 pagesAD01

    Termination of appointment of Philip Talbot as a director

    1 pagesTM01

    Termination of appointment of Michael Kings as a director

    1 pagesTM01

    Termination of appointment of Sara Simpson as a secretary

    1 pagesTM02

    Termination of appointment of Mark Shakespeare as a secretary

    1 pagesTM02

    Statement of affairs with form 4.19

    15 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 05, 2011

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 14, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2010

    Statement of capital on Oct 04, 2010

    • Capital: GBP 90,000
    SH01

    Director's details changed for Mick King on Sep 14, 2010

    2 pagesCH01

    Appointment of Ms. Sara Simpson as a secretary

    2 pagesAP03

    legacy

    9 pagesMG01

    Termination of appointment of Chris Sedwell as a secretary

    1 pagesTM02

    legacy

    4 pagesMG02

    legacy

    11 pagesMG01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Annual return made up to Sep 14, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    Who are the officers of SPACE DEVELOPMENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYDER, Derek
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    Director
    Eaves Brow Farm House
    Spring Lane Croft
    WA3 7AT Warrington
    Cheshire
    EnglandBritish77864510001
    BEIRNE, David
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    Secretary
    15 Meneval Place
    Farmleigh Dunmore Road
    IRISH Waterford
    Ireland
    British107267410001
    BOLTON, Valerie Muriel
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    Secretary
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    English34007990001
    HALE, Debbie
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    Secretary
    Stillwaters 2 Langton Brow
    Longbridge
    PR3 3XH Preston
    Lancashire
    British125920160001
    INGLIS, James Cormack
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Secretary
    51 Cranleigh Drive
    Brooklands
    M33 3PN Sale
    Manchester
    Scottish92168830001
    RUSSELL, Peter George
    2 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    Secretary
    2 Pilgrims Way
    Standish
    WN6 0AJ Wigan
    Lancashire
    British69575640001
    SEDWELL, Chris
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Secretary
    Benton Drive Dukes Manor
    CH22RD Chester
    14
    Uk
    Other135182100001
    SHAKESPEARE, Mark
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Secretary
    Blackbourne Square Rathfarnham Gate
    DUBLIN 14 Rathfarnham
    6
    Dublin
    Ireland
    Irish134503090001
    SIMPSON, Sara, Ms.
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    England
    Secretary
    128 Hesketh Lane
    Tarleton
    PR4 6AS Preston
    Lock Cottage
    Lancashire
    England
    152304450001
    SUTCLIFFE, Julian Alexander
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    Secretary
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    British76858070001
    TALBOT, Philip
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    Secretary
    3 Upton Park
    CH2 1DF Chester
    Cheshire
    British113553070001
    BOLTON, Charles Thomas
    49 Weir Lane
    Woolston
    WA1 4QH Warrington
    Cheshire
    Director
    49 Weir Lane
    Woolston
    WA1 4QH Warrington
    Cheshire
    British24335490001
    BOLTON, Paul Charles
    Holly House
    71a The Common Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    Holly House
    71a The Common Parbold
    WN8 7EA Wigan
    Lancashire
    EnglandBritish41225050003
    BOLTON, Valerie Muriel
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    Director
    49 Weir Lane,Martins Croft
    Woolston
    WA1 4QH Warrington
    English34007990001
    CONNOR, Mark, Director
    15 Ewanville
    L36 5YS Huyton With Roby
    Liverpool
    Director
    15 Ewanville
    L36 5YS Huyton With Roby
    Liverpool
    United KingdomBritish72461640001
    KING, Michael Paul
    Bertram Drive North
    Meols
    CH47 0LN Wirral
    19
    Cheshire
    Director
    Bertram Drive North
    Meols
    CH47 0LN Wirral
    19
    Cheshire
    United KingdomEnglish159523190002
    LEATHEM, David Stephen
    395 Heysham Road
    Heysham
    LA3 2JH Morecambe
    Lancashire
    Director
    395 Heysham Road
    Heysham
    LA3 2JH Morecambe
    Lancashire
    British141403280001
    LLOYD, Ian
    Rosebank Wingates Lane
    Westhoughton
    BL5 3LP Bolton
    Lancs
    Director
    Rosebank Wingates Lane
    Westhoughton
    BL5 3LP Bolton
    Lancs
    British16794570001
    O'DONNELL, Eoin Michael
    11 Eaton Mews
    Handbridge
    CH4 7EJ Chester
    Cheshire
    Director
    11 Eaton Mews
    Handbridge
    CH4 7EJ Chester
    Cheshire
    Irish119888820001
    O'FLYNN, Patrick Mary
    65 Southgate
    HX5 0DQ Elland
    West Yorkshire
    Director
    65 Southgate
    HX5 0DQ Elland
    West Yorkshire
    Gb-EngIrish39165690003
    RUSSELL, Peter George
    Lane,
    L40 4BL Hoscar, Nr Lathom
    53,Deans
    Lancashire
    United Kingdom
    Director
    Lane,
    L40 4BL Hoscar, Nr Lathom
    53,Deans
    Lancashire
    United Kingdom
    British130160280001
    SMITH, Ian Paul
    8 Scholars Green Lane
    WA13 0QA Lymm
    Cheshire
    Director
    8 Scholars Green Lane
    WA13 0QA Lymm
    Cheshire
    EnglandBritish65027290001
    SUTCLIFFE, Julian Alexander
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    Director
    4 Ashtree Grove
    Penwortham
    PR1 0XX Preston
    Lancashire
    British76858070001
    SWEENEY, Gerard Martin
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    Director
    12 West Laithe
    Heptonstall
    HX7 7LX Hebden Bridge
    West Yorkshire
    United KingdomBritish77468410001
    TALBOT, Philip
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    Director
    1 St Ronans Terrace
    EH10 5NG Edinburgh
    United KingdomBritish113553070002

    Does SPACE DEVELOPMENTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 04, 2010
    Delivered On Jun 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage its interest in f/h and l/h property, title number GM956011.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    Supplemental deed of fixed charge
    Created On Jan 21, 2010
    Delivered On Feb 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 2010Registration of a charge (MG01)
    Legal charge
    Created On Sep 18, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each of the obligors or any of them to the chargee and each of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property at 13-17 rochdale road manchester t/no's GM965100 and LA303455. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries (Thesecurity Trustee)
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Feb 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 18, 2007
    Delivered On Sep 22, 2007
    Outstanding
    Amount secured
    All monies due or to beocme due from the company and each of the obligors or any of them to the chargee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H queen street morecambe lancashire t/n LA661402 and LAN17282. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (Thesecurity Trustee)
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    Debenture
    Created On Jul 03, 2006
    Delivered On Jul 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (As Security Trustee)
    Transactions
    • Jul 06, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 14, 2006
    Delivered On Jun 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and each of the obligors or any of them to the security trustee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a land and buildings on the west side of springfield lane, salford t/no LA122995 together with all buildings, fixtures and fittings and fixed plant and machinery, the benefit of all rights and claims of the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Jun 16, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 03, 2005
    Delivered On Oct 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and each of the obligors or any of them to the security trustee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 33 & 35 simpson street manchester t/no GM322072 all buildings fixtures and fittings the benefit of any covenants all contracts agreements and warranties all rental sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    Legal charge
    Created On Sep 28, 2005
    Delivered On Oct 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a the swan with two necks 29 withy grove manchester t/n LA35899 and GM53509.
    Persons Entitled
    • Amstone Developments Limited
    Transactions
    • Oct 04, 2005Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 2005
    Delivered On Sep 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and each of the obligors or any of them to the chargee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being the f/h land and buildings forming the block within sharp street simpson street baptist street and ludgate hill t/n GM60414,and any covenants, contracts, insurance relating to the property, rental sums, plant and machinery all furniture and other chattels,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Sep 24, 2005Registration of a charge (395)
    Debenture
    Created On Mar 23, 2005
    Delivered On Mar 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 2005
    Delivered On Jan 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises k/a westminster chambers crosshall street liverpool t/n MS317509. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 2005Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 17, 2004
    Delivered On Jun 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a land and buildings at argyle street, liverpool t/no MS487693; by way of floating charge all the assets;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 2004Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 23, 2004
    Delivered On Apr 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at argyle street, liverpool t/no. MS423298. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 2004Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 2004
    Delivered On Mar 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at argyle street liverpool part t/no MS423294. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Jun 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 2003
    Delivered On Dec 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 lulworth road southport merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 2003
    Delivered On Jan 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of st stephen street salford t/n GM942389. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 2004Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 01, 2003
    Delivered On Sep 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the swan with two necks 29 withy grove manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Jul 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 2003
    Delivered On Mar 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date
    Short particulars
    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
    • Lazrds Funds (Nominees) Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Jul 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 16, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-property k/s elm park 15 liverpool road ashton in makerfield wigan greater manchester.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1992
    Delivered On Jul 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit e, warrington road, goose green, wigan, title number GM577275 and the benefit of licences and goodwill. See form 395 relevant to the charge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1992Registration of a charge (395)
    • Feb 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 05, 1990
    Delivered On Sep 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on all the undertaking and all property and assets present and future including book and other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 11, 1990Registration of a charge
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 16, 1989
    Delivered On Nov 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1989Registration of a charge
    • Jan 04, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SPACE DEVELOPMENTS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2013Dissolved on
    May 05, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Nicholas Dumbell
    Kpmg
    St James'S Square
    Manchester
    M2 6ds
    practitioner
    Kpmg
    St James'S Square
    Manchester
    M2 6ds
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool

    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