SPICER HALLFIELD LIMITED

SPICER HALLFIELD LIMITED

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

    Company NameSPICER HALLFIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132397
    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 SPICER HALLFIELD LIMITED?

    • (2123) /
    • (2223) /
    • (2225) /

    Where is SPICER HALLFIELD LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SPICER HALLFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    DECORPRINT LIMITEDApr 11, 2001Apr 11, 2001
    ST. REGIS PROPERTIES LIMITEDFeb 06, 2001Feb 06, 2001
    ALNERY NO.2111 LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for SPICER HALLFIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What is the status of the latest annual return for SPICER HALLFIELD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPICER HALLFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Sep 25, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 25, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 08, 2014

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    19 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 25, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Sep 25, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 25, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 25, 2013

    13 pages4.68

    Liquidators' statement of receipts and payments to Sep 25, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 25, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Sep 25, 2012

    17 pages4.68

    Liquidators' statement of receipts and payments to Sep 25, 2012

    5 pages4.68

    Administrator's progress report to Sep 21, 2011

    24 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    23 pages2.34B

    Administrator's progress report to Apr 02, 2011

    20 pages2.24B

    Administrator's progress report to Oct 02, 2010

    20 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Registered office address changed from * 11 St. James's Square Manchester M2 6DN* on Jun 28, 2010

    2 pagesAD01

    Administrator's progress report to Apr 02, 2010

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 02, 2009

    16 pages2.24B

    Who are the officers of SPICER HALLFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Michael John
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    Director
    Haddenham Hall
    Haddenham
    HP17 8AB Aylesbury
    Buckinghamshire
    United KingdomBritishCompany Director67300010001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Secretary
    25 The Avenue
    Chiswick
    W4 1HA London
    British77624110001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    BritishAccountant37624090002
    CATTERMOLE, Carolyn Tracy
    Cornwall Grove
    Chiswick
    W4 2LB London
    31
    Director
    Cornwall Grove
    Chiswick
    W4 2LB London
    31
    United KingdomBritishCompany Secretary53026290002
    CHEVIS, Andrew William
    25 Delapre Drive
    OX16 3WP Banbury
    Oxfordshire
    Director
    25 Delapre Drive
    OX16 3WP Banbury
    Oxfordshire
    United KingdomBritishCompany Director123143470001
    COATES, Donald William
    208 Redland Road
    Redland
    BS6 6YP Bristol
    Director
    208 Redland Road
    Redland
    BS6 6YP Bristol
    BritishCompany Director73109880001
    DANCER, Terence
    23 Woodlands Avenue
    HP4 2JH Berkhamsted
    Director
    23 Woodlands Avenue
    HP4 2JH Berkhamsted
    BritishManufacturing Director87713520001
    EVANS, Richard Arthur
    The Mallows Morganhayes
    Southleigh
    EX24 6RY Colyton
    Devon
    Director
    The Mallows Morganhayes
    Southleigh
    EX24 6RY Colyton
    Devon
    BritishChief Executive58408910002
    HESKIN, Michael Thomas
    Rosendale 1 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    Director
    Rosendale 1 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    BritishDirector45604960001
    HURRELL, Graham Anthony
    6 Ferndale Close
    Snailwell Road
    CB8 7DZ Newmarket
    Suffolk
    Director
    6 Ferndale Close
    Snailwell Road
    CB8 7DZ Newmarket
    Suffolk
    BritishFinance Director79221500001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritishCompany Executive16228990001
    NICHOLSON, Simon William
    8 Paddock Drive
    Bramley
    S66 3ZE Rotherham
    South Yorkshire
    Director
    8 Paddock Drive
    Bramley
    S66 3ZE Rotherham
    South Yorkshire
    United KingdomBritishManaging Director28176890002
    STRATTON, Ogilvie Alexander
    Lot 2
    Funchal 8600
    FOREIGN Lagos
    Portugal
    Director
    Lot 2
    Funchal 8600
    FOREIGN Lagos
    Portugal
    BritishDirector12279520002
    THORNE, Anthony David
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritishCompany Executive40130640001
    TREVETHICK, Jeremy Richard
    23 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    23 Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    EnglandBritishFinance Director23975250001
    TURNEY, Jacqueline Anne
    73 Savernake Road
    HP19 9XP Aylesbury
    Buckinghamshire
    Director
    73 Savernake Road
    HP19 9XP Aylesbury
    Buckinghamshire
    BritishFinance Director87706410001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritishDirector707720002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does SPICER HALLFIELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 10, 2008
    Delivered On Apr 15, 2008
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 30, 2005
    Delivered On Jul 02, 2005
    Outstanding
    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
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    Debenture
    Created On Feb 13, 2003
    Delivered On Mar 05, 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
    • Venture Finance PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 2003
    Delivered On Feb 22, 2003
    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
    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
    • D S Smith PLC
    Transactions
    • Feb 22, 2003Registration of a charge (395)
    • Jul 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 2003
    Delivered On Feb 18, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • Jul 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SPICER HALLFIELD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2009Administration started
    Sep 26, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    11 St James Square
    M2 6WH Manchester
    practitioner
    11 St James Square
    M2 6WH Manchester
    David John Whitehouse
    11 St James Square
    M2 6WH Manchester
    practitioner
    11 St James Square
    M2 6WH Manchester
    2
    DateType
    May 11, 2016Dissolved on
    Sep 26, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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