SPICER HALLFIELD LIMITED
Overview
Company Name | SPICER HALLFIELD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04132397 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPICER HALLFIELD LIMITED?
Company Name | From | Until |
---|---|---|
DECORPRINT LIMITED | Apr 11, 2001 | Apr 11, 2001 |
ST. REGIS PROPERTIES LIMITED | Feb 06, 2001 | Feb 06, 2001 |
ALNERY NO.2111 LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for SPICER HALLFIELD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2007 |
What is the status of the latest annual return for SPICER HALLFIELD LIMITED?
Annual Return |
|
---|
What are the latest filings for SPICER HALLFIELD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Sep 25, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 25, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 08, 2014 | 14 pages | 4.68 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 19 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Sep 25, 2014 | 15 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 25, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 25, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 25, 2013 | 13 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 25, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 25, 2013 | 10 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 25, 2012 | 17 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Sep 25, 2012 | 5 pages | 4.68 | ||
Administrator's progress report to Sep 21, 2011 | 24 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 23 pages | 2.34B | ||
Administrator's progress report to Apr 02, 2011 | 20 pages | 2.24B | ||
Administrator's progress report to Oct 02, 2010 | 20 pages | 2.24B | ||
Notice of extension of period of Administration | 3 pages | 2.31B | ||
Registered office address changed from * 11 St. James's Square Manchester M2 6DN* on Jun 28, 2010 | 2 pages | AD01 | ||
Administrator's progress report to Apr 02, 2010 | 17 pages | 2.24B | ||
Notice of extension of period of Administration | 1 pages | 2.31B | ||
Administrator's progress report to Oct 02, 2009 | 16 pages | 2.24B | ||
Who are the officers of SPICER HALLFIELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Michael John | Director | Haddenham Hall Haddenham HP17 8AB Aylesbury Buckinghamshire | United Kingdom | British | Company Director | 67300010001 | ||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
STEELE, Anne | Secretary | 25 The Avenue Chiswick W4 1HA London | British | 77624110001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||
BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | Accountant | 37624090002 | |||||
CATTERMOLE, Carolyn Tracy | Director | Cornwall Grove Chiswick W4 2LB London 31 | United Kingdom | British | Company Secretary | 53026290002 | ||||
CHEVIS, Andrew William | Director | 25 Delapre Drive OX16 3WP Banbury Oxfordshire | United Kingdom | British | Company Director | 123143470001 | ||||
COATES, Donald William | Director | 208 Redland Road Redland BS6 6YP Bristol | British | Company Director | 73109880001 | |||||
DANCER, Terence | Director | 23 Woodlands Avenue HP4 2JH Berkhamsted | British | Manufacturing Director | 87713520001 | |||||
EVANS, Richard Arthur | Director | The Mallows Morganhayes Southleigh EX24 6RY Colyton Devon | British | Chief Executive | 58408910002 | |||||
HESKIN, Michael Thomas | Director | Rosendale 1 The Drive Bartlemy Road RG14 6JY Newbury Berkshire | British | Director | 45604960001 | |||||
HURRELL, Graham Anthony | Director | 6 Ferndale Close Snailwell Road CB8 7DZ Newmarket Suffolk | British | Finance Director | 79221500001 | |||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Executive | 16228990001 | ||||
NICHOLSON, Simon William | Director | 8 Paddock Drive Bramley S66 3ZE Rotherham South Yorkshire | United Kingdom | British | Managing Director | 28176890002 | ||||
STRATTON, Ogilvie Alexander | Director | Lot 2 Funchal 8600 FOREIGN Lagos Portugal | British | Director | 12279520002 | |||||
THORNE, Anthony David | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British | Company Executive | 40130640001 | ||||
TREVETHICK, Jeremy Richard | Director | 23 Beauchamp Road KT8 0PA East Molesey Surrey | England | British | Finance Director | 23975250001 | ||||
TURNEY, Jacqueline Anne | Director | 73 Savernake Road HP19 9XP Aylesbury Buckinghamshire | British | Finance Director | 87706410001 | |||||
WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | Director | 707720002 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does SPICER HALLFIELD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SPICER HALLFIELD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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