SPENCER STREET DEVELOPMENTS LIMITED
Overview
Company Name | SPENCER STREET DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05756104 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SPENCER STREET DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SPENCER STREET DEVELOPMENTS LIMITED located?
Registered Office Address | Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPENCER STREET DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for SPENCER STREET DEVELOPMENTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 24, 2022 |
What are the latest filings for SPENCER STREET DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from 3 Mountbatten Drive Ringstead Kettering NN14 4TX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Mar 29, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jan 31, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 1-3 Spencer Street Ringstead Kettering NN14 4BX England to 3 Mountbatten Drive Ringstead Kettering NN14 4TX on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Christopher Russell Benham on Mar 28, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Reginald Chudley on Mar 28, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of SPENCER STREET DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Paul Bernard | Secretary | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | British | Director | 112884510001 | |||||
BENHAM, Christopher Russell | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | England | British | Director | 112844310001 | ||||
CHUDLEY, William Reginald | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | England | British | Sales Director | 39238380001 | ||||
WILSON, Paul Bernard | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | United Kingdom | British | Director | 112884510003 | ||||
HORRELL, John | Secretary | Lodge Farm Aldwincle NN14 3EN Kettering Northamptonshire | British | 17910600002 | ||||||
HORRELL, John | Director | Lodge Farm Aldwincle NN14 3EN Kettering Northamptonshire | England | British | Director | 17910600002 | ||||
HORRELL, Richard Thomas | Director | 8 Mill Road Islip NN14 3LB Kettering Northamptonshire | England | British | Director | 17910630001 |
Who are the persons with significant control of SPENCER STREET DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Russell Benham | Nov 17, 2016 | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Reginald Chudley | Nov 17, 2016 | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SPENCER STREET DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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