SPECTUS SYSTEMS (DORMANT) LIMITED

SPECTUS SYSTEMS (DORMANT) LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Bilancio annuale
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàSPECTUS SYSTEMS (DORMANT) LIMITED
    Stato della societàAttiva
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02068119
    GiurisdizioneInghilterra/Galles
    Data di costituzione

    Qual è lo scopo di SPECTUS SYSTEMS (DORMANT) LIMITED?

    • (7499) /

    Dove si trova SPECTUS SYSTEMS (DORMANT) LIMITED?

    Indirizzo della sede legale
    Snape Road
    Macclesfield
    SK10 2NZ Cheshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di SPECTUS SYSTEMS (DORMANT) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    SPECTUS SYSTEMS LIMITED09 apr 199209 apr 1992
    SPECTUS UPVC SYSTEMS LIMITED28 ott 198628 ott 1986

    Quali sono gli ultimi bilanci di SPECTUS SYSTEMS (DORMANT) LIMITED?

    Scaduto
    Prossimi bilanci
    Fine del prossimo esercizio al31 ott 2009
    Scadenza dei prossimi bilanci il31 lug 2010
    Ultimi bilanci
    Ultimi bilanci redatti al31 ott 2008

    Qual è lo stato dell'ultimo bilancio annuale per SPECTUS SYSTEMS (DORMANT) LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale
    Scaduto

    Quali sono le ultime deposizioni per SPECTUS SYSTEMS (DORMANT) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Ripristino per ordine del tribunale

    3 pagineAC92

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Bilancio redatto al 31 ott 2008

    1 pagineAA

    legacy

    1 pagine288b

    legacy

    1 pagine288b

    legacy

    2 pagine288a

    legacy

    2 pagine288a

    legacy

    1 pagine287

    legacy

    3 pagine363a

    Bilancio redatto al 31 ott 2007

    1 pagineAA

    legacy

    1 pagine288b

    legacy

    1 pagine288b

    legacy

    2 pagine288a

    legacy

    1 pagine288b

    legacy

    2 pagine288a

    legacy

    2 pagine363a

    legacy

    1 pagine288b

    Bilancio redatto al 31 ott 2006

    1 pagineAA

    legacy

    1 pagine288b

    legacy

    2 pagine288a

    legacy

    7 pagine363s

    legacy

    pagine363(288)

    Bilancio redatto al 31 ott 2005

    1 pagineAA

    Chi sono gli amministratori di SPECTUS SYSTEMS (DORMANT) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    MCLOUGHLIN, Paul Sean
    Carr View Road
    Hepworth
    HD9 1HX Holmfirth
    31
    Huddersfield
    Segretario
    Carr View Road
    Hepworth
    HD9 1HX Holmfirth
    31
    Huddersfield
    BritishDirector138683740001
    LEES, Stuart
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Amministratore
    Springfield
    Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    EnglandBritishDirector70032700001
    MCLOUGHLIN, Paul Sean
    Carr View Road
    Hepworth
    HD9 1HX Holmfirth
    31
    Huddersfield
    Amministratore
    Carr View Road
    Hepworth
    HD9 1HX Holmfirth
    31
    Huddersfield
    EnglandBritishDirector138683740001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Segretario
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    BOWEN, Clive
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    Segretario
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    British23347320001
    KENNEDY, Sam
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    Segretario
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    BritishDirector118920880001
    MARTIN, Christopher Jonathan
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    Segretario
    4 Highfield Road
    SK10 5LR Bollington
    Cheshire
    BritishSecretary125360730001
    WALLIS, Daren Johnathan
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    Segretario
    Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    11
    Cheshire
    BritishDirector128094920001
    WEIR, Gordon
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    Segretario
    28 Oldbury Close
    OL10 2NQ Hopwood
    Lancashire
    BritishDirector117407120001
    WILD, Mark Steven
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    Segretario
    6 Baysdale Drive
    Royton
    OL2 5TR Oldham
    British76447520002
    ABBOTT, Peter
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    Amministratore
    Whitehalgh House
    16 Midfield Langho
    BB6 8HF Blackburn
    Lancs
    United KingdomBritishDirector11384150001
    BARR, Robert George Anthony
    The Stables 2 Northcote Fold
    Linton
    LS22 4UZ Wetherby
    West Yorkshire
    Amministratore
    The Stables 2 Northcote Fold
    Linton
    LS22 4UZ Wetherby
    West Yorkshire
    United KingdomIrishChief Executive145342220001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Amministratore
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    BritishChartered Secretary36470950002
    BOWEN, Clive
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    Amministratore
    17 Meadowside
    Bramhall
    SK7 3LW Stockport
    Cheshire
    BritishChartered Accountant23347320001
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Amministratore
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    BritishManaging Director618330001
    BROWN, James Anderson
    82 Thornley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    Amministratore
    82 Thornley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    BritishDirector31081820001
    BROWN, James Anderson
    82 Thornley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    Amministratore
    82 Thornley Lane
    Timperley
    WA15 7AN Altrincham
    Cheshire
    BritishCompany Director31081820001
    BUNKER, Richard Colin
    Parkgate Farm House Cheshire Row
    Stocks Lane Over Peover
    WA16 8TU Knutsford
    Cheshire
    Amministratore
    Parkgate Farm House Cheshire Row
    Stocks Lane Over Peover
    WA16 8TU Knutsford
    Cheshire
    BritishCompany Director45710270001
    CAMPBELL, Laurence James
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    Amministratore
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    EnglandBritishCompany Director165808700001
    CARD, Geoffrey C
    7635 Grace Drive
    Roscoe Il 61073
    FOREIGN Usa
    Amministratore
    7635 Grace Drive
    Roscoe Il 61073
    FOREIGN Usa
    BritishCompany Director31081780002
    CRANHAM, Robert
    12 Churchill Close
    West Heath
    CW12 4QU Congleton
    Cheshire
    Amministratore
    12 Churchill Close
    West Heath
    CW12 4QU Congleton
    Cheshire
    BritishProduction Director46180230001
    GUERIN, John Michael
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    Amministratore
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    EnglandBritishManaging Director4978400002
    GUERIN, John Michael
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    Amministratore
    184 Prestbury Road
    SK10 3BS Macclesfield
    Cheshire
    EnglandBritishManaging Director4978400002
    HITCH, Jon Martin
    10 Elmsway
    Bramhall
    SK7 2AE Stockport
    Cheshire
    Amministratore
    10 Elmsway
    Bramhall
    SK7 2AE Stockport
    Cheshire
    BritishCompany Director40390240001
    HUGHES, William John
    Oak Court Tan Y Goppa Road
    LL22 8DS Abergele
    Clwyd
    Amministratore
    Oak Court Tan Y Goppa Road
    LL22 8DS Abergele
    Clwyd
    WalesBritishCompany Director12835650002
    HUTCHINSON, Keith
    48 Meadow Road
    Claines
    WR3 7PP Worcester
    Amministratore
    48 Meadow Road
    Claines
    WR3 7PP Worcester
    BritishSales Director40384510001
    JACKSON, Colin
    Chantry Cottage Brookhouse Green
    Smallwood
    CW11 0XF Sandbach
    Cheshire
    Amministratore
    Chantry Cottage Brookhouse Green
    Smallwood
    CW11 0XF Sandbach
    Cheshire
    BritishCompany Director77613100001
    KENNEDY, Sam
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    Amministratore
    2 Brampton Road
    SK7 3BS Bramhall
    Cheshire
    BritishDirector118920880001
    LUPTON, John Carson
    Rowanburn Hall
    DG14 0QR Rowanburn
    Dumfriesshire
    Amministratore
    Rowanburn Hall
    DG14 0QR Rowanburn
    Dumfriesshire
    United KingdomBritishProduction Director126295960001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Amministratore
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritishChartered Accountant802200001
    MASLIN, Roland Stephen
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    Amministratore
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    United KingdomNew ZealandChartered Accountant11901760001
    MASLIN, Roland Stephen
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    Amministratore
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    United KingdomNew ZealandChartered Accountant11901760001
    NEWSOME, John Frederick
    Water Edge
    Lower Street, Dittisham
    TQ6 0HY Devon
    Amministratore
    Water Edge
    Lower Street, Dittisham
    TQ6 0HY Devon
    BritishCompany Director19667760004
    PHILLIPS, Christopher Arthur
    27 Hawkshead Drive
    Knowle
    B93 9QE Solihull
    West Midlands
    Amministratore
    27 Hawkshead Drive
    Knowle
    B93 9QE Solihull
    West Midlands
    BritishDirector43901510001
    PHILLIPS, Christopher Arthur
    27 Hawkshead Drive
    Knowle
    B93 9QE Solihull
    West Midlands
    Amministratore
    27 Hawkshead Drive
    Knowle
    B93 9QE Solihull
    West Midlands
    BritishSales Director43901510001

    SPECTUS SYSTEMS (DORMANT) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of accession to a composite guarantee and trust debenture dated 2 march 2004
    Creato il 30 apr 2004
    Consegnato il 05 mag 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and the chargors to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Beneficiaries (The Trustee)
    Transazioni
    • 05 mag 2004Registrazione di un'ipoteca (395)
    • 29 nov 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage
    Creato il 01 nov 1997
    Consegnato il 11 nov 1997
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    The f/h property k/a snape road extrusion plant snape road macclesfield cheshire.t/nos.CH266863.CH354206.CH261111 (part).CH200550 (part).. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 11 nov 1997Registrazione di un'ipoteca (395)
    • 06 giu 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 10 nov 1995
    Consegnato il 28 nov 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 24 october 1995 as subsequently varied amended or replaced and/or in connection with the facility thereby granted and/or under the charge and all other indebtedness on any account whatsoever
    Brevi particolari
    The l/h property unit 8 parkway estate,longbridge road,trafford park,trafford,greater manchester.t/no.gm 530232 please see ch microfiche for full details. 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.
    Persone aventi diritto
    • N M Rothschild & Sons Limited
    Transazioni
    • 28 nov 1995Registrazione di un'ipoteca (395)
    • 08 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 21 mar 1988
    Consegnato il 26 mar 1988
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    By way of specific equitable charge all the f/h or l/h property now or atany time during the continuance of this security belonging to or charged to the company undertaking and assets present and future including uncalled capital. B y way of specific charge all its uncalled capital and all stocks shares and/or other securities.
    Persone aventi diritto
    • Edington PLC
    Transazioni
    • 26 mar 1988Registrazione di un'ipoteca
    Mortgage debenture
    Creato il 24 feb 1988
    Consegnato il 11 mar 1988
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 11 mar 1988Registrazione di un'ipoteca
    • 06 giu 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Collateral debenture
    Creato il 01 dic 1987
    Consegnato il 07 dic 1987
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from newmonds properties limited to the chargee on any account whatsoever.
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and ass ets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade) fixed plant and machinery stock-in-trade, work-in-progress pre-payments, stock exchange investments and cash.
    Persone aventi diritto
    • Investors in Industry PLC
    Transazioni
    • 07 dic 1987Registrazione di un'ipoteca
    • 14 nov 1995Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0