Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACE DEVELOPMENTS UK LIMITED
Company Information for

SPACE DEVELOPMENTS UK LIMITED

8 PRINCES PARADE, LIVERPOOL, L3,
Company Registration Number
02119107
Private Limited Company
Dissolved

Dissolved 2013-08-21

Company Overview

About Space Developments Uk Ltd
SPACE DEVELOPMENTS UK LIMITED was founded on 1987-04-02 and had its registered office in 8 Princes Parade. The company was dissolved on the 2013-08-21 and is no longer trading or active.

Key Data
Company Name
SPACE DEVELOPMENTS UK LIMITED
 
Legal Registered Office
8 PRINCES PARADE
LIVERPOOL
 
Previous Names
CHARLTON CONSTRUCTION LIMITED20/05/2003
PAUL BOLTON CIVIL ENGINEERING LIMITED22/10/1999
Filing Information
Company Number 02119107
Date formed 1987-04-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2013-08-21
Type of accounts FULL
Last Datalog update: 2015-06-04 23:19:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPACE DEVELOPMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
DEREK RYDER
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SHAKESPEARE
Company Secretary 2007-06-25 2011-06-21
SARA SIMPSON
Company Secretary 2010-06-23 2011-06-21
MICHAEL PAUL KING
Director 2008-04-14 2011-06-21
PHILIP TALBOT
Director 2007-05-21 2011-06-21
CHRIS SEDWELL
Company Secretary 2008-11-28 2010-06-04
DEBBIE HALE
Company Secretary 2007-06-25 2008-11-28
EOIN MICHAEL O'DONNELL
Director 2006-11-13 2008-04-14
GERARD MARTIN SWEENEY
Director 2007-06-01 2008-04-14
PHILIP TALBOT
Company Secretary 2006-05-08 2007-06-25
PATRICK MARY O'FLYNN
Director 2002-01-18 2007-05-21
IAN PAUL SMITH
Director 2004-07-19 2006-11-13
DAVID BEIRNE
Company Secretary 2005-07-29 2006-05-08
JAMES CORMACK INGLIS
Company Secretary 2002-10-23 2005-07-29
PETER GEORGE RUSSELL
Director 1997-03-03 2004-09-01
MARK CONNOR
Director 2000-01-01 2004-07-16
PAUL CHARLES BOLTON
Director 1991-09-30 2004-05-31
JULIAN ALEXANDER SUTCLIFFE
Company Secretary 2001-07-02 2003-03-14
JULIAN ALEXANDER SUTCLIFFE
Director 2001-07-02 2003-03-14
CHARLES THOMAS BOLTON
Director 1991-09-30 2002-12-31
VALERIE MURIEL BOLTON
Director 1993-03-26 2002-12-31
PETER GEORGE RUSSELL
Company Secretary 1998-02-06 2001-07-02
DAVID STEPHEN LEATHEM
Director 2001-01-01 2001-05-24
VALERIE MURIEL BOLTON
Company Secretary 1991-09-30 1998-02-06
IAN LLOYD
Director 1994-10-03 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK RYDER MCINERNEY HOMES LIMITED Director 2008-05-31 CURRENT 1994-11-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013
2012-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 16 BEECHAM COURT SMITHY BROOK ROAD PEMBERTON WIGAN LANCASHIRE WN3 6PR
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TALBOT
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGS
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY SARA SIMPSON
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARK SHAKESPEARE
2011-05-164.20STATEMENT OF AFFAIRS/4.19
2011-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-10-04LATEST SOC04/10/10 STATEMENT OF CAPITAL;GBP 90000
2010-10-04AR0114/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICK KING / 14/09/2010
2010-06-29AP03SECRETARY APPOINTED MS. SARA SIMPSON
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY CHRIS SEDWELL
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0114/09/09 FULL LIST
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-01RES13AGREEMENT 04/03/2009
2009-03-31363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND
2009-03-31288aDIRECTOR APPOINTED MICK KING
2009-03-31288aDIRECTOR APPOINTED DEREK RYDER
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR EOIN O'DONNELL
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR GERARD SWEENEY
2008-12-15288aSECRETARY APPOINTED CHRIS SEDWELL
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY DEBBIE HALE
2008-09-19363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR IAN SMITH
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SWIFT HOUSE 136 BRADLEY HALL INDUSTRIAL ESTATE STANDISH WIGAN LANCASHIRE WN6 0XQ
2007-11-29288bSECRETARY RESIGNED
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25288aNEW SECRETARY APPOINTED
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2006-12-18RES13FACILITIES AGREEMENT 29/11/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-17RES13FACILITIES AGREEMENT 30/06/06
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to SPACE DEVELOPMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-11
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against SPACE DEVELOPMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED OF FIXED CHARGE 2010-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) (THESECURITY TRUSTEE)
LEGAL CHARGE 2007-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES (THESECURITY TRUSTEE)
DEBENTURE 2006-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2006-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2005-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES
LEGAL CHARGE 2005-09-28 Satisfied AMSTONE DEVELOPMENTS LIMITED
LEGAL CHARGE 2005-09-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2005-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-12-20 Satisfied LAZRDS FUNDS (NOMINEES) LIMITED
LEGAL CHARGE 1994-12-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-09-05 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1989-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPACE DEVELOPMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACE DEVELOPMENTS UK LIMITED
Trademarks
We have not found any records of SPACE DEVELOPMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPACE DEVELOPMENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SPACE DEVELOPMENTS UK LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where SPACE DEVELOPMENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySPACE DEVELOPMENTS UK LIMITEDEvent Date2013-03-04
Notice is hereby given that final meetings of the members and of the creditors of the above named company will be held at KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom on 3 May 2013 at 10.00 am and 10.15 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the company has be conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom Fax +44 (0) 161 838 4089 by no later than 4.00 pm on 2 May 2013. Futher information can be obtained by contacting Carolyn Foden on 0151 473 5132
 
Initiating party Event TypeProposal to Strike Off
Defending partySPACE DEVELOPMENTS UK LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACE DEVELOPMENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACE DEVELOPMENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.