Dissolved
Dissolved 2013-08-21
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 Name | ||||
---|---|---|---|---|
SPACE DEVELOPMENTS UK LIMITED | ||||
Legal Registered Office | ||||
8 PRINCES PARADE LIVERPOOL | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK RYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SHAKESPEARE |
Company Secretary | ||
SARA SIMPSON |
Company Secretary | ||
MICHAEL PAUL KING |
Director | ||
PHILIP TALBOT |
Director | ||
CHRIS SEDWELL |
Company Secretary | ||
DEBBIE HALE |
Company Secretary | ||
EOIN MICHAEL O'DONNELL |
Director | ||
GERARD MARTIN SWEENEY |
Director | ||
PHILIP TALBOT |
Company Secretary | ||
PATRICK MARY O'FLYNN |
Director | ||
IAN PAUL SMITH |
Director | ||
DAVID BEIRNE |
Company Secretary | ||
JAMES CORMACK INGLIS |
Company Secretary | ||
PETER GEORGE RUSSELL |
Director | ||
MARK CONNOR |
Director | ||
PAUL CHARLES BOLTON |
Director | ||
JULIAN ALEXANDER SUTCLIFFE |
Company Secretary | ||
JULIAN ALEXANDER SUTCLIFFE |
Director | ||
CHARLES THOMAS BOLTON |
Director | ||
VALERIE MURIEL BOLTON |
Director | ||
PETER GEORGE RUSSELL |
Company Secretary | ||
DAVID STEPHEN LEATHEM |
Director | ||
VALERIE MURIEL BOLTON |
Company Secretary | ||
IAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCINERNEY HOMES LIMITED | Director | 2008-05-31 | CURRENT | 1994-11-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 16 BEECHAM COURT SMITHY BROOK ROAD PEMBERTON WIGAN LANCASHIRE WN3 6PR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TALBOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARA SIMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK SHAKESPEARE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/10/10 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICK KING / 14/09/2010 | |
AP03 | SECRETARY APPOINTED MS. SARA SIMPSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRIS SEDWELL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 14/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | AGREEMENT 04/03/2009 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED MICK KING | |
288a | DIRECTOR APPOINTED DEREK RYDER | |
288b | APPOINTMENT TERMINATED DIRECTOR EOIN O'DONNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD SWEENEY | |
288a | SECRETARY APPOINTED CHRIS SEDWELL | |
288b | APPOINTMENT TERMINATED SECRETARY DEBBIE HALE | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SMITH | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: SWIFT HOUSE 136 BRADLEY HALL INDUSTRIAL ESTATE STANDISH WIGAN LANCASHIRE WN6 0XQ | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | FACILITIES AGREEMENT 29/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | FACILITIES AGREEMENT 30/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2013-03-11 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL DEED OF FIXED CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES) (THESECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES (THESECURITY TRUSTEE) | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BENEFICIARIES | |
LEGAL CHARGE | Satisfied | AMSTONE DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LAZRDS FUNDS (NOMINEES) LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SPACE DEVELOPMENTS UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SPACE DEVELOPMENTS UK LIMITED | Event Date | 2013-03-04 |
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 Type | Proposal to Strike Off | |
Defending party | SPACE DEVELOPMENTS UK LIMITED | Event Date | 2011-01-11 |
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. |