Dissolved
Dissolved 2013-08-24
Company Information for SPENCER PROPERTY ASSET MANAGEMENT LIMITED
2 HARDMAN STREET, MANCHESTER, M60,
|
Company Registration Number
05968214
Private Limited Company
Dissolved Dissolved 2013-08-24 |
Company Name | ||
---|---|---|
SPENCER PROPERTY ASSET MANAGEMENT LIMITED | ||
Legal Registered Office | ||
2 HARDMAN STREET MANCHESTER | ||
Previous Names | ||
|
Company Number | 05968214 | |
---|---|---|
Date formed | 2006-10-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-08-24 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-29 23:45:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPENCER PROPERTY ASSET MANAGEMENT LIMITED | 1 MEOLS WOOD CHURCHTOWN SOUTHPORT PR9 7QQ | Active - Proposal to Strike off | Company formed on the 2020-10-21 |
Officer | Role | Date Appointed |
---|---|---|
MERRIEL ANNE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DUCKETT |
Company Secretary | ||
PHILIP DUCKETT |
Director | ||
JAMES DENNIS SPENCER |
Director | ||
ANDREW ROY SHARP |
Director | ||
DAVID JAMES HARRISON |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENBROOK CONSTRUCTION LIMITED | Director | 2010-12-22 | CURRENT | 2006-10-16 | Dissolved 2013-08-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "BOOKS,RECORDS,ETC" | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DUCKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DUCKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM NEXUS HOUSE NEXUS RANDLES ROAD KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L349HX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/10/11 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 16/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS MERRIEL ANNE JOHNSON | |
AR01 | 16/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARP | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY SHARP / 03/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARP / 01/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HARRISON | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARP / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 06/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: SPENCER HOUSE MILLBROOK BUSINESS PARK MILL LANE, ST. HELENS MERSEYSIDE WA11 8LZ | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/100000 16/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 16/03/07--------- £ SI 49999@1=49999 £ IC 1/50000 | |
CERTNM | COMPANY NAME CHANGED SPENCER ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SPENCER PROPERTY ASSET MANAGEMENT LIMITED are:
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. |