S.P. GEARS LIMITED

Register to unlock more data on OkredoRegister

S.P. GEARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00983011

Incorporation date

25/06/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon09/04/2018
Final Gazette dissolved following liquidation
dot icon09/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2017
Liquidators' statement of receipts and payments to 2017-03-22
dot icon21/04/2016
Registered office address changed from Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 2016-04-21
dot icon18/04/2016
Liquidators' statement of receipts and payments to 2016-03-22
dot icon25/09/2015
Satisfaction of charge 009830110005 in full
dot icon07/04/2015
Statement of affairs with form 4.19
dot icon07/04/2015
Appointment of a voluntary liquidator
dot icon07/04/2015
Resolutions
dot icon10/02/2015
Termination of appointment of Christopher James Harvey Oswald as a director on 2015-02-06
dot icon16/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon16/12/2014
Registered office address changed from Units B & C 44 Leesons Hill Orpington Kent BR5 2LF to Units B & C, 47 Leesons Hill St Mary Cray Orpington Kent BR5 2LF on 2014-12-16
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Registration of charge 009830110005, created on 2014-08-04
dot icon15/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Stephen Richard Pearce as a secretary
dot icon10/01/2014
Satisfaction of charge 3 in full
dot icon10/01/2014
Satisfaction of charge 1 in full
dot icon10/01/2014
Satisfaction of charge 2 in full
dot icon09/01/2014
Termination of appointment of Rita Jones as a secretary
dot icon08/01/2014
Registered office address changed from 105 Stanstead Road London SE23 1HH on 2014-01-08
dot icon19/12/2013
Registration of charge 009830110004
dot icon15/10/2013
Appointment of Mr Christopher James Harvey Oswald as a director
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr William Gregory Jenkins on 2009-11-17
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 17/11/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 17/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 17/11/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 17/11/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 23/11/04; full list of members
dot icon19/11/2004
£ ic 187500/125000 19/10/04 £ sr 62500@1=62500
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 23/11/03; full list of members
dot icon04/03/2004
New secretary appointed
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 23/11/02; full list of members
dot icon07/01/2003
Director resigned
dot icon22/11/2002
Registered office changed on 22/11/02 from: 59A avery hill road new eltham SE9 2BJ
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 23/11/01; no change of members
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 23/11/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Return made up to 23/11/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Return made up to 23/11/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Return made up to 23/11/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon19/06/1997
Auditor's resignation
dot icon17/06/1997
Auditor's resignation
dot icon03/05/1997
Accounts for a small company made up to 1995-12-31
dot icon26/11/1996
Return made up to 23/11/96; no change of members
dot icon06/12/1995
Return made up to 23/11/95; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/01/1995
Accounts for a small company made up to 1993-12-31
dot icon12/01/1995
Return made up to 23/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1993
Return made up to 23/11/93; no change of members
dot icon14/10/1993
Accounts for a small company made up to 1992-12-31
dot icon13/09/1993
Director resigned
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Ad 21/12/92--------- £ si 150000@1=150000 £ ic 37500/187500
dot icon24/01/1993
£ nc 37500/187500 21/12/92
dot icon03/12/1992
Director resigned
dot icon24/11/1992
Return made up to 23/11/92; full list of members
dot icon13/11/1992
Director resigned
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
Return made up to 23/11/91; no change of members
dot icon22/11/1991
Full accounts made up to 1990-12-31
dot icon03/01/1991
Return made up to 23/11/90; no change of members
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon11/12/1989
Full accounts made up to 1988-12-31
dot icon11/12/1989
Return made up to 23/11/89; full list of members
dot icon19/02/1989
Full accounts made up to 1987-12-31
dot icon19/02/1989
Return made up to 30/12/88; full list of members
dot icon25/05/1988
Full accounts made up to 1986-12-31
dot icon27/10/1987
Return made up to 02/11/87; full list of members
dot icon26/08/1987
Director resigned
dot icon18/05/1987
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 16/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oswald, Christopher James Harvey
Director
01/05/2013 - 06/02/2015
7
Pearce, Stephen Richard
Secretary
01/08/2013 - Present
-
Jones, Rita Evelyn
Secretary
23/11/2003 - 01/08/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.P. GEARS LIMITED

S.P. GEARS LIMITED is an(a) Dissolved company incorporated on 25/06/1970 with the registered office located at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.P. GEARS LIMITED?

toggle

S.P. GEARS LIMITED is currently Dissolved. It was registered on 25/06/1970 and dissolved on 09/04/2018.

Where is S.P. GEARS LIMITED located?

toggle

S.P. GEARS LIMITED is registered at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA.

What does S.P. GEARS LIMITED do?

toggle

S.P. GEARS LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

What is the latest filing for S.P. GEARS LIMITED?

toggle

The latest filing was on 09/04/2018: Final Gazette dissolved following liquidation.