SPEYMILL PROPERTY GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

SPEYMILL PROPERTY GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02548488

Incorporation date

14/10/1990

Size

Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1990)
dot icon31/10/2019
Final Gazette dissolved following liquidation
dot icon31/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon17/03/2019
Liquidators' statement of receipts and payments to 2019-01-17
dot icon04/12/2018
Resignation of a liquidator
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2018-01-17
dot icon18/09/2017
Registered office address changed from Resolve Partners 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-19
dot icon22/03/2017
Liquidators' statement of receipts and payments to 2017-01-17
dot icon31/08/2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon10/02/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2016
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2016-01-28
dot icon24/01/2016
Appointment of a voluntary liquidator
dot icon24/01/2016
Resolutions
dot icon24/01/2016
Statement of affairs with form 4.19
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon26/11/2014
Full accounts made up to 2013-12-31
dot icon19/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
All of the property or undertaking has been released from charge 43
dot icon30/04/2013
All of the property or undertaking has been released from charge 44
dot icon30/04/2013
All of the property or undertaking has been released from charge 45
dot icon21/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon02/05/2011
Registered office address changed from C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom on 2011-05-03
dot icon07/02/2011
Termination of appointment of Robert Macdonald as a director
dot icon06/02/2011
Appointment of Mr Denham Hervey Newall Eke as a director
dot icon02/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Termination of appointment of Gloria Padi as a director
dot icon09/08/2010
Termination of appointment of Neil Holmes as a director
dot icon25/02/2010
Appointment of Gloria Korleki Ama Padi as a director
dot icon10/11/2009
Resolutions
dot icon10/11/2009
Statement of company's objects
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Robert Macdonald on 2009-10-20
dot icon17/09/2009
Director's change of particulars / robert macdonald / 14/09/2009
dot icon02/06/2009
Appointment terminated director keith lees
dot icon19/04/2009
Director appointed mr neil holmes
dot icon08/04/2009
Full accounts made up to 2007-12-31
dot icon07/04/2009
Appointment terminated director andrew latham
dot icon11/03/2009
Director's change of particulars / robert macdonald / 12/03/2009
dot icon26/01/2009
Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR
dot icon01/12/2008
Director's change of particulars / robert macdonald / 28/11/2008
dot icon29/10/2008
Return made up to 15/10/08; full list of members
dot icon22/10/2008
Appointment terminated director james mellon
dot icon09/10/2008
Director's change of particulars / robert macdonald / 10/10/2008
dot icon25/06/2008
Memorandum and Articles of Association
dot icon19/06/2008
Certificate of change of name
dot icon10/06/2008
Location of register of members
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 45
dot icon17/04/2008
Appointment terminated secretary douglas armour
dot icon04/03/2008
Registered office changed on 05/03/2008 from, mace house sovereign court, ermine business park, huntingdon, cambridgeshire, PE29 6XU
dot icon10/02/2008
Miscellaneous
dot icon10/02/2008
Resolutions
dot icon06/02/2008
Court order
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Return made up to 15/10/07; bulk list available separately
dot icon15/11/2007
Director resigned
dot icon13/11/2007
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon13/11/2007
Certificate of reduction of issued capital
dot icon13/11/2007
Application for rereg. As private: court order
dot icon13/11/2007
Re-registration of Memorandum and Articles
dot icon12/11/2007
Location of register of members (non legible)
dot icon12/11/2007
Ad 01/08/07--------- £ si [email protected] £ ic 579686/579686
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon08/11/2007
Rereg as pri, reduce iss capital, alter mem & arts
dot icon01/11/2007
Secretary's particulars changed
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon11/07/2007
Ad 28/06/07--------- £ si [email protected]=6934 £ ic 572752/579686
dot icon09/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/07/2007
Ad 18/06/07--------- £ si [email protected]=1744 £ ic 571008/572752
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Secretary's particulars changed
dot icon25/02/2007
Ad 22/12/06--------- £ si [email protected]=38 £ ic 570970/571008
dot icon25/02/2007
Ad 22/12/06--------- £ si [email protected]=3428 £ ic 567542/570970
dot icon13/12/2006
Director's particulars changed
dot icon10/12/2006
Return made up to 15/10/06; bulk list available separately
dot icon17/10/2006
Ad 09/10/06--------- £ si [email protected]=1900 £ ic 3052281/3054181
dot icon27/07/2006
Secretary's particulars changed
dot icon04/07/2006
Ad 19/06/06--------- £ si 200000@1=200000 £ ic 2852281/3052281
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/05/2006
Ad 17/05/06--------- £ si [email protected]=4500 £ ic 2847781/2852281
dot icon18/05/2006
Director resigned
dot icon27/02/2006
Return made up to 15/10/05; bulk list available separately
dot icon24/01/2006
Ad 03/11/05--------- £ si [email protected]=5000 £ ic 2952507/2957507
dot icon24/01/2006
Ad 20/10/05--------- £ si [email protected]=21454 £ ic 2931053/2952507
dot icon24/01/2006
Ad 26/09/05--------- £ si [email protected]=3000 £ ic 2928053/2931053
dot icon24/01/2006
Ad 20/09/05--------- £ si [email protected]=80272 £ ic 2847781/2928053
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon24/10/2005
Conso s-div 26/07/05
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon30/08/2005
Ad 18/08/05--------- £ si [email protected]=2000 £ ic 10997024/10999024
dot icon30/08/2005
Ad 09/08/05--------- £ si [email protected]=3500 £ ic 10993524/10997024
dot icon10/08/2005
Ad 02/08/05--------- £ si [email protected]=1500 £ ic 10992024/10993524
dot icon09/08/2005
Ad 26/07/05--------- £ si [email protected] £ ic 10992024/10992024
dot icon09/08/2005
New director appointed
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/07/2005
Ad 19/07/05--------- £ si [email protected]=40000 £ ic 10952024/10992024
dot icon28/07/2005
Certificate of change of name
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon13/07/2005
Ad 28/06/05--------- £ si [email protected]= 20833 £ ic 10931191/10952024
dot icon22/06/2005
Ad 13/06/05--------- £ si [email protected]= 5454 £ ic 10925737/10931191
dot icon19/06/2005
Ad 03/06/05--------- £ si [email protected]= 12500 £ ic 10913237/10925737
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon27/04/2005
Ad 21/04/05--------- £ si [email protected]= 8000 £ ic 10905237/10913237
dot icon24/04/2005
Ad 15/04/05--------- £ si [email protected]= 2000 £ ic 10903237/10905237
dot icon10/04/2005
Ad 01/04/05--------- £ si [email protected]= 63636 £ ic 10839601/10903237
dot icon21/03/2005
Ad 16/03/05--------- £ si [email protected]= 5552 £ ic 10834049/10839601
dot icon17/03/2005
Ad 14/03/05--------- £ si [email protected]=350000 £ ic 10484049/10834049
dot icon06/03/2005
New director appointed
dot icon21/02/2005
Ad 10/02/05--------- £ si [email protected]=150000 £ ic 10334049/10484049
dot icon03/02/2005
Ad 01/11/04-16/11/04 £ si [email protected]= 99666 £ ic 10234383/10334049
dot icon27/01/2005
New director appointed
dot icon14/12/2004
Director resigned
dot icon13/12/2004
Ad 08/12/04--------- £ si [email protected]= 5000 £ ic 10229383/10234383
dot icon08/12/2004
Ad 01/12/04--------- £ si [email protected]=400000 £ ic 9829383/10229383
dot icon06/12/2004
Ad 25/11/04--------- £ si [email protected]= 5000 £ ic 9824383/9829383
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Registered office changed on 07/12/04 from: 19 cavendish square, london, W1A 2AW
dot icon06/12/2004
New secretary appointed
dot icon23/11/2004
Ad 01/09/04-31/10/04 £ si [email protected]
dot icon21/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon16/11/2004
Return made up to 15/10/04; bulk list available separately
dot icon11/11/2004
Ad 02/11/04--------- £ si [email protected]=250000 £ ic 9574383/9824383
dot icon18/10/2004
Ad 01/07/04-31/08/04 £ si [email protected]=7477272 £ ic 2097111/9574383
dot icon05/10/2004
Director resigned
dot icon03/10/2004
New director appointed
dot icon03/10/2004
New director appointed
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
£ nc 8000000/11000000 29/06/04
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon19/07/2004
Nc inc already adjusted 14/07/04
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon15/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
Ad 07/04/02--------- £ si [email protected]
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon08/12/2003
Return made up to 15/10/03; bulk list available separately
dot icon24/11/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon14/08/2003
Statement of affairs
dot icon14/08/2003
Ad 28/07/03--------- £ si [email protected]=76190 £ ic 942858/1019048
dot icon13/08/2003
Memorandum and Articles of Association
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon14/07/2003
Prospectus
dot icon07/07/2003
Director resigned
dot icon03/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/05/2003
New director appointed
dot icon28/04/2003
Ad 13/02/03--------- £ si [email protected]=105000 £ ic 837858/942858
dot icon21/11/2002
Return made up to 15/10/02; bulk list available separately
dot icon13/11/2002
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon13/11/2002
Court order
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Ad 22/04/02--------- £ si [email protected]=279286 £ ic 1553827/1833113
dot icon07/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/05/2002
Particulars of mortgage/charge
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Resolutions
dot icon02/04/2002
Prospectus
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon24/01/2002
Ad 20/12/01--------- £ si [email protected]=125725 £ ic 1428102/1553827
dot icon17/01/2002
Ad 20/12/01--------- £ si [email protected]=333614 £ ic 1094488/1428102
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon03/01/2002
S-div 20/12/01
dot icon09/12/2001
Ad 26/11/01--------- £ si [email protected]=29400 £ ic 1065088/1094488
dot icon04/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon03/12/2001
Prospectus
dot icon27/11/2001
Return made up to 15/10/01; bulk list available separately
dot icon15/11/2000
Return made up to 15/10/00; bulk list available separately
dot icon05/11/2000
Auditor's resignation
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Certificate of change of name
dot icon24/07/2000
Full group accounts made up to 1999-12-31
dot icon21/11/1999
Return made up to 15/10/99; bulk list available separately
dot icon16/11/1999
Resolutions
dot icon27/10/1999
Particulars of mortgage/charge
dot icon05/09/1999
Full group accounts made up to 1998-12-31
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon26/05/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon31/01/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon10/01/1999
Return made up to 15/10/98; bulk list available separately
dot icon19/11/1998
Ad 23/10/98--------- £ si [email protected]=317907 £ ic 664806/982713
dot icon27/10/1998
Particulars of mortgage/charge
dot icon27/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Memorandum and Articles of Association
dot icon13/10/1998
S-div 14/09/98
dot icon08/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Memorandum and Articles of Association
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
S-div 14/09/98
dot icon24/09/1998
£ nc 3000000/4600000 14/09/98
dot icon14/07/1998
Location of register of members (non legible)
dot icon29/06/1998
Memorandum and Articles of Association
dot icon29/06/1998
Resolutions
dot icon24/06/1998
Certificate of change of name
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon18/02/1998
Registered office changed on 19/02/98 from: 19 cavendish square, london, W1A 2AW
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Registered office changed on 29/01/98 from: 19 cavendish square, london, W1A 2AW
dot icon21/01/1998
Registered office changed on 22/01/98 from: barratt house, 47-49 north john street, liverpool, L2 6SG
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon20/11/1997
Return made up to 15/10/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-09-30
dot icon28/10/1996
Return made up to 15/10/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-09-30
dot icon30/04/1996
Director resigned
dot icon31/10/1995
Return made up to 15/10/95; no change of members
dot icon30/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 15/10/94; full list of members
dot icon30/11/1994
Director resigned;new director appointed
dot icon17/04/1994
Full accounts made up to 1993-09-30
dot icon23/12/1993
Accounting reference date shortened from 31/03 to 30/09
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon17/10/1993
Return made up to 15/10/93; no change of members
dot icon30/11/1992
Return made up to 30/09/92; no change of members
dot icon01/11/1992
Resolutions
dot icon23/07/1992
Director resigned;new director appointed
dot icon18/06/1992
Full accounts made up to 1992-03-31
dot icon01/01/1992
Return made up to 19/10/91; bulk list available separately
dot icon11/11/1991
New director appointed
dot icon16/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Particulars of mortgage/charge
dot icon16/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Accounting reference date extended from 31/10 to 31/03
dot icon27/08/1991
Particulars of mortgage/charge
dot icon20/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon09/08/1991
Particulars of mortgage/charge
dot icon09/08/1991
Particulars of mortgage/charge
dot icon07/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Particulars of mortgage/charge
dot icon13/05/1991
Initial accounts made up to 1991-03-31
dot icon08/05/1991
Ad 15/01/91-17/02/91 premium £ si [email protected]=664802 £ ic 310281/975083
dot icon08/02/1991
Ad 14/01/91--------- £ si [email protected]=301277 £ ic 9004/310281
dot icon08/02/1991
Ad 14/01/91--------- £ si [email protected]=9000 £ ic 4/9004
dot icon05/02/1991
Certificate of authorisation to commence business and borrow
dot icon03/02/1991
Application to commence business
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Secretary resigned;new secretary appointed
dot icon17/12/1990
Prospectus
dot icon18/11/1990
Secretary resigned;new secretary appointed
dot icon18/11/1990
Director resigned;new director appointed
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Ad 05/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon13/11/1990
S-div 05/11/90
dot icon13/11/1990
£ nc 100000/3000000 05/11/90
dot icon13/11/1990
Registered office changed on 14/11/90 from: 112 hills road cambridge CB2 1PH
dot icon11/11/1990
Certificate of change of name
dot icon07/11/1990
Director resigned;new director appointed
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon31/10/1990
Registered office changed on 01/11/90 from: 2 baches street, london, N1 6UB
dot icon14/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lassman, Keith
Director
13/01/1998 - 11/11/2004
28
Flight, Howard Emerson, Lord
Director
26/07/2005 - 19/09/2007
24
Hewitt, Fidelma Mary
Director
25/03/2002 - 27/06/2003
8
Hewitt, Fidelma Mary
Director
06/10/2003 - 06/10/2005
8
Grisman, Peter Edward Thomas
Director
25/03/2002 - 19/02/2004
10

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 SPEYMILL PROPERTY GROUP (UK) LIMITED

SPEYMILL PROPERTY GROUP (UK) LIMITED is an(a) Dissolved company incorporated on 14/10/1990 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. 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 SPEYMILL PROPERTY GROUP (UK) LIMITED?

toggle

SPEYMILL PROPERTY GROUP (UK) LIMITED is currently Dissolved. It was registered on 14/10/1990 and dissolved on 31/10/2019.

Where is SPEYMILL PROPERTY GROUP (UK) LIMITED located?

toggle

SPEYMILL PROPERTY GROUP (UK) LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does SPEYMILL PROPERTY GROUP (UK) LIMITED do?

toggle

SPEYMILL PROPERTY GROUP (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPEYMILL PROPERTY GROUP (UK) LIMITED?

toggle

The latest filing was on 31/10/2019: Final Gazette dissolved following liquidation.