SPICER HALLFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SPICER HALLFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04616825

Incorporation date

12/12/2002

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon19/08/2013
Final Gazette dissolved following liquidation
dot icon19/05/2013
Administrator's progress report to 2013-05-09
dot icon19/05/2013
Notice of move from Administration to Dissolution on 2013-05-09
dot icon10/01/2013
Administrator's progress report to 2012-11-13
dot icon20/06/2012
Administrator's progress report to 2012-05-13
dot icon18/12/2011
Administrator's progress report to 2011-11-13
dot icon04/10/2011
Notice of extension of period of Administration
dot icon14/06/2011
Administrator's progress report to 2011-05-13
dot icon14/12/2010
Administrator's progress report to 2010-11-13
dot icon06/10/2010
Notice of extension of period of Administration
dot icon27/06/2010
Registered office address changed from 11 st James's Square Manchester M2 6DN on 2010-06-28
dot icon07/06/2010
Administrator's progress report to 2010-05-13
dot icon16/05/2010
Notice of extension of period of Administration
dot icon14/12/2009
Administrator's progress report to 2009-11-13
dot icon12/07/2009
Statement of administrator's proposal
dot icon26/05/2009
Appointment Terminated Secretary boyes turner secretaries LIMITED
dot icon25/05/2009
Appointment of an administrator
dot icon20/05/2009
Registered office changed on 21/05/2009 from first floor abbots house abbey street reading berkshire RG1 3BD
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon01/06/2008
Accounts for a small company made up to 2007-06-30
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon27/04/2007
Accounts for a small company made up to 2006-06-30
dot icon09/01/2007
Return made up to 13/12/06; full list of members
dot icon26/04/2006
Accounts for a small company made up to 2005-06-30
dot icon19/12/2005
Return made up to 13/12/05; full list of members
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Accounts for a small company made up to 2004-06-30
dot icon22/12/2004
Return made up to 13/12/04; full list of members
dot icon07/11/2004
Director resigned
dot icon07/11/2004
New director appointed
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Director resigned
dot icon07/06/2004
Resolutions
dot icon07/06/2004
New director appointed
dot icon27/04/2004
Accounts for a small company made up to 2003-06-30
dot icon08/01/2004
Return made up to 13/12/03; full list of members
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Accounting reference date shortened from 30/04/04 to 30/06/03
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Declaration of assistance for shares acquisition
dot icon04/03/2003
New director appointed
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
Registered office changed on 26/02/03 from: 4-16 artillery row london SW1P 1RZ
dot icon21/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon08/01/2003
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/12/2002 - 12/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/12/2002 - 12/12/2002
36021
BOYES TURNER SECRETARIES LIMITED
Corporate Secretary
12/02/2003 - 17/05/2009
105
Smith, Michael John
Director
12/02/2003 - Present
21
Chevis, Andrew William
Director
27/05/2004 - 08/06/2004
6

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 SPICER HALLFIELD PROPERTIES LIMITED

SPICER HALLFIELD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 SPICER HALLFIELD PROPERTIES LIMITED?

toggle

SPICER HALLFIELD PROPERTIES LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 19/08/2013.

Where is SPICER HALLFIELD PROPERTIES LIMITED located?

toggle

SPICER HALLFIELD PROPERTIES LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does SPICER HALLFIELD PROPERTIES LIMITED do?

toggle

SPICER HALLFIELD PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SPICER HALLFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved following liquidation.