SPIRECOVE LIMITED

Register to unlock more data on OkredoRegister

SPIRECOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03671939

Incorporation date

22/11/1998

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1998)
dot icon06/02/2015
Final Gazette dissolved following liquidation
dot icon06/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2014
Liquidators' statement of receipts and payments to 2014-10-24
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-08-19
dot icon01/09/2014
Liquidators' statement of receipts and payments to 2014-07-29
dot icon04/03/2014
Liquidators' statement of receipts and payments to 2014-01-29
dot icon08/10/2013
Appointment of a voluntary liquidator
dot icon08/10/2013
Insolvency court order
dot icon08/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-08-19
dot icon16/09/2013
Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 2013-04-30
dot icon15/09/2013
Termination of appointment of Timothy John Richards as a director on 2013-05-03
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-07-29
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2013-01-29
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-07-29
dot icon23/09/2012
Liquidators' statement of receipts and payments to 2012-07-29
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-01-29
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-07-29
dot icon31/07/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-08-01
dot icon18/08/2010
Appointment of a voluntary liquidator
dot icon01/08/2010
Administrator's progress report to 2010-07-20
dot icon29/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/03/2010
Administrator's progress report to 2010-02-11
dot icon14/03/2010
Administrator's progress report to 2010-02-11
dot icon11/03/2010
Administrator's progress report to 2010-02-11
dot icon12/10/2009
Statement of affairs with form 2.14B
dot icon11/10/2009
Statement of administrator's proposal
dot icon01/09/2009
Registered office changed on 02/09/2009 from 35-37 amersham hill high wycombe buckinghamshire HP13 6NU
dot icon17/08/2009
Appointment of an administrator
dot icon17/08/2009
Court order
dot icon25/02/2009
Appointment terminated director bret holden
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon20/07/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 23/11/07; full list of members
dot icon18/12/2007
Location of register of members
dot icon12/12/2007
Full accounts made up to 2006-12-31
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 23/11/06; full list of members
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon27/04/2006
Resolutions
dot icon24/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Director resigned
dot icon11/12/2005
Return made up to 23/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Full accounts made up to 2003-12-31
dot icon24/01/2005
Return made up to 23/11/04; full list of members
dot icon21/11/2004
Director's particulars changed
dot icon13/09/2004
Registered office changed on 14/09/04 from: thane house castle street high wycombe buckinghamshire HP13 6RZ
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon09/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon21/12/2003
Return made up to 23/11/03; full list of members
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon10/12/2002
Return made up to 23/11/02; full list of members
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director's particulars changed
dot icon06/06/2002
Auditor's resignation
dot icon17/04/2002
Return made up to 23/11/01; full list of members
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon20/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/06/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Return made up to 23/11/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon16/02/2000
Return made up to 23/11/99; full list of members
dot icon06/02/2000
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon13/03/1999
New secretary appointed
dot icon08/03/1999
Registered office changed on 09/03/99 from: 200 aldersgate street london EC1A 4JJ
dot icon08/03/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon07/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon03/01/1999
Resolutions
dot icon03/01/1999
Resolutions
dot icon03/01/1999
£ nc 100/45000002 22/12/98
dot icon03/01/1999
New director appointed
dot icon03/01/1999
Resolutions
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
New director appointed
dot icon03/01/1999
Secretary resigned
dot icon03/01/1999
Director resigned
dot icon03/01/1999
Director resigned
dot icon03/01/1999
New secretary appointed
dot icon03/01/1999
New director appointed
dot icon22/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Andrew James
Director
14/05/2000 - 30/12/2005
37
Burgess, Andrew
Director
06/05/2002 - 27/01/2004
14
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
22/11/1998 - 16/12/1998
1588
AQUIS SECRETARIES LIMITED
Corporate Secretary
16/02/1999 - 22/11/2007
99
Richards, Martin Edgar
Nominee Director
22/11/1998 - 16/12/1998
1218

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 SPIRECOVE LIMITED

SPIRECOVE LIMITED is an(a) Dissolved company incorporated on 22/11/1998 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 SPIRECOVE LIMITED?

toggle

SPIRECOVE LIMITED is currently Dissolved. It was registered on 22/11/1998 and dissolved on 06/02/2015.

Where is SPIRECOVE LIMITED located?

toggle

SPIRECOVE LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does SPIRECOVE LIMITED do?

toggle

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

What is the latest filing for SPIRECOVE LIMITED?

toggle

The latest filing was on 06/02/2015: Final Gazette dissolved following liquidation.