SPRE LIMITED

Register to unlock more data on OkredoRegister

SPRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01460363

Incorporation date

09/11/1979

Size

Full

Contacts

Registered address

Registered address

Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1979)
dot icon09/09/2011
Final Gazette dissolved following liquidation
dot icon09/06/2011
Return of final meeting in a members' voluntary winding up
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2010-12-28
dot icon10/09/2010
Director's details changed for Mr Gareth Howard John Nokes on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Alan John Turner on 2009-10-01
dot icon09/09/2010
Secretary's details changed for Ms Siobhan Mary Hextall on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Gareth Howard John Nokes on 2009-10-01
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-06-28
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2009-12-28
dot icon08/12/2009
Auditor's resignation
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 08/06/09; full list of members
dot icon12/06/2009
Location of debenture register
dot icon11/06/2009
Registered office changed on 11/06/2009 from avaya house 2 cathedral hill guildford surrey GU2 7YL
dot icon11/06/2009
Location of register of members
dot icon26/05/2009
Director's Change of Particulars / alan turner / 26/05/2009 / HouseName/Number was: , now: chapel corner house; Street was: chapel corner house, now: spy lane; Area was: station road, now: ; Post Code was: RH14 0SJ, now: RH14 0SQ
dot icon30/01/2009
Director appointed alan john turner
dot icon27/01/2009
Appointment Terminated Director timothy open
dot icon27/01/2009
Appointment Terminated Director christopher neil
dot icon27/01/2009
Appointment Terminated Director andrew holman
dot icon27/01/2009
Appointment Terminated Director alistair gunn
dot icon27/01/2009
Appointment Terminated Director howard eyre
dot icon27/01/2009
Appointment Terminated Director paul eddy
dot icon27/01/2009
Appointment Terminated Director david bishop
dot icon27/01/2009
Appointment Terminated Director alasdair bishop
dot icon27/01/2009
Appointment Terminated Secretary graham jones
dot icon27/01/2009
Appointment Terminated Secretary michael vernon
dot icon27/01/2009
Secretary appointed siobhan mary hextall
dot icon27/01/2009
Director appointed gareth howard john nokes
dot icon27/01/2009
Registered office changed on 27/01/2009 from 60 gracechurch street london EC3V 0HR
dot icon10/01/2009
Declaration of solvency
dot icon10/01/2009
Appointment of a voluntary liquidator
dot icon10/01/2009
Resolutions
dot icon31/12/2008
Appointment Terminated Secretary rosalind seagren
dot icon22/09/2008
Appointment Terminated Secretary kira mason
dot icon17/07/2008
Appointment Terminated Director mark lowton
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon18/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Secretary appointed rosalind louise seagren
dot icon19/03/2008
Memorandum and Articles of Association
dot icon11/03/2008
Certificate of change of name
dot icon21/02/2008
Certificate of reduction of issued capital
dot icon21/02/2008
Reduction of iss capital and minute (oc)
dot icon21/02/2008
Resolutions
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Return made up to 08/06/07; full list of members
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon31/08/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon19/06/2006
Return made up to 08/06/06; full list of members
dot icon08/06/2006
Director resigned
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Registered office changed on 18/01/06 from: the st. Paul house, 27 camperdown street, london, E1 8DS
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
New secretary appointed
dot icon16/06/2005
Return made up to 08/06/05; full list of members
dot icon02/06/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon12/11/2004
Director's particulars changed
dot icon13/09/2004
Director resigned
dot icon24/08/2004
Director resigned
dot icon23/06/2004
Return made up to 08/06/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon21/05/2004
Location of register of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon03/07/2003
Return made up to 08/06/03; full list of members
dot icon03/07/2003
Director's particulars changed
dot icon03/07/2003
Director's particulars changed
dot icon03/07/2003
Director's particulars changed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon18/06/2003
Director's particulars changed
dot icon08/06/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
Secretary resigned
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon21/08/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 08/06/02; full list of members
dot icon15/06/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon10/01/2002
Ad 27/12/01--------- £ si 69165859@1=69165859 £ ic 147532724/216698583
dot icon10/01/2002
Nc inc already adjusted 27/12/01
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon04/11/2001
Director resigned
dot icon16/10/2001
Director's particulars changed
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 08/06/01; full list of members
dot icon17/05/2001
New director appointed
dot icon22/02/2001
Director's particulars changed
dot icon21/02/2001
Director's particulars changed
dot icon21/02/2001
Director's particulars changed
dot icon21/02/2001
Director's particulars changed
dot icon15/12/2000
Director's particulars changed
dot icon22/08/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon14/08/2000
New director appointed
dot icon07/08/2000
Director's particulars changed
dot icon25/07/2000
Director resigned
dot icon06/07/2000
Return made up to 08/06/00; full list of members
dot icon31/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon31/08/1999
Full group accounts made up to 1998-09-30
dot icon20/06/1999
Return made up to 08/06/99; no change of members
dot icon20/06/1999
Director's particulars changed
dot icon20/06/1999
Director's particulars changed
dot icon20/06/1999
Secretary's particulars changed
dot icon22/09/1998
Director's particulars changed
dot icon21/09/1998
New director appointed
dot icon22/06/1998
Director's particulars changed
dot icon22/06/1998
Director's particulars changed
dot icon22/06/1998
Return made up to 08/06/98; full list of members
dot icon22/06/1998
Director's particulars changed
dot icon16/06/1998
Full accounts made up to 1997-09-30
dot icon26/05/1998
New secretary appointed
dot icon08/05/1998
New director appointed
dot icon01/05/1998
Director resigned
dot icon02/03/1998
Resolutions
dot icon01/02/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon28/10/1997
Auditor's resignation
dot icon15/07/1997
Director resigned
dot icon10/07/1997
Return made up to 08/06/97; full list of members
dot icon10/07/1997
Director's particulars changed
dot icon19/03/1997
Full accounts made up to 1996-09-30
dot icon02/01/1997
New director appointed
dot icon19/12/1996
Particulars of mortgage/charge
dot icon01/11/1996
Ad 30/09/96--------- £ si 15300000@1=15300000 £ ic 132232725/147532725
dot icon14/08/1996
Return made up to 08/06/96; change of members
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon14/05/1996
Director's particulars changed
dot icon12/10/1995
Ad 28/09/95--------- £ si 3145331@1=3145331 £ ic 129087394/132232725
dot icon01/09/1995
New director appointed
dot icon01/09/1995
New director appointed
dot icon20/07/1995
Full accounts made up to 1994-09-30
dot icon12/07/1995
Return made up to 08/06/95; full list of members
dot icon14/06/1995
Director resigned
dot icon22/05/1995
New director appointed
dot icon24/04/1995
Ad 05/04/95--------- £ si 15000000@1=15000000 £ ic 114087394/129087394
dot icon07/01/1995
Ad 15/12/94--------- £ si 10000000@1=10000000 £ ic 104087394/114087394
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Memorandum and Articles of Association
dot icon06/10/1994
Ad 30/09/94--------- £ si 10000000@1=10000000 £ ic 94087394/104087394
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
£ nc 100000000/150000000 28/09/94
dot icon15/08/1994
Director resigned
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon16/06/1994
Return made up to 08/06/94; full list of members
dot icon31/05/1994
Ad 20/05/94--------- £ si 298705@1=298705 £ ic 93788688/94087393
dot icon26/04/1994
Director resigned
dot icon12/04/1994
Director resigned
dot icon12/04/1994
New director appointed
dot icon24/03/1994
Full accounts made up to 1993-09-30
dot icon21/03/1994
Ad 14/03/94--------- £ si 10000000@1=10000000 £ ic 83788688/93788688
dot icon19/01/1994
Ad 04/01/94--------- £ si 6777364@1=6777364 £ ic 77011324/83788688
dot icon29/09/1993
Director resigned
dot icon17/06/1993
Full accounts made up to 1992-09-30
dot icon17/06/1993
Return made up to 08/06/93; full list of members
dot icon19/02/1993
Ad 05/01/93--------- £ si 5000000@1=5000000 £ ic 72011324/77011324
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon21/10/1992
Ad 18/08/92--------- £ si 26205450@1=26205450 £ ic 45805874/72011324
dot icon15/10/1992
New secretary appointed
dot icon15/10/1992
Secretary resigned
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
£ nc 50000000/100000000 17/08/92
dot icon30/09/1992
Certificate of change of name
dot icon18/06/1992
Full accounts made up to 1991-09-30
dot icon18/06/1992
Return made up to 08/06/92; full list of members
dot icon18/06/1992
Registered office changed on 18/06/92
dot icon30/04/1992
Director resigned
dot icon30/04/1992
Ad 09/04/92--------- £ si 5670542@1=5670542 £ ic 40135332/45805874
dot icon04/07/1991
Ad 11/06/91--------- £ si 6911510@1=6911510 £ ic 33223822/40135332
dot icon13/06/1991
Full accounts made up to 1990-09-30
dot icon13/06/1991
Return made up to 08/06/91; change of members
dot icon13/06/1991
Registered office changed on 13/06/91
dot icon11/03/1991
Director resigned
dot icon26/11/1990
Registered office changed on 26/11/90 from: forum house, 15/18 lime street, london, ec 3M7
dot icon24/10/1990
Ad 18/09/90--------- £ si 4973822@1=4973822 £ ic 28250000/33223822
dot icon20/09/1990
Ad 14/02/90--------- £ si 6250000@1
dot icon24/08/1990
Director resigned
dot icon06/07/1990
Resolutions
dot icon13/06/1990
Full accounts made up to 1989-09-30
dot icon13/06/1990
Return made up to 08/06/90; full list of members
dot icon19/03/1990
Ad 14/02/90--------- £ si 6250000@1=6250000 £ ic 22000000/28250000
dot icon30/10/1989
Resolutions
dot icon27/10/1989
New director appointed
dot icon18/08/1989
Director resigned
dot icon02/08/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon28/06/1989
Return made up to 02/06/89; full list of members
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon16/06/1989
Director resigned
dot icon07/06/1989
New director appointed
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon02/12/1988
Wd 21/11/88 ad 01/11/88--------- £ si 7000000@1=7000000 £ ic 15000000/22000000
dot icon12/09/1988
Declaration of satisfaction of mortgage/charge
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon15/08/1988
Particulars of mortgage/charge
dot icon12/08/1988
Particulars of mortgage/charge
dot icon29/07/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 24/06/88; full list of members
dot icon16/05/1988
Director resigned
dot icon28/02/1988
Registered office changed on 28/02/88 from: three quays, tower hill, london, EL3R 6DS
dot icon07/02/1988
New director appointed
dot icon02/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
New director appointed
dot icon02/02/1988
Director resigned
dot icon02/02/1988
New director appointed
dot icon14/12/1987
Wd 24/11/87 ad 02/11/87--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
dot icon25/09/1987
Return made up to 24/07/87; full list of members; amend
dot icon14/08/1987
Return made up to 24/07/87; full list of members
dot icon14/08/1987
Full accounts made up to 1986-12-31
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon29/08/1986
Return made up to 27/06/86; full list of members
dot icon23/07/1985
Accounts made up to 1984-12-31
dot icon12/02/1985
Particulars of mortgage/charge
dot icon11/02/1985
Particulars of mortgage/charge
dot icon21/12/1984
Particulars of mortgage/charge
dot icon24/08/1984
Accounts made up to 1983-12-31
dot icon16/08/1983
Accounts made up to 1982-12-31
dot icon05/08/1982
Accounts made up to 1981-12-31
dot icon25/06/1981
Accounts made up to 1980-12-31
dot icon09/11/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bignell, Graham Edward
Director
18/07/1994 - 28/03/2002
2
Bergmann, Thomas Edward
Director
27/04/2000 - 04/01/2002
2
Wacek, Michael Gerard
Director
04/01/1993 - 16/01/1998
4
Schell, Michael Jack
Director
27/01/1998 - 17/05/2002
8
Wilkinson, Duncan James
Director
04/01/1993 - 18/07/1994
16

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 SPRE LIMITED

SPRE LIMITED is an(a) Dissolved company incorporated on 09/11/1979 with the registered office located at Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPRE LIMITED?

toggle

SPRE LIMITED is currently Dissolved. It was registered on 09/11/1979 and dissolved on 09/09/2011.

Where is SPRE LIMITED located?

toggle

SPRE LIMITED is registered at Avaya House, 2 Cathedral Hill, Guildford, Surrey GU2 7YL.

What does SPRE LIMITED do?

toggle

SPRE LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for SPRE LIMITED?

toggle

The latest filing was on 09/09/2011: Final Gazette dissolved following liquidation.