About

Registered Number: 02168183
Date of Incorporation: 22/09/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2019 (5 years and 1 month ago)
Registered Address: JONES GILES AND CLAY LIMITED, The Maltings East Tyndall Streety, Cardiff, CF24 5EZ

 

G A Spacey (Management Services) Ltd was setup in 1987, it's status is listed as "Dissolved". G A Spacey (Management Services) Ltd has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICALLEF, Denise N/A - 1
SPACEY, Norma N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2019
LIQ13 - N/A 23 November 2018
AD01 - Change of registered office address 16 October 2017
RESOLUTIONS - N/A 10 October 2017
LIQ01 - N/A 10 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2017
AA - Annual Accounts 13 September 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 07 October 2010
AAMD - Amended Accounts 13 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 05 February 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 05 April 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 15 June 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 05 June 2001
395 - Particulars of a mortgage or charge 26 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 25 October 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 July 2000
395 - Particulars of a mortgage or charge 14 June 2000
363s - Annual Return 25 February 2000
395 - Particulars of a mortgage or charge 26 November 1999
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 05 February 1999
395 - Particulars of a mortgage or charge 26 October 1998
AA - Annual Accounts 15 October 1998
287 - Change in situation or address of Registered Office 17 August 1998
395 - Particulars of a mortgage or charge 24 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
363s - Annual Return 02 February 1998
AAMD - Amended Accounts 20 January 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 03 November 1993
395 - Particulars of a mortgage or charge 01 July 1993
395 - Particulars of a mortgage or charge 30 March 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
363a - Annual Return 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
395 - Particulars of a mortgage or charge 15 March 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 22 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
AA - Annual Accounts 09 January 1992
AA - Annual Accounts 02 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
RESOLUTIONS - N/A 04 April 1991
363a - Annual Return 04 April 1991
363 - Annual Return 26 February 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 16 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1988
288 - N/A 23 October 1987
287 - Change in situation or address of Registered Office 23 October 1987
NEWINC - New incorporation documents 22 September 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 June 2002 Fully Satisfied

N/A

Further charge 26 April 2002 Fully Satisfied

N/A

Legal charge 19 July 2001 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Mortgage 24 May 2001 Fully Satisfied

N/A

Charge deed 08 June 2000 Fully Satisfied

N/A

Legal charge 15 November 1999 Fully Satisfied

N/A

Mortgage debenture 24 May 1999 Fully Satisfied

N/A

Legal charge 20 October 1998 Fully Satisfied

N/A

Legal charge 19 March 1998 Fully Satisfied

N/A

Mortgage 16 March 1998 Fully Satisfied

N/A

Debenture 22 June 1993 Fully Satisfied

N/A

Legal charge 12 March 1993 Fully Satisfied

N/A

Agreement 12 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.