About

Registered Number: 04108471
Date of Incorporation: 15/11/2000 (23 years and 5 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Founded in 2000, Special Purpose Equipment Ltd are based in Dartford, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation. There are 3 directors listed as Baker, Christopher Stephen, Chidley, Alex James, King, Oliver Musgrave for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christopher Stephen 01 March 2001 - 1
CHIDLEY, Alex James 01 March 2006 13 August 2014 1
KING, Oliver Musgrave 01 March 2012 13 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2018
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 27 June 2018
LIQ02 - N/A 27 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 01 March 2018
AA - Annual Accounts 09 November 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 17 March 2014
MR04 - N/A 12 December 2013
MR01 - N/A 16 October 2013
AA - Annual Accounts 11 October 2013
RESOLUTIONS - N/A 26 June 2013
MEM/ARTS - N/A 26 June 2013
SH08 - Notice of name or other designation of class of shares 26 June 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 17 August 2012
AP01 - Appointment of director 09 March 2012
RESOLUTIONS - N/A 05 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 19 July 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 18 June 2010
RESOLUTIONS - N/A 30 March 2010
AR01 - Annual Return 16 February 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 27 November 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
RESOLUTIONS - N/A 22 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 01 December 2003
287 - Change in situation or address of Registered Office 03 July 2003
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 21 December 2001
225 - Change of Accounting Reference Date 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
CERTNM - Change of name certificate 22 February 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2013 Outstanding

N/A

Debenture 11 May 2011 Fully Satisfied

N/A

Debenture 05 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.