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.
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 |
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 |
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 |