About

Registered Number: 02794370
Date of Incorporation: 26/02/1993 (31 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Sphw2020 Ltd was founded on 26 February 1993 and are based in Manchester, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Harold Robert 30 July 1993 - 1
FAGAN, John Joseph 30 July 1993 - 1
KAYE, David Edgar Stanley 11 March 1993 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
EMENTON, Peter Grant 11 March 1993 30 July 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 July 2020
CONNOT - N/A 29 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2020
LIQ01 - N/A 29 May 2020
RESOLUTIONS - N/A 05 May 2020
MR04 - N/A 04 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 October 2013
SH06 - Notice of cancellation of shares 14 August 2013
SH03 - Return of purchase of own shares 14 August 2013
AR01 - Annual Return 26 March 2013
SH06 - Notice of cancellation of shares 25 March 2013
SH03 - Return of purchase of own shares 25 March 2013
AA - Annual Accounts 12 September 2012
SH06 - Notice of cancellation of shares 24 August 2012
SH03 - Return of purchase of own shares 24 August 2012
RESOLUTIONS - N/A 27 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 28 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 29 November 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 09 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1999
395 - Particulars of a mortgage or charge 03 December 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 03 October 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 05 March 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 21 November 1995
395 - Particulars of a mortgage or charge 02 September 1995
363s - Annual Return 07 March 1995
287 - Change in situation or address of Registered Office 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 22 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1994
395 - Particulars of a mortgage or charge 21 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
RESOLUTIONS - N/A 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
395 - Particulars of a mortgage or charge 30 July 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
287 - Change in situation or address of Registered Office 01 April 1993
CERTNM - Change of name certificate 24 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 1998 Fully Satisfied

N/A

Debenture 18 August 1995 Fully Satisfied

N/A

Debenture 01 December 1993 Fully Satisfied

N/A

Debenture 27 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.