About

Registered Number: 05656794
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 8 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Spectrum Alpha Nominees (No.2) Ltd was registered on 16 December 2005 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 May 2016
F10.2 - N/A 25 September 2015
RESOLUTIONS - N/A 16 September 2015
4.20 - N/A 16 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2015
AD01 - Change of registered office address 21 August 2015
MR04 - N/A 11 August 2015
MR04 - N/A 11 August 2015
RM01 - N/A 30 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 18 December 2014
MR01 - N/A 29 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 21 December 2010
CERTNM - Change of name certificate 18 August 2010
CONNOT - N/A 18 August 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 08 February 2009
225 - Change of Accounting Reference Date 15 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2014 Outstanding

N/A

Legal charge 21 July 2011 Outstanding

N/A

Legal charge 27 March 2006 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Mortgage 27 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.