About

Registered Number: 05423337
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY LLP, Dery House, Winckley Square, Preston, PR1 3JJ

 

Spectrum Contracting Services Ltd was founded on 13 April 2005 and has its registered office in Preston, it's status at Companies House is "Liquidation". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LIVIO, David 27 March 2014 - 1
FARROW, Neil Anthony 13 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FARROW, Jean 13 April 2005 - 1

Filing History

Document Type Date
LIQ14 - N/A 07 August 2020
LIQ03 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2018
AM22 - N/A 20 September 2018
AM10 - N/A 23 May 2018
AM10 - N/A 16 November 2017
AM19 - N/A 19 September 2017
AM10 - N/A 08 May 2017
F2.18 - N/A 08 November 2016
2.17B - N/A 02 November 2016
AD01 - Change of registered office address 26 October 2016
2.12B - N/A 24 October 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 05 January 2016
MR04 - N/A 01 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 October 2014
AD01 - Change of registered office address 07 October 2014
MR01 - N/A 03 October 2014
MR04 - N/A 03 September 2014
SH01 - Return of Allotment of shares 08 April 2014
AD01 - Change of registered office address 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 December 2013
MR01 - N/A 13 November 2013
AD01 - Change of registered office address 08 November 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 January 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AR01 - Annual Return 30 April 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 04 June 2009
395 - Particulars of a mortgage or charge 20 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2007
363a - Annual Return 04 June 2007
123 - Notice of increase in nominal capital 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 24 March 2007
RESOLUTIONS - N/A 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 06 June 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

A registered charge 06 November 2013 Fully Satisfied

N/A

Debenture 12 October 2010 Fully Satisfied

N/A

All assets debenture 28 April 2010 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Debenture 19 May 2009 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.