About

Registered Number: 01691814
Date of Incorporation: 17/01/1983 (42 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 10/10/2013 (11 years and 6 months ago)
Registered Address: Coptic House 4-5 Mount Stuart Square, Cardiff, CF10 5EE

 

Established in 1983, Spencer Davies Engineering Ltd are based in Cardiff, it has a status of "Liquidation". This organisation has 3 directors listed. We don't know the number of employees at Spencer Davies Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Martyn 26 November 1999 - 1
DAVIES, Olive Cynthia N/A 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Ann N/A 01 August 1999 1

Filing History

Document Type Date
AC92 - N/A 09 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2013
4.68 - Liquidator's statement of receipts and payments 10 July 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 10 July 2013
4.68 - Liquidator's statement of receipts and payments 24 January 2013
4.68 - Liquidator's statement of receipts and payments 18 July 2012
4.68 - Liquidator's statement of receipts and payments 18 January 2012
4.68 - Liquidator's statement of receipts and payments 20 July 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2011
4.68 - Liquidator's statement of receipts and payments 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
4.68 - Liquidator's statement of receipts and payments 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
RESOLUTIONS - N/A 08 July 2009
4.20 - N/A 08 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2009
287 - Change in situation or address of Registered Office 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 22 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 April 2007
353 - Register of members 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 28 July 2006
353 - Register of members 28 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 30 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2006
353 - Register of members 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 29 July 2004
395 - Particulars of a mortgage or charge 27 July 2004
AA - Annual Accounts 29 January 2004
395 - Particulars of a mortgage or charge 13 December 2003
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 02 August 2003
AA - Annual Accounts 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
MEM/ARTS - N/A 13 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
123 - Notice of increase in nominal capital 07 November 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
363s - Annual Return 23 August 1999
AUD - Auditor's letter of resignation 18 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 11 September 1997
395 - Particulars of a mortgage or charge 17 February 1997
395 - Particulars of a mortgage or charge 17 February 1997
395 - Particulars of a mortgage or charge 17 February 1997
395 - Particulars of a mortgage or charge 17 February 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 30 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 07 September 1994
395 - Particulars of a mortgage or charge 30 August 1994
363s - Annual Return 11 July 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 07 August 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 30 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
363 - Annual Return 02 August 1989
AA - Annual Accounts 02 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1989
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
PUC 2 - N/A 09 May 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
395 - Particulars of a mortgage or charge 30 April 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
395 - Particulars of a mortgage or charge 21 April 1986
MISC - Miscellaneous document 17 January 1983

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 08 April 2008 Fully Satisfied

N/A

Supplemental chattel mortgage 25 May 2006 Fully Satisfied

N/A

Chattels mortgage 26 July 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 12 December 2003 Fully Satisfied

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Fixed and floating charge 10 February 1997 Fully Satisfied

N/A

Legal mortgage 10 February 1997 Fully Satisfied

N/A

Legal mortgage 10 February 1997 Fully Satisfied

N/A

Legal mortgage 10 February 1997 Fully Satisfied

N/A

Legal mortgage 22 August 1994 Fully Satisfied

N/A

Mortgage debenture 17 April 1987 Fully Satisfied

N/A

Chattels mortgage 18 April 1986 Fully Satisfied

N/A

Legal mortgage 11 October 1985 Fully Satisfied

N/A

Legal mortgage 09 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.