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.
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 |
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 |
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 |