About

Registered Number: 06116754
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2014 (9 years and 7 months ago)
Registered Address: Deloitte Llp, 2 Hardman Street, Manchester, M60 2AT

 

Based in Manchester, Spencer Industrial Estates Holdings Ltd was established in 2007, it has a status of "Dissolved". The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ MISC RES - N/A 12 June 2014
4.71 - Return of final meeting in members' voluntary winding-up 12 June 2014
4.68 - Liquidator's statement of receipts and payments 21 June 2013
TM01 - Termination of appointment of director 21 August 2012
AD01 - Change of registered office address 14 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
RESOLUTIONS - N/A 27 April 2012
4.70 - N/A 27 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 January 2012
TM01 - Termination of appointment of director 23 December 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
RESOLUTIONS - N/A 16 June 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
225 - Change of Accounting Reference Date 10 April 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.