About

Registered Number: 06294995
Date of Incorporation: 27/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2014 (9 years and 8 months ago)
Registered Address: ARMSTRONG WATSON, Central House, 47 St Pauls Street, Leeds, West Yorkshire, LS1 2TE

 

Spencer Stubbs Security Ltd was founded on 27 June 2007 and has its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGSON, Nicholas John 25 October 2007 06 September 2008 1
MCCABE, Simon 06 July 2010 07 March 2011 1
SPENCER, Ian Howard 27 June 2007 07 March 2011 1
WATKINS, Paul Henry 07 March 2011 16 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, Simon 15 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2014
RM02 - N/A 17 March 2014
RM02 - N/A 17 March 2014
4.68 - Liquidator's statement of receipts and payments 11 June 2013
LQ01 - Notice of appointment of receiver or manager 10 August 2012
RESOLUTIONS - N/A 21 March 2012
4.20 - N/A 21 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP03 - Appointment of secretary 15 June 2011
AD01 - Change of registered office address 18 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
AP01 - Appointment of director 07 July 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AR01 - Annual Return 16 June 2010
TM01 - Termination of appointment of director 07 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 24 July 2008
395 - Particulars of a mortgage or charge 07 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
225 - Change of Accounting Reference Date 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 September 2010 Outstanding

N/A

Mortgage deed 24 June 2010 Outstanding

N/A

Debenture 20 May 2010 Outstanding

N/A

Debenture 22 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.