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.
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 |
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 |
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 |