About

Registered Number: 03024385
Date of Incorporation: 21/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Speymill Contracts Ltd was registered on 21 February 1995 with its registered office in London, it's status at Companies House is "Dissolved". Speymill Contracts Ltd has 8 directors listed as Barrett, Nicholas Graham Robert, Fox, Andrew, Parsons, Ronald, Dean Corporation Plc, Dean Corporations Plc, King, Anthony John, Thomas, John Trevor, Dean Corporation Plc at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Nicholas Graham Robert 10 October 2012 - 1
FOX, Andrew 29 June 2012 - 1
PARSONS, Ronald 01 January 2002 - 1
DEAN CORPORATION PLC 01 August 1997 08 December 1998 1
DEAN CORPORATIONS PLC 29 July 1995 02 October 1995 1
KING, Anthony John 26 July 2005 26 October 2009 1
THOMAS, John Trevor 01 January 1999 24 August 2004 1
DEAN CORPORATION PLC 24 April 1995 01 July 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
2.24B - N/A 12 January 2016
2.35B - N/A 12 January 2016
2.24B - N/A 03 December 2015
AD01 - Change of registered office address 03 November 2015
2.24B - N/A 25 June 2015
2.31B - N/A 25 June 2015
2.24B - N/A 04 December 2014
2.24B - N/A 09 June 2014
2.31B - N/A 09 June 2014
2.31B - N/A 30 December 2013
2.24B - N/A 06 December 2013
2.24B - N/A 22 July 2013
2.26B - N/A 21 February 2013
2.23B - N/A 14 February 2013
2.17B - N/A 25 January 2013
2.16B - N/A 24 January 2013
AD01 - Change of registered office address 11 January 2013
AD01 - Change of registered office address 07 January 2013
2.12B - N/A 03 January 2013
RESOLUTIONS - N/A 17 December 2012
MEM/ARTS - N/A 17 December 2012
CH01 - Change of particulars for director 12 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
RESOLUTIONS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
AA - Annual Accounts 06 February 2010
TM01 - Termination of appointment of director 17 November 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 18 July 2008
353 - Register of members 11 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
363a - Annual Return 27 February 2008
287 - Change in situation or address of Registered Office 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
353 - Register of members 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
353a - Register of members in non-legible form 14 July 2007
AA - Annual Accounts 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2007
363s - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 01 March 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
123 - Notice of increase in nominal capital 05 January 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
395 - Particulars of a mortgage or charge 22 November 2004
363a - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363s - Annual Return 21 May 2002
225 - Change of Accounting Reference Date 21 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 07 September 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
363s - Annual Return 23 February 2000
287 - Change in situation or address of Registered Office 24 August 1999
AA - Annual Accounts 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1999
363s - Annual Return 31 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
225 - Change of Accounting Reference Date 21 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1998
123 - Notice of increase in nominal capital 17 December 1998
RESOLUTIONS - N/A 17 November 1998
RESOLUTIONS - N/A 17 November 1998
RESOLUTIONS - N/A 17 November 1998
CERTNM - Change of name certificate 13 May 1998
AA - Annual Accounts 27 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
AA - Annual Accounts 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
123 - Notice of increase in nominal capital 25 April 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 28 August 1996
287 - Change in situation or address of Registered Office 16 August 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
363s - Annual Return 07 April 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
288 - N/A 08 December 1995
288 - N/A 09 October 1995
288 - N/A 11 September 1995
288 - N/A 04 September 1995
CERTNM - Change of name certificate 01 September 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 23 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1995
287 - Change in situation or address of Registered Office 30 May 1995
395 - Particulars of a mortgage or charge 27 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
CERTNM - Change of name certificate 01 May 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 28 April 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 25 July 2007 Outstanding

N/A

Debenture 25 July 2007 Outstanding

N/A

Debenture 05 November 2004 Fully Satisfied

N/A

Debenture containing fixed and floating charges 19 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.