About

Registered Number: 02177320
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2017 (6 years and 5 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Spg Ltd was established in 1987, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The current directors of this organisation are listed as David, Anthony, Leach, Stephen, Rees, Harry, Smith, Gary Martin, Edwards, Gillian, Goode, Wayne Anderson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Anthony 30 January 2009 - 1
LEACH, Stephen 01 September 2002 - 1
REES, Harry 30 January 2009 - 1
SMITH, Gary Martin 01 January 2007 - 1
EDWARDS, Gillian 01 September 2002 30 January 2009 1
GOODE, Wayne Anderson N/A 01 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2017
AM23 - N/A 03 August 2017
AM10 - N/A 08 June 2017
2.24B - N/A 14 December 2016
AD01 - Change of registered office address 14 October 2016
2.31B - N/A 27 July 2016
2.24B - N/A 17 June 2016
2.24B - N/A 04 March 2016
2.23B - N/A 16 October 2015
2.17B - N/A 22 September 2015
2.16B - N/A 27 August 2015
AD01 - Change of registered office address 25 August 2015
2.12B - N/A 12 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 05 January 2014
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AA - Annual Accounts 06 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 21 December 2011
MG01 - Particulars of a mortgage or charge 21 December 2011
CH01 - Change of particulars for director 20 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 19 November 2010
AD01 - Change of registered office address 18 May 2010
AUD - Auditor's letter of resignation 22 April 2010
AA03 - Notice of resolution removing auditors 19 March 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 04 January 2010
395 - Particulars of a mortgage or charge 07 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 19 February 2009
RESOLUTIONS - N/A 08 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
AA - Annual Accounts 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363a - Annual Return 30 November 2007
CERTNM - Change of name certificate 10 September 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 02 February 2007
353 - Register of members 23 January 2007
363a - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 25 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363a - Annual Return 30 November 2004
AA - Annual Accounts 25 November 2004
363a - Annual Return 03 December 2003
353 - Register of members 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
AA - Annual Accounts 17 September 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2002
363a - Annual Return 14 December 2001
AA - Annual Accounts 19 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 29 November 1999
363a - Annual Return 02 December 1998
AA - Annual Accounts 05 August 1998
363a - Annual Return 03 December 1997
AA - Annual Accounts 26 October 1997
RESOLUTIONS - N/A 16 December 1996
169 - Return by a company purchasing its own shares 16 December 1996
363a - Annual Return 11 December 1996
AA - Annual Accounts 11 September 1996
288 - N/A 30 April 1996
288 - N/A 09 February 1996
AA - Annual Accounts 26 January 1996
363x - Annual Return 23 January 1996
AA - Annual Accounts 02 February 1995
363x - Annual Return 21 December 1994
287 - Change in situation or address of Registered Office 13 July 1994
363x - Annual Return 13 December 1993
AA - Annual Accounts 22 August 1993
363x - Annual Return 15 January 1993
AA - Annual Accounts 30 October 1992
287 - Change in situation or address of Registered Office 27 July 1992
AA - Annual Accounts 26 April 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
363x - Annual Return 17 December 1991
287 - Change in situation or address of Registered Office 17 December 1991
287 - Change in situation or address of Registered Office 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
363 - Annual Return 08 February 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 22 March 1990
288 - N/A 26 February 1990
395 - Particulars of a mortgage or charge 21 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 14 February 1989
287 - Change in situation or address of Registered Office 11 January 1988
288 - N/A 11 January 1988
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 December 2011 Outstanding

N/A

Debenture 16 December 2011 Outstanding

N/A

All assets debenture 30 November 2011 Outstanding

N/A

Legal assignment 05 March 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 February 2009 Fully Satisfied

N/A

Floating charge (all assets) 03 February 2009 Fully Satisfied

N/A

Debenture 30 January 2009 Fully Satisfied

N/A

Debenture 12 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.