About

Registered Number: 00244702
Date of Incorporation: 30/12/1929 (95 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 17/05/2015 (9 years and 10 months ago)
Registered Address: SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Founded in 1929, Spicers (Builders) Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Weaver, Nicholas David, Chapman, Anthony Philip, Chambers, John, Davis, John William, Hatton, George Michael, Mckenzie, Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, Nicholas David 20 January 2003 - 1
CHAMBERS, John N/A 06 September 1991 1
DAVIS, John William N/A 28 September 1998 1
HATTON, George Michael 13 September 1991 30 April 2008 1
MCKENZIE, Alexander 11 August 2008 19 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Anthony Philip 28 September 1998 04 March 1999 1

Filing History

Document Type Date
AC92 - N/A 21 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 February 2015
AD01 - Change of registered office address 07 January 2015
LIQ MISC - N/A 30 January 2014
4.68 - Liquidator's statement of receipts and payments 24 January 2014
RESOLUTIONS - N/A 24 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2013
LIQ MISC OC - N/A 19 December 2013
4.40 - N/A 19 December 2013
4.68 - Liquidator's statement of receipts and payments 29 January 2013
AD01 - Change of registered office address 16 May 2012
4.68 - Liquidator's statement of receipts and payments 25 January 2012
F10.2 - N/A 18 April 2011
RESOLUTIONS - N/A 02 December 2010
4.48 - Notice of constitution of liquidation committee 02 December 2010
4.20 - N/A 02 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 09 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 18 September 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 16 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 18 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 11 June 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 26 August 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 29 August 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 29 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 24 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 1994
395 - Particulars of a mortgage or charge 21 October 1993
363s - Annual Return 03 September 1993
AA - Annual Accounts 03 September 1993
395 - Particulars of a mortgage or charge 17 August 1993
RESOLUTIONS - N/A 13 January 1993
169 - Return by a company purchasing its own shares 13 January 1993
169 - Return by a company purchasing its own shares 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1992
AA - Annual Accounts 08 September 1992
363s - Annual Return 08 September 1992
288 - N/A 07 October 1991
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
288 - N/A 15 August 1991
288 - N/A 19 April 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
RESOLUTIONS - N/A 11 September 1989
288 - N/A 01 February 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 26 January 1988
288 - N/A 12 November 1987
288 - N/A 12 November 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 October 1993 Outstanding

N/A

Single debenture 13 August 1993 Outstanding

N/A

Legal charge 29 March 1985 Fully Satisfied

N/A

Charge 03 November 1983 Fully Satisfied

N/A

Legal mortgage 03 November 1981 Fully Satisfied

N/A

Mortgage and charge 06 March 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.