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.
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 |
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 |
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 |